West Linton
Scottish Borders
EH46 7BB
Scotland
Director Name | Gordon Malcolm Liddle |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2015(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2/2 75 Minard Road Glasgow G41 2EH Scotland |
Secretary Name | Keri Isdale |
---|---|
Status | Closed |
Appointed | 07 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 231 George Street Glasgow G1 1RX Scotland |
Director Name | Ms Wiebke Freund-McLean |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | German |
Status | Closed |
Appointed | 04 September 2016(1 year, 4 months after company formation) |
Appointment Duration | 4 years (closed 22 September 2020) |
Role | Customer Services Administrator |
Country of Residence | Scotland |
Correspondence Address | 19 Sannox View Ayr KA8 0PR Scotland |
Director Name | Ms Natalia Jejer |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 12 September 2016(1 year, 4 months after company formation) |
Appointment Duration | 4 years (closed 22 September 2020) |
Role | Social Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 149 Greenhead Street Glasgow G40 1HU Scotland |
Director Name | Mr Christopher Charalambous |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2017(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 September 2020) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 725 Great Western Road Glasgow G12 8QX Scotland |
Director Name | Wiebke Freund-McLean |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 May 2015(same day as company formation) |
Role | Customer Service Specialist |
Country of Residence | Scotland |
Correspondence Address | 10 St. Mark Garden Glasgow G32 7BN Scotland |
Registered Address | 231 George Street Glasgow City Council Development And Reneration Services Glasgow G1 1RX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
---|---|
16 January 2017 | Appointment of Mr Christopher Charalambous as a director on 10 January 2017 (2 pages) |
12 September 2016 | Appointment of Ms Natalia Jejer as a director on 12 September 2016 (2 pages) |
6 September 2016 | Appointment of Ms Wiebke Freund-Mclean as a director on 4 September 2016 (2 pages) |
1 September 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
4 August 2016 | Termination of appointment of Wiebke Freund-Mclean as a director on 29 July 2016 (1 page) |
4 August 2016 | Registered office address changed from C/O Glasgow City Council, Development and Regeneration Services 231 George Street Glasgow G1 1RX to C/O Keri Isdale 231 George Street Glasgow City Council Development and Reneration Services Glasgow G1 1RX on 4 August 2016 (1 page) |
4 August 2016 | Annual return made up to 7 May 2016 no member list (5 pages) |
9 July 2015 | Director's details changed for Gordon Malcolm Liddle on 6 June 2015 (3 pages) |
9 July 2015 | Director's details changed for Gordon Malcolm Liddle on 6 June 2015 (3 pages) |
7 May 2015 | Incorporation (38 pages) |