Glasgow
G1 3HL
Scotland
Director Name | Mr David Ian McKenna |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor 7 Buchanan Street Glasgow G1 3HL Scotland |
Registered Address | 6th Floor 7 Buchanan Street Buchanan Street Glasgow G1 3HL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
24 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
9 April 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
8 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 27 February 2019 with updates (5 pages) |
19 January 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
24 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2016 | Director's details changed for Mr David Ian Mckenna on 1 July 2016 (2 pages) |
28 July 2016 | Registered office address changed from Fleming House 134 Renfrew Street Glasgow G36ST Scotland to 6th Floor 7 Buchanan Street Buchanan Street Glasgow G1 3HL on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from Fleming House 134 Renfrew Street Glasgow G36ST Scotland to 6th Floor 7 Buchanan Street Buchanan Street Glasgow G1 3HL on 28 July 2016 (1 page) |
28 July 2016 | Director's details changed for Mr Paul John Logan on 1 July 2016 (2 pages) |
28 July 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Director's details changed for Mr David Ian Mckenna on 1 July 2016 (2 pages) |
28 July 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Director's details changed for Mr Paul John Logan on 1 July 2016 (2 pages) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|