Tednambury
Spellbrook
Herts
CM23 4BD
Director Name | Mr Pankaj Keshavlal Rajani |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2016(11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
Secretary Name | Congress Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2018(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 7 St. Johns Road Harrow Middlesex HA1 2EY |
Director Name | Mr Brian Thomas Gilmour |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Director Name | Mr Andrew Wilson Oswald |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Secretary Name | Damien Paul Bechelli |
---|---|
Status | Resigned |
Appointed | 12 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Director Name | Mr Luke Sebastian Cairns |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Website | carduus.com |
---|
Registered Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 21 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
25 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Director's details changed for Mr Pankaj Keshavlal Rajani on 13 June 2019 (2 pages) |
25 June 2020 | Director's details changed for Mr Darren George Edmonston on 13 June 2019 (2 pages) |
8 January 2020 | Group of companies' accounts made up to 30 June 2019 (22 pages) |
18 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
27 December 2018 | Group of companies' accounts made up to 30 June 2018 (21 pages) |
26 June 2018 | Confirmation statement made on 12 June 2018 with updates (3 pages) |
30 May 2018 | Resolutions
|
30 May 2018 | Termination of appointment of Damien Paul Bechelli as a secretary on 10 May 2018 (2 pages) |
30 May 2018 | Appointment of Congress Company Secretarial Services Ltd as a secretary on 10 May 2018 (3 pages) |
13 March 2018 | Resolutions
|
9 January 2018 | Full accounts made up to 30 June 2017 (25 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
18 December 2016 | Full accounts made up to 30 June 2016 (22 pages) |
18 December 2016 | Full accounts made up to 30 June 2016 (22 pages) |
13 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
7 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page) |
16 May 2016 | Termination of appointment of Brian Thomas Gilmour as a director on 11 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Darren Edmonston as a director on 11 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Andrew Wilson Oswald as a director on 11 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Luke Sebastian Cairns as a director on 11 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Pankaj Keshavlal Rajani as a director on 11 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Darren Edmonston as a director on 11 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Andrew Wilson Oswald as a director on 11 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Brian Thomas Gilmour as a director on 11 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Pankaj Keshavlal Rajani as a director on 11 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Luke Sebastian Cairns as a director on 11 May 2016 (1 page) |
11 November 2015 | Appointment of Mr Luke Sebastian Cairns as a director on 30 September 2015 (3 pages) |
11 November 2015 | Appointment of Mr Luke Sebastian Cairns as a director on 30 September 2015 (3 pages) |
26 June 2015 | Commence business and borrow (1 page) |
26 June 2015 | Trading certificate for a public company
|
26 June 2015 | Trading certificate for a public company (3 pages) |
12 June 2015 | Incorporation Statement of capital on 2015-06-12
|
12 June 2015 | Incorporation Statement of capital on 2015-06-12
|