8 Elliot Place
Glasgow
G3 8EP
Scotland
Director Name | Mr David William Deane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Royal Exchange Square Glasgow G1 3AG Scotland |
Registered Address | Suite 7.1 Skypark 1 8 Elliot Place Glasgow G3 8EP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
29 November 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
---|---|
23 August 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
21 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
8 March 2022 | Current accounting period extended from 31 May 2022 to 30 November 2022 (1 page) |
8 March 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
31 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
5 May 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
5 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/05/19 (31 pages) |
5 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/05/19 (1 page) |
5 May 2020 | Audit exemption statement of guarantee by parent company for period ending 31/05/19 (3 pages) |
16 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
5 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
29 June 2017 | Notification of Axis Productions Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Axis Productions Limited as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Notification of Axis Productions Limited as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Axis Productions Limited as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Notification of Axis Productions Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of Axis Productions Limited as a person with significant control on 6 April 2016 (1 page) |
1 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 May 2017 (3 pages) |
1 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 May 2017 (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
14 September 2016 | Registered office address changed from C/O C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland to Suite 7.1 Skypark 1 8 Elliot Place Glasgow G3 8EP on 14 September 2016 (1 page) |
14 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
14 September 2016 | Registered office address changed from C/O C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland to Suite 7.1 Skypark 1 8 Elliot Place Glasgow G3 8EP on 14 September 2016 (1 page) |
14 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
7 September 2016 | Previous accounting period extended from 30 June 2016 to 31 August 2016 (3 pages) |
7 September 2016 | Previous accounting period extended from 30 June 2016 to 31 August 2016 (3 pages) |
10 July 2015 | Termination of appointment of David William Deane as a director on 10 July 2015 (1 page) |
10 July 2015 | Appointment of Mr Richard Scott as a director on 10 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Richard Scott as a director on 10 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of David William Deane as a director on 10 July 2015 (1 page) |
29 June 2015 | Incorporation Statement of capital on 2015-06-29
|
29 June 2015 | Incorporation Statement of capital on 2015-06-29
|