Glasgow
G2 2QD
Scotland
Director Name | Mrs Christine Mary McIntyre |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Grants Accountants 120 West Regent Street Glasgow G2 2QD Scotland |
Registered Address | C/O Grants Accountants 120 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
22 December 2015 | Delivered on: 30 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: (First) ground floor, 21 blythswood square, glasgow and (second) basement floor, 21 blythswood square, glasgow. Outstanding |
---|---|
15 December 2015 | Delivered on: 17 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 November 2023 | Confirmation statement made on 31 October 2023 with updates (3 pages) |
---|---|
31 October 2023 | Change of details for Mr Daniel Blyth Mcintyre as a person with significant control on 25 September 2023 (2 pages) |
31 October 2023 | Notification of Christine Mcintyre as a person with significant control on 25 September 2023 (2 pages) |
20 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (9 pages) |
25 July 2023 | Registered office address changed from 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD United Kingdom to C/O Grants Accountants 120 West Regent Street Glasgow G2 2QD on 25 July 2023 (1 page) |
20 March 2023 | Registered office address changed from Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland to 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD on 20 March 2023 (1 page) |
23 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
13 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (9 pages) |
30 November 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (8 pages) |
16 December 2020 | Previous accounting period extended from 30 September 2020 to 31 October 2020 (1 page) |
10 December 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
10 December 2020 | Registered office address changed from 24 Blythswood Square 1st Floor Glasgow G2 4BG Scotland to Moncrieff House 69 West Nile Street Glasgow G1 2QB on 10 December 2020 (1 page) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
8 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
7 August 2018 | Registered office address changed from C/O Prime Staff Services 21 Blythswood Square Glasgow G2 4BL Scotland to 24 Blythswood Square 1st Floor Glasgow G2 4BG on 7 August 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
10 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 November 2016 | Registered office address changed from C/O Prime Staff Services Ltd 10 Bothwell St Glasgow G2 6LU United Kingdom to C/O Prime Staff Services 21 Blythswood Square Glasgow G2 4BL on 25 November 2016 (1 page) |
25 November 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
25 November 2016 | Registered office address changed from C/O Prime Staff Services Ltd 10 Bothwell St Glasgow G2 6LU United Kingdom to C/O Prime Staff Services 21 Blythswood Square Glasgow G2 4BL on 25 November 2016 (1 page) |
25 November 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
30 December 2015 | Registration of charge SC5165680002, created on 22 December 2015 (10 pages) |
30 December 2015 | Registration of charge SC5165680002, created on 22 December 2015 (10 pages) |
17 December 2015 | Registration of charge SC5165680001, created on 15 December 2015 (5 pages) |
17 December 2015 | Registration of charge SC5165680001, created on 15 December 2015 (5 pages) |
11 December 2015 | Appointment of Mrs Christine Mary Mcintyre as a director on 10 December 2015 (2 pages) |
11 December 2015 | Appointment of Mrs Christine Mary Mcintyre as a director on 10 December 2015 (2 pages) |
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|