Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director Name | Mr Gavin Jon Gallimore |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2016(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | A1 Avondale House, Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Miss Alex Margaret Patterson |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 February 2016(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | A1 Avondale House, Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Registered Address | A1 Avondale House, Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
21 September 2022 | Delivered on: 21 September 2022 Persons entitled: Quba Solutions Limited Classification: A registered charge Outstanding |
---|
25 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Director's details changed for Mr Darren Joseph Orr on 3 January 2023 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 October 2022 | Change of share class name or designation (2 pages) |
25 October 2022 | Confirmation statement made on 15 September 2022 with updates (5 pages) |
21 September 2022 | Registration of charge SC5262610001, created on 21 September 2022 (22 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
20 February 2020 | Change of details for Mr Darren Orr as a person with significant control on 8 February 2018 (2 pages) |
20 February 2020 | Notification of Darren Orr as a person with significant control on 8 February 2018 (2 pages) |
20 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 March 2018 | Cessation of Darren Joseph Orr as a person with significant control on 8 February 2018 (1 page) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
1 February 2018 | Change of details for Mr Darren Joseph Orr as a person with significant control on 1 February 2018 (2 pages) |
1 February 2018 | Change of details for Mr Gavin Jon Gallimore as a person with significant control on 1 February 2018 (2 pages) |
1 February 2018 | Director's details changed for Miss Alex Margaret Sharp on 1 February 2018 (2 pages) |
1 February 2018 | Change of details for Miss Alex Margaret Sharp as a person with significant control on 1 February 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr Gavin Jon Gallimore on 1 February 2018 (2 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 September 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
20 September 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
30 June 2017 | Registered office address changed from 53 Braidfauld Gardens Glasgow G32 8PX Scotland to A1 Avondale House, Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 53 Braidfauld Gardens Glasgow G32 8PX Scotland to A1 Avondale House, Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 30 June 2017 (1 page) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
19 August 2016 | Registered office address changed from 31 Gartmore Road Gartmore Road Airdrie Lanarkshire ML6 9BH Scotland to 53 Braidfauld Gardens Glasgow G32 8PX on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from 31 Gartmore Road Gartmore Road Airdrie Lanarkshire ML6 9BH Scotland to 53 Braidfauld Gardens Glasgow G32 8PX on 19 August 2016 (1 page) |
11 March 2016 | Registered office address changed from 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland to 31 Gartmore Road Gartmore Road Airdrie Lanarkshire ML6 9BH on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland to 31 Gartmore Road Gartmore Road Airdrie Lanarkshire ML6 9BH on 11 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 53 Braidfauld Gardens Glasgow G32 8PX Scotland to 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 53 Braidfauld Gardens Glasgow G32 8PX Scotland to 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 9 March 2016 (1 page) |
8 February 2016 | Incorporation Statement of capital on 2016-02-08
|
8 February 2016 | Incorporation Statement of capital on 2016-02-08
|