Hillington Park
Glasgow
G52 4JH
Scotland
Secretary Name | Mrs Nicola Jane Taylor |
---|---|
Status | Current |
Appointed | 26 May 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 6 Cameron Street Hillington Park Glasgow G52 4JH Scotland |
Director Name | Mr Tomas Marutz |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 October 2020(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 6 Cameron Street Hillington Park Glasgow G52 4JH Scotland |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Thomas Philipp Arlit |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 May 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 126 St James Buiness Centre Linwood Road Paisley Glasgow PA3 3AT Scotland |
Director Name | Mr William Neil Gibson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Henderson Loggie 100 West George Street Glasgow G2 1PP Scotland |
Director Name | Dr Tjerk Johan De Vries |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2018(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2020) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 409 Venture Court Queens Meadow Business Park Hartlepool TS25 5TG |
Registered Address | 6 Cameron Street Hillington Park Glasgow G52 4JH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
19 October 2020 | Appointment of Mr Tomas Marutz as a director on 1 October 2020 (2 pages) |
---|---|
19 October 2020 | Termination of appointment of Tjerk Johan De Vries as a director on 1 October 2020 (1 page) |
5 March 2020 | Registered office address changed from C/O Henderson Loggie 100 West George Street Glasgow Glasgow G2 1PP Scotland to Room 203 2 West Regent Street Glasgow G2 1RW on 5 March 2020 (1 page) |
5 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
7 May 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
28 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2018 | Appointment of Dr Tjerk Johan De Vries as a director on 1 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of William Neil Gibson as a director on 28 September 2018 (1 page) |
9 August 2018 | Registered office address changed from 126 st James Buiness Centre Linwood Road Paisley Glasgow PA3 3AT Scotland to C/O Henderson Loggie 100 West George Street Glasgow Glasgow G2 1PP on 9 August 2018 (1 page) |
20 June 2018 | Termination of appointment of Thomas Philipp Arlit as a director on 19 June 2018 (1 page) |
13 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
13 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
30 August 2016 | Registered office address changed from 54 Wilson Wynd Dalry KA244JR Scotland to 126 st James Buiness Centre Linwood Road Paisley Glasgow PA3 3AT on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from 54 Wilson Wynd Dalry KA244JR Scotland to 126 st James Buiness Centre Linwood Road Paisley Glasgow PA3 3AT on 30 August 2016 (1 page) |
26 May 2016 | Appointment of Mrs Nicola Jane Taylor as a secretary on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Thomas Arlit as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mrs Nicola Jane Taylor as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mrs Nicola Jane Taylor as a secretary on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr William Neil Gibson as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mrs Nicola Jane Taylor as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr William Neil Gibson as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Thomas Arlit as a director on 26 May 2016 (2 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
24 May 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
24 May 2016 | Resolutions
|
4 March 2016 | Termination of appointment of Peter Valaitis as a director on 4 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Peter Valaitis as a director on 4 March 2016 (1 page) |
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|