Glasgow
G1 3NQ
Scotland
Director Name | Miss Janice Lilian Forsyth |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Broadcaster |
Country of Residence | Scotland |
Correspondence Address | Shed 1 Four Winds Pavilion Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | Ms Leigh Helen McGrotty |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(8 years after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Operations & Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Shed 1 Four Winds Pavilion Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 December 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 | Mr Andrew Harrold |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Jeffrey Scott Garner |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2017(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr James Alexander Nimmo |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Shed 1 Four Winds Pavilion Pacific Quay Glasgow G51 1DZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
24 January 2024 | Director's details changed for Ms Leigh Helen Mcgrotty on 24 January 2024 (2 pages) |
---|---|
16 January 2024 | Appointment of Ms Leigh Helen Mcgrotty as a director on 1 January 2024 (2 pages) |
25 October 2023 | Registered office address changed from 8 Park Gate 0/2, 8 Park Gate Fao Fiona White Glasgow G3 6DL Scotland to Shed 1 Four Winds Pavilion Pacific Quay Glasgow G51 1DZ on 25 October 2023 (1 page) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
20 March 2023 | Confirmation statement made on 7 March 2023 with updates (6 pages) |
4 October 2022 | Resolutions
|
4 October 2022 | Statement of capital following an allotment of shares on 31 August 2022
|
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 June 2021 | Registered office address changed from Savoy Tower Clockwise 77 Renfrew Street Glasgow G2 3BZ to 8 Park Gate 0/2, 8 Park Gate Fao Fiona White Glasgow G3 6DL on 29 June 2021 (1 page) |
9 March 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
5 February 2021 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
22 January 2021 | Registered office address changed from Clockwise 77 Renfrew Street Glasgow G2 3BZ Scotland to Savoy Tower Clockwise 77 Renfrew Street Glasgow G2 3BZ on 22 January 2021 (2 pages) |
19 January 2021 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Clockwise 77 Renfrew Street Glasgow G2 3BZ on 19 January 2021 (1 page) |
14 June 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
14 January 2020 | Statement of capital following an allotment of shares on 12 December 2019
|
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 September 2019 | Statement of capital following an allotment of shares on 13 September 2019
|
14 March 2019 | Change of details for Miss Janice Lilian Forsyth as a person with significant control on 5 September 2018 (2 pages) |
14 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
14 March 2019 | Director's details changed for Miss Janice Lilian Forsyth on 5 September 2018 (2 pages) |
24 October 2018 | Resolutions
|
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 April 2018 | Confirmation statement made on 7 March 2018 with updates (5 pages) |
26 January 2018 | Resolutions
|
26 January 2018 | Statement of capital following an allotment of shares on 23 January 2018
|
13 December 2017 | Resolutions
|
13 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
13 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
28 August 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
28 August 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
4 July 2017 | Second filing of Confirmation Statement dated 07/03/2017 (4 pages) |
4 July 2017 | Second filing of Confirmation Statement dated 07/03/2017 (4 pages) |
18 May 2017 | Director's details changed for Ms Fiona Jane White on 17 February 2017 (2 pages) |
18 May 2017 | Director's details changed for Ms Fiona Jane White on 17 February 2017 (2 pages) |
14 May 2017 | Termination of appointment of James Alexander Nimmo as a director on 13 May 2017 (1 page) |
14 May 2017 | Termination of appointment of Jeffrey Scott Garner as a director on 13 May 2017 (1 page) |
14 May 2017 | Termination of appointment of James Alexander Nimmo as a director on 13 May 2017 (1 page) |
14 May 2017 | Termination of appointment of Jeffrey Scott Garner as a director on 13 May 2017 (1 page) |
13 April 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
13 April 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
30 March 2017 | Sub-division of shares on 16 February 2017 (4 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Sub-division of shares on 16 February 2017 (4 pages) |
30 March 2017 | Resolutions
|
20 March 2017 | 07/03/17 Statement of Capital gbp 205.2
|
20 March 2017 | 07/03/17 Statement of Capital gbp 205.2
|
17 January 2017 | Appointment of Mr James Alexander Nimmo as a director on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Jeffrey Scott Garner as a director on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Jeffrey Scott Garner as a director on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Ms Janice Lilian Forsyth as a director on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr James Alexander Nimmo as a director on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Ms Janice Lilian Forsyth as a director on 16 January 2017 (2 pages) |
21 October 2016 | Resolutions
|
21 October 2016 | Sub-division of shares on 10 October 2016 (4 pages) |
21 October 2016 | Sub-division of shares on 10 October 2016 (4 pages) |
21 October 2016 | Resolutions
|
23 September 2016 | Termination of appointment of Andrew Harrold as a director on 20 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Andrew Harrold as a director on 20 September 2016 (1 page) |
7 March 2016 | Statement of capital following an allotment of shares on 8 December 2015
|
7 March 2016 | Statement of capital following an allotment of shares on 8 December 2015
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
22 December 2015 | Appointment of Mrs Fiona White as a director on 8 December 2015 (2 pages) |
22 December 2015 | Appointment of Mrs Fiona White as a director on 8 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Andrew Harrold as a director on 8 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Andrew Harrold as a director on 8 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 8 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Cosec Limited as a director on 8 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Cosec Limited as a director on 8 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Cosec Limited as a secretary on 8 December 2015 (1 page) |
9 December 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 9 December 2015 (1 page) |
9 December 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 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Cosec Limited as a secretary on 8 December 2015 (1 page) |
9 December 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 8 December 2015 (1 page) |
8 December 2015 | Incorporation Statement of capital on 2015-12-08
|
8 December 2015 | Incorporation Statement of capital on 2015-12-08
|