Kingmoor Business Park
Carlisle
CA6 4BU
Director Name | Mr Gursimran Singh |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 June 2015(same day as company formation) |
Role | Delivery |
Country of Residence | Scotland |
Correspondence Address | Yard 4 Yard 4 The Camps Industrial Estate Kirknewton EH27 8DN Scotland |
Registered Address | Suite 0210, 11 Glebe Street Dumfries DG1 2LQ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
23 February 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
---|---|
23 February 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
3 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
14 June 2019 | Confirmation statement made on 2 June 2019 with updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
20 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
1 August 2017 | Registered office address changed from 574 Paisley Road West 0/1 Glasgow G51 1RF Scotland to 7 Crichton Place 0/2 Glasgow G21 1AY on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from 574 Paisley Road West 0/1 Glasgow G51 1RF Scotland to 7 Crichton Place 0/2 Glasgow G21 1AY on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from 7 Crichton Place Glasgow G21 1AY Scotland to 7 Crichton Place 0/2 Glasgow G21 1AY on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from 7 Crichton Place Glasgow G21 1AY Scotland to 7 Crichton Place 0/2 Glasgow G21 1AY on 1 August 2017 (1 page) |
27 July 2017 | Notification of Gursimran Singh as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Gursimran Singh as a person with significant control on 27 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 February 2017 | Director's details changed for Mr Gursimran Singh on 22 January 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Gursimran Singh on 22 January 2017 (2 pages) |
21 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|