Cumbernauld
Glasgow
G68 9HQ
Scotland
Director Name | Mr Joseph O'Neill Diamond |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Grayshill Road Cumbernauld Glasgow G68 9HQ Scotland |
Director Name | Mr Stephen Heslop |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Grayshill Road Cumbernauld Glasgow G68 9HQ Scotland |
Director Name | Mrs Julie Ann Russell |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2023(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 6 Grayshill Road Cumbernauld Glasgow G68 9HQ Scotland |
Director Name | William Stuart Macfarlane |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4/6 Fife Food Centre And Business Centre Southfields Indutrial Estate Glenrothes Fife KY6 2RU Scotland |
Director Name | Mr Robert Hedley Marshall |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2021(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Grayshill Road Cumbernauld Glasgow G68 9HQ Scotland |
Registered Address | 6 Grayshill Road Cumbernauld Glasgow G68 9HQ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
27 May 2015 | Delivered on: 29 May 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
11 December 2023 | Group of companies' accounts made up to 31 March 2023 (40 pages) |
---|---|
13 September 2023 | Cancellation of shares. Statement of capital on 6 September 2023
|
13 September 2023 | Second filing for the termination of Robert Hedley Marshall as a director (3 pages) |
13 September 2023 | Purchase of own shares. (4 pages) |
22 August 2023 | Appointment of Mrs Julie Ann Russell as a director on 21 August 2023 (2 pages) |
22 August 2023 | Termination of appointment of Robert Hedley Marshall as a director on 10 August 2023
|
20 April 2023 | Registered office address changed from Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU Scotland to 6 Grayshill Road Cumbernauld Glasgow G68 9HQ on 20 April 2023 (1 page) |
11 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
9 June 2022 | Group of companies' accounts made up to 31 March 2022 (40 pages) |
26 April 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
31 January 2022 | Resolutions
|
27 January 2022 | Resolutions
|
27 January 2022 | Memorandum and Articles of Association (31 pages) |
19 January 2022 | Cancellation of shares. Statement of capital on 30 November 2021
|
13 January 2022 | Sub-division of shares on 20 December 2021 (9 pages) |
7 January 2022 | Purchase of own shares.
|
9 December 2021 | Group of companies' accounts made up to 31 March 2021 (40 pages) |
1 December 2021 | Termination of appointment of William Stuart Macfarlane as a director on 1 December 2021 (1 page) |
21 October 2021 | Statement of capital following an allotment of shares on 13 September 2021
|
21 October 2021 | Appointment of Mr Robert Hedley Marshall as a director on 13 September 2021 (2 pages) |
10 September 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
31 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
2 October 2020 | Group of companies' accounts made up to 31 December 2019 (31 pages) |
8 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 May 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
14 November 2016 | Appointment of William Stuart Macfarlane as a director on 24 October 2016 (3 pages) |
14 November 2016 | Appointment of William Stuart Macfarlane as a director on 24 October 2016 (3 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Particulars of variation of rights attached to shares (3 pages) |
10 November 2016 | Particulars of variation of rights attached to shares (3 pages) |
10 November 2016 | Change of share class name or designation (2 pages) |
10 November 2016 | Change of share class name or designation (2 pages) |
10 November 2016 | Resolutions
|
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 July 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 July 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
7 July 2015 | Resolutions
|
29 May 2015 | Registration of charge SC5010260001, created on 27 May 2015 (19 pages) |
29 May 2015 | Registration of charge SC5010260001, created on 27 May 2015 (19 pages) |
28 April 2015 | Resolutions
|
28 April 2015 | Resolutions
|
27 March 2015 | Memorandum and Articles of Association (29 pages) |
27 March 2015 | Memorandum and Articles of Association (29 pages) |
27 March 2015 | Change of share class name or designation (2 pages) |
27 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
27 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
27 March 2015 | Change of share class name or designation (2 pages) |
20 March 2015 | Incorporation Statement of capital on 2015-03-20
|
20 March 2015 | Incorporation Statement of capital on 2015-03-20
|