Milngavie
Glasgow
G62 8LE
Scotland
Director Name | Mr Martin John Green |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2015(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Bankell House Strathblane Road Milngavie Glasgow G62 8LE Scotland |
Director Name | Mrs Lucy Rae Gannon |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(same day as company formation) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 53 Bothwell Street Glasgow G2 6TS Scotland |
Registered Address | Bankell House Strathblane Road Milngavie Glasgow G62 8LE Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
12 October 2018 | Delivered on: 16 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
7 March 2016 | Delivered on: 10 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 September 2017 | Current accounting period shortened from 31 December 2016 to 31 March 2016 (3 pages) |
---|---|
26 September 2017 | Group of companies' accounts made up to 31 March 2016 (24 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
30 March 2016 | Statement of capital on 30 March 2016
|
30 March 2016 | Solvency Statement dated 24/03/16 (1 page) |
30 March 2016 | Resolutions
|
30 March 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
30 March 2016 | Resolutions
|
30 March 2016 | Statement by Directors (1 page) |
10 March 2016 | Registration of charge SC5230440001, created on 7 March 2016 (8 pages) |
22 January 2016 | Termination of appointment of Lucy Rae Gannon as a director on 22 December 2015 (1 page) |
22 January 2016 | Appointment of Mr Martin John Green as a director on 22 December 2015 (2 pages) |
22 January 2016 | Registered office address changed from C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS Scotland to Bankell House Strathblane Road Milngavie Glasgow G62 8LE on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mrs Deborah Anne Green as a director on 22 December 2015 (2 pages) |
8 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
8 January 2016 | Purchase of own shares. (3 pages) |
31 December 2015 | Resolutions
|
31 December 2015 | Resolutions
|
31 December 2015 | Statement of capital following an allotment of shares on 23 December 2015
|
31 December 2015 | Resolutions
|
22 December 2015 | Incorporation Statement of capital on 2015-12-22
|