Glasgow
G2 5SG
Scotland
Director Name | Mr Charles Hanning Vaughan-Lee |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Ms Charlotte Gray Philip |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Romesh Fabian Jeyaseelanayagam |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Carl John Williams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
5 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Accounts for a small company made up to 30 June 2022 (9 pages) |
3 March 2023 | Change of details for Student Cribs Ltd as a person with significant control on 24 March 2017 (2 pages) |
30 March 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
4 March 2022 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to 206 st. Vincent Street Glasgow G2 5SG on 4 March 2022 (2 pages) |
28 June 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
26 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
30 June 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
2 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Romesh Fabian Jeyaseelanayagam as a director on 1 November 2019 (1 page) |
4 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
24 January 2019 | Termination of appointment of Carl John Williams as a director on 10 January 2019 (1 page) |
24 April 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
9 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
19 January 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
19 January 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
31 August 2016 | Appointment of Mr Carl John Williams as a director on 30 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Carl John Williams as a director on 30 August 2016 (2 pages) |
28 June 2016 | Termination of appointment of Charlotte Philip as a director on 24 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Charlotte Philip as a director on 24 June 2016 (1 page) |
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
9 September 2015 | Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ Scotland to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ Scotland to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ Scotland to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 9 September 2015 (1 page) |
28 May 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 (3 pages) |
28 May 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 (3 pages) |
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|