Glasgow
Lanarkshire
G21 2QA
Scotland
Director Name | Matthew John Von Ferscht-Fountain |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit M18 143 Charles Street Glasgow Lanarkshire G21 2QA Scotland |
Director Name | Mr Gary Andrew Deans |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2017(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit M18 143 Charles Street Glasgow Lanarkshire G21 2QA Scotland |
Director Name | Dr Alistair Bernard Grimes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit M18 143 Charles Street Glasgow Lanarkshire G21 2QA Scotland |
Director Name | Mr James David Bennett |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit E5 145 Charles Street Glasgow G21 2QA Scotland |
Registered Address | Unit M18 143 Charles Street Glasgow Lanarkshire G21 2QA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Springburn |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
10 June 2021 | Delivered on: 30 June 2021 Persons entitled: Foundation Scotland Classification: A registered charge Outstanding |
---|
12 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
10 December 2022 | Registered office address changed from Unit E5 145 Charles Street Glasgow G21 2QA Scotland to Unit M18 143 Charles Street Glasgow Lanarkshire G21 2QA on 10 December 2022 (1 page) |
13 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
30 June 2021 | Registration of charge SC5029190001, created on 10 June 2021 (14 pages) |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
14 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
24 February 2020 | Appointment of Dr Alistair Bernard Grimes as a director on 21 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of James David Bennett as a director on 21 February 2020 (1 page) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
14 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
14 January 2019 | Notification of a person with significant control statement (2 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
24 April 2018 | Registered office address changed from Robertson House 152 Bath Street Glasgow Lanarkshire G2 4TB to Unit E5 145 Charles Street Glasgow G21 2QA on 24 April 2018 (1 page) |
23 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
23 April 2018 | Cessation of James David Bennett as a person with significant control on 30 August 2017 (1 page) |
23 April 2018 | Cessation of Damien Mcgarrigle as a person with significant control on 30 August 2017 (1 page) |
23 April 2018 | Cessation of Matthew John Von Ferscht-Fountain as a person with significant control on 30 August 2017 (1 page) |
23 April 2018 | Appointment of Mr Gary Andrew Deans as a director on 30 August 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
22 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
22 April 2017 | Director's details changed for Matthew John Von Ferscht-Fountain on 9 April 2017 (2 pages) |
22 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
22 April 2017 | Director's details changed for Matthew John Von Ferscht-Fountain on 9 April 2017 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 August 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
7 August 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
29 April 2016 | Annual return made up to 9 April 2016 no member list (3 pages) |
29 April 2016 | Annual return made up to 9 April 2016 no member list (3 pages) |
9 April 2015 | Incorporation of a Community Interest Company (62 pages) |
9 April 2015 | Incorporation of a Community Interest Company (62 pages) |