Glasgow
G52 1BD
Scotland
Secretary Name | Mrs Jane Doherty |
---|---|
Status | Current |
Appointed | 23 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Barfillan Drive Glasgow G52 1BD Scotland |
Director Name | Mr John Charles Doherty |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(3 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 121 Barfillan Drive Glasgow G52 1BD Scotland |
Director Name | Mr John Doherty |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2015(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | Scotland |
Correspondence Address | 121 Barfillan Drive Glasgow G52 1BD Scotland |
Director Name | Mr Philip Doherty |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 November 2015(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 121 Barfillan Drive Glasgow G52 1BD Scotland |
Director Name | Mr William Andrew |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2021) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | 121 Barfillan Drive Glasgow G52 1BD Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months from now) |
23 December 2016 | Delivered on: 29 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
21 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
22 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
3 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
12 February 2021 | Termination of appointment of William Andrew as a director on 11 February 2021 (1 page) |
25 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
18 May 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
29 November 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
1 November 2019 | Cessation of Stephen Doherty as a person with significant control on 22 October 2019 (1 page) |
1 November 2019 | Cessation of Philip Doherty as a person with significant control on 22 October 2019 (1 page) |
30 October 2019 | Sub-division of shares on 22 October 2019 (4 pages) |
30 October 2019 | Resolutions
|
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
25 April 2019 | Appointment of Mr William Andrew as a director on 24 April 2019 (2 pages) |
25 April 2019 | Termination of appointment of Philip Doherty as a director on 24 April 2019 (1 page) |
25 April 2019 | Appointment of Mr John Charles Doherty as a director on 24 April 2019 (2 pages) |
28 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 December 2016 | Registration of charge SC5208860001, created on 23 December 2016 (8 pages) |
29 December 2016 | Registration of charge SC5208860001, created on 23 December 2016 (8 pages) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (8 pages) |
25 November 2016 | Termination of appointment of John Doherty as a director on 25 November 2016 (1 page) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (8 pages) |
25 November 2016 | Termination of appointment of John Doherty as a director on 25 November 2016 (1 page) |
23 November 2015 | Incorporation Statement of capital on 2015-11-23
|
23 November 2015 | Incorporation Statement of capital on 2015-11-23
|