Glasgow
G2 6TS
Scotland
Director Name | Christopher Lee McGugan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 April 2023(7 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Ceo Of Televerde |
Country of Residence | United States |
Correspondence Address | Suite 205, 3rd Floor 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mr James Miller Thorburn |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Christian Wilson Palmer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2016(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 February 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3rd Floor 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mr James Harrison Hooker |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2016(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3rd Floor 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Ms Jill Barnard |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2019(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 April 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4636 E University Drive Ste 150 Phoenix Az 85034 United States |
Director Name | Ms Aamna Jalal |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2019(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 April 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4636 E University Drive Ste 150 Phoenix Az 85034 United States |
Director Name | Ms Morag Lucey |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2019(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 January 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 4636 E University Drive Ste 150 Phoenix Az 85034 United States |
Registered Address | Suite 205, 3rd Floor 53 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
17 March 2021 | Director's details changed for Ms Morag Lucey on 8 December 2020 (2 pages) |
---|---|
17 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
25 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
20 March 2019 | Confirmation statement made on 15 March 2019 with updates (5 pages) |
29 January 2019 | Appointment of Ms Jill Barnard as a director on 28 January 2019 (2 pages) |
29 January 2019 | Appointment of Ms Aamna Jalal as a director on 28 January 2019 (2 pages) |
29 January 2019 | Appointment of Ms Morag Lucey as a director on 28 January 2019 (2 pages) |
12 December 2018 | Termination of appointment of James Harrison Hooker as a director on 1 December 2018 (1 page) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (5 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with updates (5 pages) |
6 March 2018 | Termination of appointment of Christian Wilson Palmer as a director on 5 February 2018 (1 page) |
6 March 2018 | Termination of appointment of James Miller Thorburn as a director on 5 February 2018 (1 page) |
11 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
21 September 2016 | Appointment of Mr Christian Willison Palmer as a director on 20 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Christian Willison Palmer on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Vincent John Barsolo Jr as a director on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr James Harrison Hooker as a director on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Vincent John Barsolo Jr as a director on 20 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Christian Willison Palmer on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Christian Willison Palmer as a director on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr James Harrison Hooker as a director on 20 September 2016 (2 pages) |
2 June 2016 | Registered office address changed from C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB United Kingdom to 3rd Floor 53 Bothwell Street Glasgow G2 6TS on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB United Kingdom to 3rd Floor 53 Bothwell Street Glasgow G2 6TS on 2 June 2016 (1 page) |
4 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 December 2015 | Director's details changed for Mr Jim Thornburn on 7 December 2015 (3 pages) |
17 December 2015 | Director's details changed for Mr Jim Thornburn on 7 December 2015 (3 pages) |
7 December 2015 | Incorporation Statement of capital on 2015-12-07
|
7 December 2015 | Incorporation Statement of capital on 2015-12-07
|