Glasgow
G2 5RZ
Scotland
Director Name | Mr Andrew Baird Gray |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(same day as company formation) |
Role | Psychotherapist |
Country of Residence | Scotland |
Correspondence Address | 2 Saint Andrews Court Main Street Holytown ML1 4TH Scotland |
Director Name | Miss Ashlie McVey |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mrs Ashlie Catherine McVey |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | Wright, Johnston & Mackenzie Llp 302 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
30 September 2020 | Termination of appointment of Ashlie Mcvey as a director on 16 September 2020 (1 page) |
---|---|
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
29 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
12 March 2019 | Appointment of Mrs Ashlie Mcvey as a director on 1 March 2019 (2 pages) |
7 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 September 2018 | Termination of appointment of Ashlie Mcvey as a director on 17 September 2018 (1 page) |
6 July 2018 | Confirmation statement made on 25 June 2018 with updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 June 2017 | Notification of Andrew Baird Gray as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Andrew Baird Gray as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
20 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
10 May 2016 | Sub-division of shares on 6 May 2016 (5 pages) |
10 May 2016 | Change of share class name or designation (2 pages) |
10 May 2016 | Sub-division of shares on 6 May 2016 (5 pages) |
10 May 2016 | Change of share class name or designation (2 pages) |
9 May 2016 | Appointment of Ashlie Mcvey as a director on 6 May 2016 (2 pages) |
9 May 2016 | Appointment of Ashlie Mcvey as a director on 6 May 2016 (2 pages) |
26 October 2015 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp the Capital Building 12/13 st Andrew Square Edinburgh EH2 2AF United Kingdom to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp the Capital Building 12/13 st Andrew Square Edinburgh EH2 2AF United Kingdom to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 26 October 2015 (1 page) |
25 June 2015 | Incorporation Statement of capital on 2015-06-25
|
25 June 2015 | Incorporation Statement of capital on 2015-06-25
|