Cumbernauld
Glasgow
G67 3EN
Scotland
Director Name | Mr Scott Alexander Goudie |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Owner Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 3 Dunnswood Road Cumbernauld Glasgow G67 3EN Scotland |
Director Name | Mr Scott Alexander Goudie |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(same day as company formation) |
Role | Owner Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Morar Court Cumbernauld Glasgow G67 4LL Scotland |
Registered Address | Unit 1 3 Dunnswood Road Cumbernauld Glasgow G67 3EN Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Abronhill, Kildrum and the Village |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
18 November 2020 | Delivered on: 19 November 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 3 dunnswood road, cumbernauld, G67 3EN. Outstanding |
---|---|
12 November 2020 | Delivered on: 12 November 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
25 September 2018 | Delivered on: 27 September 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
13 October 2016 | Delivered on: 24 October 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
12 January 2021 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
19 November 2020 | Registration of charge SC5201840004, created on 18 November 2020 (6 pages) |
12 November 2020 | Registration of charge SC5201840003, created on 12 November 2020 (14 pages) |
10 February 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
16 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
6 November 2019 | Satisfaction of charge SC5201840001 in full (1 page) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
8 January 2019 | Registered office address changed from 52 Morar Court Cumbernauld Glasgow G67 4LL Scotland to 11 Telford Place Cumbernauld Glasgow G67 2NH on 8 January 2019 (1 page) |
20 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
27 September 2018 | Registration of charge SC5201840002, created on 25 September 2018 (17 pages) |
31 July 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
20 November 2017 | Notification of Scott Alexander Goudie as a person with significant control on 1 February 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
20 November 2017 | Notification of Scott Alexander Goudie as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
12 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
12 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
6 February 2017 | Appointment of Mr Scott Alexander Goudie as a director on 1 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Scott Alexander Goudie as a director on 1 February 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
24 October 2016 | Registration of charge SC5201840001, created on 13 October 2016 (11 pages) |
24 October 2016 | Registration of charge SC5201840001, created on 13 October 2016 (11 pages) |
1 September 2016 | Termination of appointment of Scott Alexander Goudie as a director on 30 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Scott Alexander Goudie as a director on 30 August 2016 (1 page) |
1 September 2016 | Registered office address changed from C/O C/O 2 Bellcote Place Cumbernauld Glasgow G68 0GJ Scotland to 52 Morar Court Cumbernauld Glasgow G67 4LL on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from C/O C/O 2 Bellcote Place Cumbernauld Glasgow G68 0GJ Scotland to 52 Morar Court Cumbernauld Glasgow G67 4LL on 1 September 2016 (1 page) |
12 November 2015 | Incorporation Statement of capital on 2015-11-12
|
12 November 2015 | Incorporation Statement of capital on 2015-11-12
|