Glenrothes
KY6 2AH
Scotland
Director Name | Mr Andrew Martin Thomson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Pentland House Pentland Park Glenrothes KY6 2AH Scotland |
Director Name | Mr Steven David Wexelstein |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Pentland House Pentland Park Glenrothes KY6 2AH Scotland |
Director Name | Mrs Lucy-Jane Wren |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Pentland House Pentland Park Glenrothes KY6 2AH Scotland |
Director Name | Mr Paul Barclay |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 6 Comely Park Business Centre Comely Park Dunfermline Fife KY12 7HU Scotland |
Director Name | Mr Derek Robertson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Pentland House Pentland Park Glenrothes KY6 2AH Scotland |
Website | www.clickgo2.com |
---|
Registered Address | 8 Pentland House Pentland Park Glenrothes KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
---|---|
10 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 January 2020 | Termination of appointment of Derek Robertson as a director on 8 January 2020 (1 page) |
25 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 September 2018 | Registered office address changed from 14 Pentland Park Glenrothes Fife KY6 2AH Scotland to 8 Pentland House Pentland Park Glenrothes KY6 2AH on 10 September 2018 (1 page) |
15 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 May 2017 | Registered office address changed from Suite 6 Comely Park Business Centre Comely Park Dunfermline Fife KY12 7HU Scotland to 14 Pentland Park Glenrothes Fife KY6 2AH on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from Suite 6 Comely Park Business Centre Comely Park Dunfermline Fife KY12 7HU Scotland to 14 Pentland Park Glenrothes Fife KY6 2AH on 5 May 2017 (1 page) |
17 March 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
17 March 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
30 January 2017 | Termination of appointment of Paul Barclay as a director on 19 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Paul Barclay as a director on 19 January 2017 (1 page) |
29 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Registered office address changed from Space 11 Harewood Road Edinburgh EH16 4NT Scotland to Suite 6 Comely Park Business Centre Comely Park Dunfermline Fife KY12 7HU on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from Space 11 Harewood Road Edinburgh EH16 4NT Scotland to Suite 6 Comely Park Business Centre Comely Park Dunfermline Fife KY12 7HU on 29 April 2016 (1 page) |
29 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
20 April 2015 | Incorporation Statement of capital on 2015-04-20
|
20 April 2015 | Incorporation Statement of capital on 2015-04-20
|