Cadogan Square
Glasgow
G2 7HF
Scotland
Director Name | Susan Kanyoka |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 24 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bruach 79 Beardmore Way Clydebank G81 4HT Scotland |
Secretary Name | Audrey Mutongi |
---|---|
Status | Resigned |
Appointed | 24 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | The Bruach 79 Beardmore Way Clydebank West Dunbartonshire G81 4HT Scotland |
Director Name | Mr Claudiu Popescu |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 February 2024) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 51 8th Floor West, Cadogan Street Cadogan Square Glasgow G2 7HF Scotland |
Secretary Name | Ms Yvonne Blake |
---|---|
Status | Resigned |
Appointed | 01 April 2016(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2018) |
Role | Company Director |
Correspondence Address | The Bruach 81 Beardmore Way Clydebank Dunbartonshire G81 4HT Scotland |
Director Name | Mr Tommy John McGlynn |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 July 2021) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 51 8th Floor West, Cadogan Street Cadogan Square Glasgow G2 7HF Scotland |
Director Name | Mr Eshmael Hamandishe |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 05 August 2021(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 February 2024) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Oliphant Oval Paisley PA2 0DE Scotland |
Registered Address | 51 8th Floor West, Cadogan Street Cadogan Square Glasgow G2 7HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
12 February 2024 | Termination of appointment of Eshmael Hamandishe as a director on 6 February 2024 (1 page) |
---|---|
12 February 2024 | Termination of appointment of Claudiu Popescu as a director on 6 February 2024 (1 page) |
2 October 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
14 June 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
10 October 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
5 July 2022 | Micro company accounts made up to 30 September 2021 (10 pages) |
1 November 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
5 August 2021 | Termination of appointment of Tommy John Mcglynn as a director on 28 July 2021 (1 page) |
5 August 2021 | Appointment of Mr Eshmael Hamandishe as a director on 5 August 2021 (2 pages) |
12 July 2021 | Micro company accounts made up to 30 September 2020 (11 pages) |
2 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
2 October 2020 | Micro company accounts made up to 30 September 2019 (16 pages) |
8 November 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 30 September 2018 (35 pages) |
18 February 2019 | Registered office address changed from 18 Orkney Street Glasgow G51 2BX Scotland to 51 8th Floor West, Cadogan Street Cadogan Square Glasgow G2 7HF on 18 February 2019 (1 page) |
15 November 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
26 September 2018 | Appointment of Mr Tommy John Mcglynn as a director on 20 September 2018 (2 pages) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (9 pages) |
8 May 2018 | Withdrawal of a person with significant control statement on 8 May 2018 (2 pages) |
8 May 2018 | Registered office address changed from 18 Orkney Street the No1 Befriending Agency Glasgow G51 2BX Scotland to 18 Orkney Street Glasgow G51 2BX on 8 May 2018 (1 page) |
8 May 2018 | Registered office address changed from 18 Orkney Street the No1 Befriending Agency Glasgow G51 2BX Scotland to 18 Orkney Street the No1 Befriending Agency Glasgow G51 2BX on 8 May 2018 (1 page) |
8 May 2018 | Notification of Audrey Mutongi as a person with significant control on 19 March 2018 (2 pages) |
8 May 2018 | Registered office address changed from 34 Bramblehedge Path Bramble Hedge Path Jamestown Alexandria G83 8PH Scotland to 18 Orkney Street the No1 Befriending Agency Glasgow G51 2BX on 8 May 2018 (1 page) |
8 May 2018 | Register(s) moved to registered office address 34 Bramblehedge Path Bramble Hedge Path Jamestown Alexandria G83 8PH (1 page) |
8 May 2018 | Notification of Audrey Mutongi as a person with significant control on 18 April 2018 (2 pages) |
8 February 2018 | Termination of appointment of Yvonne Blake as a secretary on 22 January 2018 (1 page) |
8 February 2018 | Termination of appointment of Yvonne Blake as a secretary on 22 January 2018 (1 page) |
5 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
31 May 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
11 November 2016 | Register inspection address has been changed to 34 Bramblehedge Path Bramble Hedge Path Jamestown Alexandria G83 8PH (1 page) |
11 November 2016 | Register(s) moved to registered inspection location 34 Bramblehedge Path Bramble Hedge Path Jamestown Alexandria G83 8PH (1 page) |
11 November 2016 | Register(s) moved to registered inspection location 34 Bramblehedge Path Bramble Hedge Path Jamestown Alexandria G83 8PH (1 page) |
11 November 2016 | Register inspection address has been changed to 34 Bramblehedge Path Bramble Hedge Path Jamestown Alexandria G83 8PH (1 page) |
10 November 2016 | Registered office address changed from The Bruach 81 Beardmore Way Clydebank Dunbartonshire G81 4HT Scotland to 34 Bramblehedge Path Bramble Hedge Path Jamestown Alexandria G83 8PH on 10 November 2016 (1 page) |
10 November 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
10 November 2016 | Director's details changed for Ms Audrey Mutongi on 1 November 2016 (2 pages) |
10 November 2016 | Registered office address changed from The Bruach 81 Beardmore Way Clydebank Dunbartonshire G81 4HT Scotland to 34 Bramblehedge Path Bramble Hedge Path Jamestown Alexandria G83 8PH on 10 November 2016 (1 page) |
10 November 2016 | Director's details changed for Mr Claudiu Popescu on 1 November 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
10 November 2016 | Director's details changed for Ms Audrey Mutongi on 1 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Mr Claudiu Popescu on 1 November 2016 (2 pages) |
4 April 2016 | Appointment of Mr Claudiu Popescu as a director on 2 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Claudiu Popescu as a director on 2 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Susan Kanyoka as a director on 30 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Susan Kanyoka as a director on 30 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Audrey Mutongi as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Audrey Mutongi as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Ms Yvonne Blake as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Registered office address changed from The Bruach 79 Beardmore Way Clydebank G81 4HT Scotland to The Bruach 81 Beardmore Way Clydebank Dunbartonshire G81 4HT on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Ms Yvonne Blake as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Registered office address changed from The Bruach 79 Beardmore Way Clydebank G81 4HT Scotland to The Bruach 81 Beardmore Way Clydebank Dunbartonshire G81 4HT on 1 April 2016 (1 page) |
24 September 2015 | Incorporation of a Community Interest Company (41 pages) |
24 September 2015 | Incorporation of a Community Interest Company (41 pages) |