Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary Name | Mr Ryan Bruce Johnston |
---|---|
Status | Current |
Appointed | 01 September 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 22 Lochinblair Gardens Blairgowrie PH10 6GA Scotland |
Secretary Name | Mrs Doreen Anne Johnston |
---|---|
Status | Resigned |
Appointed | 11 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Proctors Industrial Est Dunkeld Road Blairgowrie Perthshire PH10 6RT Scotland |
Registered Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2019 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 10 March 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 24 March 2019 (overdue) |
15 March 2017 | Delivered on: 23 March 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|
7 March 2023 | Registered office address changed from Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN to Level 8 110 Queen Street Glasgow G1 3BX on 7 March 2023 (2 pages) |
---|---|
13 May 2019 | Registered office address changed from Welton Industrial Estate Railway Road Blairgowrie PH10 6EP Scotland to Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 13 May 2019 (2 pages) |
5 April 2019 | Court order notice of winding up (1 page) |
5 April 2019 | Notice of winding up order (2 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
23 March 2018 | Secretary's details changed for Mr Ryan Bruce Johnston on 22 March 2018 (1 page) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Current accounting period shortened from 31 March 2018 to 31 January 2018 (1 page) |
11 December 2017 | Current accounting period shortened from 31 March 2018 to 31 January 2018 (1 page) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
23 March 2017 | Registration of charge SC5294220001, created on 15 March 2017 (11 pages) |
23 March 2017 | Registration of charge SC5294220001, created on 15 March 2017 (11 pages) |
10 March 2017 | Registered office address changed from Proctors Industrial Est Dunkeld Road Blairgowrie Perthshire PH10 6RT Scotland to Welton Industrial Estate Railway Road Blairgowrie PH10 6EP on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from Proctors Industrial Est Dunkeld Road Blairgowrie Perthshire PH10 6RT Scotland to Welton Industrial Estate Railway Road Blairgowrie PH10 6EP on 10 March 2017 (1 page) |
5 September 2016 | Appointment of Mr Ryan Bruce Johnston as a secretary on 1 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Doreen Anne Johnston as a secretary on 1 September 2016 (1 page) |
5 September 2016 | Appointment of Mr Ryan Bruce Johnston as a secretary on 1 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Doreen Anne Johnston as a secretary on 1 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Doreen Anne Johnston as a secretary on 1 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Doreen Anne Johnston as a secretary on 1 September 2016 (1 page) |
11 March 2016 | Incorporation Statement of capital on 2016-03-11
|
11 March 2016 | Incorporation Statement of capital on 2016-03-11
|