Hillington Park
Glasgow
G52 4ru.
Scotland
Secretary Name | Mr Jamie William Gemmill |
---|---|
Status | Current |
Appointed | 04 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Pure Offices Ainslie Road Hillington Park Glasgow G52 4ru. Scotland |
Director Name | Mrs Riley Gemmill |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pure Offices Ainslie Road Hillington Park Glasgow G52 4ru. Scotland |
Registered Address | Pure Offices Ainslie Road Hillington Park Glasgow G52 4ru. Scotland |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 3 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 17 February 2024 (overdue) |
4 February 2021 | Registered office address changed from Room 125 st James Business Centre Linwood Road Paisley PA3 3AT Scotland to Room 120, St James Business Centre Paisley Renfrewshire PA3 3AT on 4 February 2021 (1 page) |
---|---|
21 October 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
17 August 2020 | Secretary's details changed for Mr Jamie William Gemmill on 17 August 2020 (1 page) |
17 August 2020 | Director's details changed for Mrs Riley Gemmill on 17 August 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr Jamie William Gemmill on 17 August 2020 (2 pages) |
17 February 2020 | Statement of capital following an allotment of shares on 1 February 2020
|
17 February 2020 | Confirmation statement made on 3 February 2020 with updates (5 pages) |
17 February 2020 | Notification of Riley Gemmill as a person with significant control on 1 February 2020 (2 pages) |
14 February 2020 | Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to Room 125 st James Business Centre Linwood Road Paisley PA3 3AT on 14 February 2020 (1 page) |
14 February 2020 | Statement of capital following an allotment of shares on 1 February 2020
|
24 January 2020 | Resolutions
|
12 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
19 July 2019 | Registered office address changed from 80 Douglas Drive Bellshill ML4 2QZ Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 19 July 2019 (1 page) |
16 July 2019 | Appointment of Mrs Riley Gemmill as a director on 16 July 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
13 February 2019 | Withdrawal of a person with significant control statement on 13 February 2019 (2 pages) |
13 February 2019 | Resolutions
|
15 January 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 February 2018 | Notification of Jamie William Gemmill as a person with significant control on 7 July 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
11 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
4 February 2016 | Incorporation Statement of capital on 2016-02-04
|
4 February 2016 | Incorporation Statement of capital on 2016-02-04
|