Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director Name | Mr Alan Logan Turnbull |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Great Britain |
Country of Residence | United Kingdom |
Correspondence Address | Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Jeannie Kenny |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Geoffrey Leslie Neville |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Andrew James McDonald |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solias House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr David Mark Chazan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Richard John Pugh |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 2023) |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | 13-15 York Buildings London WC2N 6JU |
Registered Address | Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 13 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks, 1 day from now) |
13 April 2018 | Delivered on: 17 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
28 December 2023 | Registration of charge SC5031660002, created on 23 December 2023 (15 pages) |
---|---|
11 May 2023 | Confirmation statement made on 13 April 2023 with updates (3 pages) |
2 March 2023 | Group of companies' accounts made up to 30 September 2022 (33 pages) |
13 September 2022 | Resolutions
|
21 June 2022 | Group of companies' accounts made up to 30 September 2021 (32 pages) |
30 May 2022 | Withdrawal of a person with significant control statement on 30 May 2022 (3 pages) |
30 May 2022 | Notification of Bgf Investment Management Limited as a person with significant control on 4 November 2021 (4 pages) |
20 May 2022 | Confirmation statement made on 13 April 2022 with updates (5 pages) |
25 April 2022 | Notification of a person with significant control statement (2 pages) |
7 April 2022 | Withdrawal of a person with significant control statement on 7 April 2022 (3 pages) |
16 February 2022 | Particulars of variation of rights attached to shares (2 pages) |
16 February 2022 | Change of share class name or designation (2 pages) |
11 February 2022 | Cessation of Tom Ohara as a person with significant control on 4 November 2021 (1 page) |
11 February 2022 | Notification of a person with significant control statement (2 pages) |
11 February 2022 | Cessation of Alan Logan Turnbull as a person with significant control on 4 November 2021 (1 page) |
11 February 2022 | Cessation of David Mark Chazan as a person with significant control on 4 November 2021 (1 page) |
9 December 2021 | Resolutions
|
9 December 2021 | Memorandum and Articles of Association (54 pages) |
18 November 2021 | Termination of appointment of David Mark Chazan as a director on 4 November 2021 (1 page) |
18 November 2021 | Appointment of Mr Richard John Pugh as a director on 4 November 2021 (2 pages) |
18 November 2021 | Appointment of Mr Geoffrey Leslie Neville as a director on 4 November 2021 (2 pages) |
11 October 2021 | Cancellation of shares. Statement of capital on 30 September 2021
|
11 October 2021 | Purchase of own shares. (3 pages) |
28 July 2021 | Appointment of Jeannie Kenny as a director on 20 July 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
8 February 2021 | Group of companies' accounts made up to 30 September 2020 (30 pages) |
23 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
4 February 2020 | Group of companies' accounts made up to 30 September 2019 (28 pages) |
5 November 2019 | Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 5 November 2019 (1 page) |
24 May 2019 | Confirmation statement made on 13 April 2019 with updates (5 pages) |
24 May 2019 | Withdrawal of a person with significant control statement on 24 May 2019 (2 pages) |
17 January 2019 | Group of companies' accounts made up to 30 September 2018 (19 pages) |
8 January 2019 | Registered office address changed from 6th Floor 145 st. Vincent Street Glasgow G2 5JF United Kingdom to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 8 January 2019 (1 page) |
10 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
17 April 2018 | Registration of charge SC5031660001, created on 13 April 2018 (20 pages) |
22 February 2018 | Notification of Tom Ohara as a person with significant control on 22 February 2018 (2 pages) |
22 February 2018 | Notification of Alan Turnbull as a person with significant control on 22 February 2018 (2 pages) |
22 February 2018 | Notification of David Chazan as a person with significant control on 22 February 2018 (2 pages) |
1 December 2017 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
16 June 2017 | Change of share class name or designation (2 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Change of share class name or designation (2 pages) |
16 June 2017 | Resolutions
|
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 October 2016 | Appointment of Alan Logan Turnbull as a director on 1 September 2016 (3 pages) |
1 October 2016 | Appointment of Alan Logan Turnbull as a director on 1 September 2016 (3 pages) |
19 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
16 November 2015 | Statement of capital following an allotment of shares on 4 November 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 4 November 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
20 May 2015 | Appointment of Thomas O'hara as a director on 14 May 2015 (3 pages) |
20 May 2015 | Resolutions
|
20 May 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
20 May 2015 | Appointment of Thomas O'hara as a director on 14 May 2015 (3 pages) |
20 May 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
20 May 2015 | Resolutions
|
20 May 2015 | Current accounting period extended from 30 April 2016 to 30 September 2016 (3 pages) |
20 May 2015 | Current accounting period extended from 30 April 2016 to 30 September 2016 (3 pages) |
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|