Glasgow
G3 7PY
Scotland
Director Name | Mr Jamie Ross |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Sandy Road Renfrew PA4 0AA Scotland |
Director Name | Mr Scott Sharkey |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Locher Avenue Houston Johnstone Renfrewshire PA6 7NN Scotland |
Director Name | Mr Damien Kenneth Paterson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Mr Brian Toward |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(same day as company formation) |
Role | IT Manager |
Country of Residence | Scotland |
Correspondence Address | 1/1 17 Lynedoch Crescent Glasgow G3 6EQ Scotland |
Secretary Name | Mr Damien Paterson |
---|---|
Status | Resigned |
Appointed | 23 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Registered Address | 14 Newton Place Gallone And Co Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
17 February 2023 | Registered office address changed from PO Box Gallone&Co 14 Newton Place Glasgow G3 7PY Scotland to 14 Newton Place Gallone and Co Glasgow G3 7PY on 17 February 2023 (1 page) |
---|---|
22 November 2022 | Previous accounting period shortened from 28 February 2022 to 30 November 2021 (1 page) |
22 November 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
21 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
26 October 2021 | Confirmation statement made on 25 October 2021 with updates (4 pages) |
25 October 2021 | Cessation of Brian Toward as a person with significant control on 22 October 2021 (1 page) |
25 October 2021 | Notification of Scott Sharkey as a person with significant control on 22 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of Brian Toward as a director on 22 October 2021 (1 page) |
25 October 2021 | Company name changed rpt property LTD\certificate issued on 25/10/21
|
25 October 2021 | Appointment of Mr Scott Fraser Sharkey as a director on 22 October 2021 (2 pages) |
25 October 2021 | Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland to PO Box Gallone&Co 14 Newton Place Glasgow G3 7PY on 25 October 2021 (1 page) |
22 October 2021 | Termination of appointment of Damien Paterson as a secretary on 22 October 2021 (1 page) |
22 October 2021 | Cessation of Damien Kenneth Paterson as a person with significant control on 22 October 2021 (1 page) |
22 October 2021 | Termination of appointment of Damien Kenneth Paterson as a director on 22 October 2021 (1 page) |
15 September 2021 | Accounts for a dormant company made up to 28 February 2021 (8 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
5 March 2020 | Accounts for a dormant company made up to 29 February 2020 (9 pages) |
5 December 2019 | Termination of appointment of Jamie Ross as a director on 4 December 2019 (1 page) |
5 December 2019 | Termination of appointment of Scott Sharkey as a director on 4 December 2019 (1 page) |
8 November 2019 | Accounts for a dormant company made up to 28 February 2019 (7 pages) |
8 November 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
6 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
11 January 2019 | Registered office address changed from 4 Broomvale Drive Newton Mearns Glasgow G77 5NN Scotland to 21 Blythswood Square Glasgow G2 4BL on 11 January 2019 (1 page) |
27 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
23 February 2016 | Incorporation Statement of capital on 2016-02-23
|
23 February 2016 | Incorporation Statement of capital on 2016-02-23
|