Houston
Renfrewshire
PA6 7EL
Scotland
Director Name | Mr Steven David Deans |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JJ Scotland |
Secretary Name | Mrs Angela Gildea |
---|---|
Status | Current |
Appointed | 24 September 2015(2 weeks after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland |
Registered Address | The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JJ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Cambuslang East |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
27 September 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
11 September 2023 | Confirmation statement made on 10 September 2023 with updates (5 pages) |
3 July 2023 | Resolutions
|
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 September 2022 | Confirmation statement made on 10 September 2022 with updates (5 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 September 2021 | Confirmation statement made on 10 September 2021 with updates (5 pages) |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
11 September 2018 | Change of details for Mr George Hugh Boyd as a person with significant control on 6 April 2016 (2 pages) |
11 September 2018 | Change of details for Mr Steven David Deans as a person with significant control on 6 April 2016 (2 pages) |
20 February 2018 | Registered office address changed from The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JH Scotland to The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JJ on 20 February 2018 (1 page) |
20 February 2018 | Change of details for Mr Steven David Deans as a person with significant control on 20 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Mr Steven David Deans on 20 February 2018 (2 pages) |
12 October 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 September 2017 | Notification of George Hugh Boyd as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of George Hugh Boyd as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of George Hugh Boyd as a person with significant control on 6 September 2017 (2 pages) |
30 June 2017 | Change of details for Mr Steven David Deans as a person with significant control on 25 May 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Steven David Deans on 25 May 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Steven David Deans on 25 May 2017 (2 pages) |
30 June 2017 | Change of details for Mr Steven David Deans as a person with significant control on 25 May 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Resolutions
|
10 November 2015 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
10 November 2015 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
24 September 2015 | Appointment of Mrs Angela Gildea as a secretary on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of Mrs Angela Gildea as a secretary on 24 September 2015 (2 pages) |
10 September 2015 | Incorporation
Statement of capital on 2015-09-10
|
10 September 2015 | Incorporation
Statement of capital on 2015-09-10
|