Queenslie Park
Glasgow
G33 4DD
Scotland
Director Name | Executor-Dative Of Estate Of Late Angus Mackenzie- Marion Annette Mackenzie |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Mossend Lane Queenslie Park Glasgow G33 4DD Scotland |
Secretary Name | Mr Derek George McNicoll Ellery |
---|---|
Status | Current |
Appointed | 30 March 2020(5 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 2 Burnside Road Giffnock Glasgow G46 6TT Scotland |
Director Name | Mr Angus Mackenzie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Secretary Name | DWF Secretarial Services (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Registered Address | 25 Mossend Lane Queenslie Park Glasgow G33 4DD Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
6 January 2016 | Delivered on: 6 January 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
22 September 2023 | Group of companies' accounts made up to 31 December 2022 (32 pages) |
---|---|
9 August 2023 | Sub-division of shares on 26 July 2023 (6 pages) |
4 August 2023 | Memorandum and Articles of Association (48 pages) |
4 August 2023 | Resolutions
|
8 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
23 September 2022 | Group of companies' accounts made up to 31 December 2021 (32 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
5 October 2021 | Group of companies' accounts made up to 31 December 2020 (33 pages) |
28 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
24 September 2020 | Group of companies' accounts made up to 31 December 2019 (31 pages) |
6 April 2020 | Termination of appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 27 March 2020 (1 page) |
6 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
6 April 2020 | Appointment of Mr Derek George Mcnicoll Ellery as a secretary on 30 March 2020 (2 pages) |
6 April 2020 | Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to 25 Mossend Lane Queenslie Park Glasgow G33 4DD on 6 April 2020 (1 page) |
13 May 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
5 November 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
8 October 2018 | Appointment of Mary Catherine Bisset as a director on 28 September 2018 (2 pages) |
8 October 2018 | Appointment of Mrs Marion Annette Mackenzie as a director on 28 September 2018 (2 pages) |
8 October 2018 | Termination of appointment of Angus Mackenzie as a director on 6 August 2018 (1 page) |
29 May 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
24 August 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
24 August 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
3 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland to 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland to 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 January 2016 | Registration of charge SC5018040001, created on 6 January 2016 (9 pages) |
6 January 2016 | Registration of charge SC5018040001, created on 6 January 2016 (9 pages) |
21 August 2015 | Resolutions
|
21 August 2015 | Sub-division of shares on 28 July 2015 (6 pages) |
21 August 2015 | Sub-division of shares on 28 July 2015 (6 pages) |
21 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
21 August 2015 | Resolutions
|
21 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|