Glasgow
G51 2JA
Scotland
Director Name | Mr Mark Alan West |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 October 2015(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
12 January 2018 | Delivered on: 30 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Belford mill, whiting bay, isle of arran. Outstanding |
---|---|
22 June 2017 | Delivered on: 27 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 January 2021 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
1 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
1 November 2019 | Change of details for Mr Mark Alan West as a person with significant control on 3 May 2019 (2 pages) |
1 November 2019 | Change of details for Mrs Kirsty Jane West as a person with significant control on 3 May 2019 (2 pages) |
1 November 2019 | Director's details changed for Mr Mark Alan West on 3 May 2019 (2 pages) |
1 November 2019 | Director's details changed for Mrs Kirsty Jane West on 3 May 2019 (2 pages) |
12 April 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
12 April 2019 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Pavilion 2 3 Dava Street Glasgow G51 2JA on 12 April 2019 (1 page) |
8 November 2018 | Director's details changed for Mrs Kirsty Jane West on 8 November 2018 (2 pages) |
8 November 2018 | Change of details for Mr Mark Alan West as a person with significant control on 8 November 2018 (2 pages) |
8 November 2018 | Change of details for Mrs Kirsty Jane West as a person with significant control on 8 November 2018 (2 pages) |
8 November 2018 | Director's details changed for Mr Mark Alan West on 8 November 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
25 July 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
30 January 2018 | Registration of charge SC5185130002, created on 12 January 2018 (6 pages) |
26 October 2017 | Change of details for Mrs Kirsty Jane West as a person with significant control on 25 October 2016 (2 pages) |
26 October 2017 | Change of details for Mrs Kirsty Jane West as a person with significant control on 25 October 2016 (2 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
26 October 2017 | Change of details for Mr Mark Alan West as a person with significant control on 25 October 2016 (2 pages) |
26 October 2017 | Change of details for Mr Mark Alan West as a person with significant control on 25 October 2016 (2 pages) |
27 June 2017 | Registration of charge SC5185130001, created on 22 June 2017 (8 pages) |
27 June 2017 | Registration of charge SC5185130001, created on 22 June 2017 (8 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
25 October 2016 | Director's details changed for Mrs Kirsty Jane West on 5 April 2016 (2 pages) |
25 October 2016 | Director's details changed for Mrs Kirsty Jane West on 5 April 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Mark Alan West on 5 April 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
25 October 2016 | Director's details changed for Mr Mark Alan West on 5 April 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
17 March 2016 | Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
17 March 2016 | Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
12 November 2015 | Appointment of Mr Mark Alan West as a director on 22 October 2015 (2 pages) |
12 November 2015 | Appointment of Mrs Kirsty Jane West as a director on 22 October 2015 (2 pages) |
12 November 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
12 November 2015 | Appointment of Mr Mark Alan West as a director on 22 October 2015 (2 pages) |
12 November 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
12 November 2015 | Appointment of Mrs Kirsty Jane West as a director on 22 October 2015 (2 pages) |
22 October 2015 | Incorporation Statement of capital on 2015-10-22
|
22 October 2015 | Termination of appointment of Cosec Limited as a director on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Cosec Limited as a secretary on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Cosec Limited as a director on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Cosec Limited as a secretary on 22 October 2015 (1 page) |
22 October 2015 | Incorporation Statement of capital on 2015-10-22
|
22 October 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 22 October 2015 (1 page) |