Clydebank Business Park
Clydebank
G81 2LA
Scotland
Director Name | Mr Scott Thomson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA Scotland |
Director Name | Mr Stephen Foote |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA Scotland |
Director Name | Mr Simon Lambert |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(9 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA Scotland |
Director Name | Mr Simon Lambert |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(1 year, 9 months after company formation) |
Appointment Duration | 1 day (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA Scotland |
Director Name | Mr Scott Thomson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA Scotland |
Registered Address | 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 6 September 2023 (overdue) |
12 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
23 August 2019 | Notification of Duncan Paul as a person with significant control on 1 April 2019 (2 pages) |
23 August 2019 | Cessation of Scott Thomson as a person with significant control on 1 April 2019 (1 page) |
23 August 2019 | Termination of appointment of Scott Thomson as a director on 22 August 2019 (1 page) |
23 August 2019 | Appointment of Mr Craig Scrimgeour Mackay as a director on 22 August 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
14 December 2018 | Notification of Scott Thomson as a person with significant control on 1 June 2017 (2 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
23 March 2018 | Termination of appointment of Stephen Foote as a director on 23 March 2018 (1 page) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Cessation of Simon Lambert as a person with significant control on 20 May 2017 (1 page) |
11 July 2017 | Appointment of Mr Scott Thomson as a director on 3 February 2017 (2 pages) |
11 July 2017 | Termination of appointment of Simon Lambert as a director on 3 February 2017 (1 page) |
11 July 2017 | Appointment of Mr Scott Thomson as a director on 3 February 2017 (2 pages) |
11 July 2017 | Termination of appointment of Simon Lambert as a director on 3 February 2017 (1 page) |
3 July 2017 | Termination of appointment of Scott Thomson as a director on 3 February 2017 (1 page) |
3 July 2017 | Termination of appointment of Scott Thomson as a director on 3 February 2017 (1 page) |
16 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
4 April 2017 | Appointment of Mr Simon Lambert as a director on 2 February 2017 (2 pages) |
4 April 2017 | Appointment of Mr Simon Lambert as a director on 2 February 2017 (2 pages) |
4 April 2017 | Termination of appointment of Simon Lambert as a director on 2 February 2016 (1 page) |
4 April 2017 | Termination of appointment of Simon Lambert as a director on 2 February 2016 (1 page) |
1 March 2017 | Director's details changed for Mr Simon Loambert on 2 February 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Simon Loambert on 2 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Simon Loambert as a director on 2 February 2016 (2 pages) |
16 February 2017 | Appointment of Mr Simon Loambert as a director on 2 February 2016 (2 pages) |
6 December 2016 | Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE United Kingdom to 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE United Kingdom to 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA on 6 December 2016 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
10 August 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
10 August 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
6 May 2015 | Incorporation Statement of capital on 2015-05-06
|
6 May 2015 | Incorporation Statement of capital on 2015-05-06
|