Glasgow
Strathclyde
G32 8FH
Scotland
Director Name | Mr Andrew Money |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Director Name | Mr David Macconnell |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Director Name | Mr Adam William Bell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodside Place Glasgow G3 7QF Scotland |
Director Name | Mr Stephen Bruce Lamb |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Woodside Place Glasgow G3 7QF Scotland |
Registered Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
14 October 2020 | Director's details changed for Mr Andrew Money on 1 October 2020 (2 pages) |
---|---|
14 October 2020 | Director's details changed for Mr David Angus Russell on 1 October 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 5 June 2020 with updates (6 pages) |
16 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
11 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
12 July 2018 | Confirmation statement made on 5 June 2018 with updates (6 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
15 December 2017 | Change of share class name or designation (2 pages) |
22 November 2017 | Change of details for Mr Andrew Money as a person with significant control on 22 November 2017 (2 pages) |
22 November 2017 | Change of details for Mr Andrew Money as a person with significant control on 22 November 2017 (2 pages) |
21 November 2017 | Notification of David Angus Russell as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Change of details for Mr Andrew Money as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Andrew Money on 21 November 2017 (2 pages) |
21 November 2017 | Change of details for Mr Andrew Money as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Notification of David Angus Russell as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Andrew Money on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr David Angus Russell on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr David Angus Russell on 21 November 2017 (2 pages) |
3 August 2017 | Termination of appointment of Adam William Bell as a director on 11 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Stephen Bruce Lamb as a director on 11 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Stephen Bruce Lamb as a director on 11 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Adam William Bell as a director on 11 July 2017 (1 page) |
21 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
26 May 2017 | Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 2 Woodside Place Glasgow G3 7QF on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 2 Woodside Place Glasgow G3 7QF on 26 May 2017 (1 page) |
16 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
15 June 2016 | Director's details changed for Mr Andrew Money on 1 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Andrew Money on 1 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Adam William Bell on 1 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr David Angus Russell on 1 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr David Angus Russell on 1 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Stephen Bruce Lamb on 1 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Stephen Bruce Lamb on 1 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Adam William Bell on 1 June 2016 (2 pages) |
27 April 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR United Kingdom to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR United Kingdom to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 27 April 2016 (1 page) |
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|