Kirkintilloch
Glasgow
G66 1SS
Scotland
Director Name | Mr Shahzad Rafiq |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 17 Old Mill Park Kirkintilloch Glasgow G66 1SS Scotland |
Secretary Name | Miss Kate Cassidy |
---|---|
Status | Resigned |
Appointed | 12 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Skimmers Hill Milton Of Campsie Glasgow G66 8JB Scotland |
Director Name | Mr Steven McNee |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 August 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 25 Stewart Street Kirn Dunoon PA23 8DS Scotland |
Director Name | Mr Jonathan Gilchrist Oliver |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 March 2024) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 6 17 Old Mill Park Kirkintilloch Glasgow G66 1SS Scotland |
Registered Address | Unit 6 17 Old Mill Park Kirkintilloch Glasgow G66 1SS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Campsie and Kirkintilloch North |
Latest Accounts | 28 February 2024 (2 months ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
28 January 2021 | Confirmation statement made on 7 January 2021 with updates (5 pages) |
---|---|
27 January 2021 | Change of details for Mr Gary Mcguire as a person with significant control on 1 May 2020 (2 pages) |
27 January 2021 | Notification of Scott Whitelaw as a person with significant control on 1 May 2020 (2 pages) |
27 October 2020 | Total exemption full accounts made up to 29 February 2020 (14 pages) |
7 May 2020 | Registered office address changed from Unit 8 Anniesland Industrial Estate Glasgow G13 1EU Scotland to Hydepark Business Centre 60 Mollinsburn Street Unit 10 Glasgow G21 4SF on 7 May 2020 (1 page) |
7 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with updates (4 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
21 August 2019 | Termination of appointment of Steven Mcnee as a director on 21 August 2019 (1 page) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
8 March 2019 | Registered office address changed from , 4 Glenwood Gardens, Lenzie, Kirkintilloch, Glasgow, G66 4JP, Scotland to Unit 8 Anniesland Industrial Estate Glasgow G13 1EU on 8 March 2019 (1 page) |
5 February 2019 | Appointment of Mr Steven Mcnee as a director on 1 December 2018 (2 pages) |
7 August 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
28 November 2017 | Statement of capital following an allotment of shares on 27 November 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 27 November 2017
|
6 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
6 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
11 April 2016 | Termination of appointment of Kate Cassidy as a secretary on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Kate Cassidy as a secretary on 11 April 2016 (1 page) |
12 February 2016 | Incorporation Statement of capital on 2016-02-12
|
12 February 2016 | Incorporation Statement of capital on 2016-02-12
|