Glasgow
G15 8TG
Scotland
Director Name | Mr Douglas Norman Macsween |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
Director Name | Mr Craig John Bruce |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months |
Role | IT Manager |
Country of Residence | Scotland |
Correspondence Address | Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
Director Name | Mrs Helen Christine Cunliffe |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Director Name | Mr Paul Alexander Callander |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 May 2022(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
Registered Address | Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
22 January 2020 | Delivered on: 11 February 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
22 March 2024 | Confirmation statement made on 22 March 2024 with updates (5 pages) |
---|---|
21 March 2024 | Sub-division of shares on 18 March 2024 (6 pages) |
21 March 2024 | Termination of appointment of Paul Alexander Callander as a director on 21 March 2024 (1 page) |
21 March 2024 | Statement of capital following an allotment of shares on 18 March 2024
|
19 March 2024 | Resolutions
|
19 March 2024 | Memorandum and Articles of Association (9 pages) |
15 March 2024 | Cancellation of shares. Statement of capital on 26 February 2024
|
15 March 2024 | Purchase of own shares. (4 pages) |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
26 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
27 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
27 May 2022 | Appointment of Mr Paul Callander as a director on 27 May 2022 (2 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
26 August 2020 | Notification of Craig John Bruce as a person with significant control on 19 May 2020 (2 pages) |
26 August 2020 | Notification of Scott Ferguson as a person with significant control on 19 May 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
19 May 2020 | Statement of capital following an allotment of shares on 19 May 2020
|
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (12 pages) |
11 February 2020 | Registration of charge SC5125450001, created on 22 January 2020 (16 pages) |
28 October 2019 | Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 28 October 2019 (1 page) |
8 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
13 September 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
31 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
31 August 2017 | Termination of appointment of Helen Christine Cunliffe as a director on 26 February 2017 (1 page) |
31 August 2017 | Termination of appointment of Helen Christine Cunliffe as a director on 26 February 2017 (1 page) |
22 February 2017 | Total exemption full accounts made up to 31 May 2016 (3 pages) |
22 February 2017 | Total exemption full accounts made up to 31 May 2016 (3 pages) |
11 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
11 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
31 May 2016 | Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page) |
31 May 2016 | Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page) |
18 March 2016 | Appointment of Mrs Helen Christine Cunliffe as a director on 1 January 2016 (2 pages) |
18 March 2016 | Appointment of Mr Craig John Bruce as a director on 1 January 2016 (2 pages) |
18 March 2016 | Appointment of Mr Craig John Bruce as a director on 1 January 2016 (2 pages) |
18 March 2016 | Appointment of Mrs Helen Christine Cunliffe as a director on 1 January 2016 (2 pages) |
7 August 2015 | Incorporation Statement of capital on 2015-08-07
|
7 August 2015 | Incorporation Statement of capital on 2015-08-07
|