Glasgow
G2 4JR
Scotland
Director Name | Mr Melvyn Donald Robson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mr John Clark Moore |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ballater Drive Bearsden Glasgow G61 1BY Scotland |
Registered Address | Caledonia House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
27 July 2016 | Delivered on: 3 August 2016 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Outstanding |
---|
23 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with updates (4 pages) |
18 May 2022 | Change of details for Mrs Gillian Mary Robson as a person with significant control on 18 May 2022 (2 pages) |
18 May 2022 | Notification of Melvyn Donald Robson as a person with significant control on 18 May 2022 (2 pages) |
18 May 2022 | Appointment of Mr Melvyn Donald Robson as a director on 18 May 2022 (2 pages) |
29 April 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
3 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
4 November 2019 | Termination of appointment of John Clark Moore as a director on 31 October 2019 (1 page) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
18 September 2019 | Satisfaction of charge SC5184900001 in full (1 page) |
13 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2019 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
4 September 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
21 August 2017 | Appointment of Mr John Clark Moore as a director on 1 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr John Clark Moore as a director on 1 August 2017 (2 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
3 August 2016 | Registration of charge SC5184900001, created on 27 July 2016 (10 pages) |
3 August 2016 | Registration of charge SC5184900001, created on 27 July 2016 (10 pages) |
22 October 2015 | Incorporation Statement of capital on 2015-10-22
|
22 October 2015 | Incorporation Statement of capital on 2015-10-22
|