Glasgow
G2 1PB
Scotland
Director Name | Mr Christopher John Black |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2015(same day as company formation) |
Role | Marketing & Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 93 West George Street Glasgow G2 1PB Scotland |
Secretary Name | Mr Matthew Stephen Burns |
---|---|
Status | Current |
Appointed | 27 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 West George Street Glasgow G2 1PB Scotland |
Registered Address | 93 West George Street Glasgow G2 1PB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
24 July 2023 | Confirmation statement made on 19 July 2023 with updates (5 pages) |
---|---|
21 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
17 April 2023 | Memorandum and Articles of Association (22 pages) |
12 April 2023 | Change of share class name or designation (2 pages) |
6 April 2023 | Resolutions
|
8 March 2023 | Director's details changed for Mr Christopher John Black on 7 March 2023 (2 pages) |
8 March 2023 | Change of details for Mr Christopher John Black as a person with significant control on 7 March 2023 (2 pages) |
22 February 2023 | Director's details changed for Mr Chistopher Black on 22 February 2023 (2 pages) |
22 February 2023 | Secretary's details changed for Mr Matthew Burns on 22 February 2023 (1 page) |
22 February 2023 | Change of details for Mr Christopher John Black as a person with significant control on 22 February 2023 (2 pages) |
1 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
24 August 2021 | Confirmation statement made on 26 July 2021 with updates (5 pages) |
22 March 2021 | Resolutions
|
8 March 2021 | Statement of capital following an allotment of shares on 24 February 2021
|
12 February 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
28 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
31 July 2019 | Change of details for Mr Christopher John Black as a person with significant control on 15 June 2019 (2 pages) |
31 July 2019 | Change of details for Mr Matthew Stephen Burns as a person with significant control on 15 June 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
1 May 2019 | Registered office address changed from 403 White Studios Templeton Street Glasgow G40 1DA Scotland to 93 West George Street Glasgow G2 1PB on 1 May 2019 (1 page) |
6 February 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
1 August 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
30 October 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
16 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
8 June 2017 | Statement of capital following an allotment of shares on 25 May 2017
|
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
8 June 2017 | Sub-division of shares on 25 May 2017 (6 pages) |
8 June 2017 | Statement of capital following an allotment of shares on 25 May 2017
|
8 June 2017 | Sub-division of shares on 25 May 2017 (6 pages) |
6 June 2017 | Registered office address changed from South Block Osborne Street Glasgow G1 5QH Scotland to 403 White Studios Templeton Street Glasgow G40 1DA on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from South Block Osborne Street Glasgow G1 5QH Scotland to 403 White Studios Templeton Street Glasgow G40 1DA on 6 June 2017 (1 page) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
27 July 2015 | Incorporation Statement of capital on 2015-07-27
|
27 July 2015 | Incorporation Statement of capital on 2015-07-27
|