Oakbank Street
Glasgow
G20 7LU
Scotland
Registered Address | Block 3 Unit 5 14 Oakbank Industrial Estate Oakbank Street Glasgow G20 7LU Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 June 2023 (11 months ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 2 weeks from now) |
21 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
3 January 2023 | Change of details for Mr Andrew Iain Graydon as a person with significant control on 2 January 2018 (2 pages) |
14 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
14 June 2022 | Director's details changed for Mr Andrew Iain Graydon on 1 June 2022 (2 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with updates (3 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
14 December 2018 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
25 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
25 June 2018 | Register inspection address has been changed from Commerce Chouse South Street Elgin Moray IV30 1JE Scotland to Block 2 Unit 1 Oakbank Industrial Estate Garscube Road Glasgow G20 7LU (1 page) |
23 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
14 June 2017 | Director's details changed for Mr Andrew Iain Graydon on 31 May 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Andrew Iain Graydon on 31 May 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 August 2016 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH Scotland to Block 2,Unit 1 Oakbank Industrial Estate Garscube Road Glasgow G20 7LU on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH Scotland to Block 2,Unit 1 Oakbank Industrial Estate Garscube Road Glasgow G20 7LU on 15 August 2016 (1 page) |
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
21 August 2015 | Registered office address changed from 72 Hydepark Street Glasgow G3 8BW United Kingdom to Clava House Cradlehall Business Park Inverness IV2 5GH on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from 72 Hydepark Street Glasgow G3 8BW United Kingdom to Clava House Cradlehall Business Park Inverness IV2 5GH on 21 August 2015 (1 page) |
6 August 2015 | Register inspection address has been changed to Commerce Chouse South Street Elgin Moray IV30 1JE (1 page) |
6 August 2015 | Register inspection address has been changed to Commerce Chouse South Street Elgin Moray IV30 1JE (1 page) |
22 July 2015 | Incorporation
Statement of capital on 2015-07-22
|
22 July 2015 | Incorporation
Statement of capital on 2015-07-22
|