Renfrew
PA4 8WF
Scotland
Director Name | Mr Gerrald McGregor |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2016(same day as company formation) |
Role | Property Maintenance |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mrs Dawn McGregor |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Eastmuir Street Block 2, Unit 20 Glasgow G32 0HS Scotland |
Director Name | Mrs Pauline McGregor |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Eastmuir Street Block 2, Unit 20 Glasgow G32 0HS Scotland |
Director Name | Mr Conor McGregor |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 January 2018(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 April 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 51 Eastmuir Street Block 2, Unit 20 Glasgow G32 0HS Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 21 December 2023 (overdue) |
10 February 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
4 January 2020 | Confirmation statement made on 7 December 2019 with updates (5 pages) |
11 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
29 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
24 April 2018 | Termination of appointment of Conor Mcgregor as a director on 24 April 2018 (1 page) |
24 April 2018 | Termination of appointment of Pauline Mcgregor as a director on 24 April 2018 (1 page) |
24 April 2018 | Termination of appointment of Dawn Mcgregor as a director on 24 April 2018 (1 page) |
31 January 2018 | Appointment of Mr Conor Mcgregor as a director on 31 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 December 2017 | Registered office address changed from M8 Business Centre 259 Summerlee Street Office 7 Glasgow Scotland G33 4DB Scotland to 51 Eastmuir Street Block 2, Unit 20 Glasgow G32 0HS on 6 December 2017 (1 page) |
1 September 2017 | Director's details changed for Mr Gerrald Mcgregor on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Gerrald Mcgregor on 1 September 2017 (2 pages) |
5 July 2017 | Appointment of Mrs Dawn Mcgregor as a director on 5 July 2017 (2 pages) |
5 July 2017 | Appointment of Mrs Pauline Mcgregor as a director on 5 July 2017 (2 pages) |
5 July 2017 | Appointment of Mrs Pauline Mcgregor as a director on 5 July 2017 (2 pages) |
5 July 2017 | Appointment of Mrs Dawn Mcgregor as a director on 5 July 2017 (2 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
6 June 2016 | Registered office address changed from Strathclyde Business Centre 120 Carstairs Street Unit 33 Glasgow G40 4JD United Kingdom to M8 Business Centre 259 Summerlee Street Office 7 Glasgow Scotland G33 4DB on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Strathclyde Business Centre 120 Carstairs Street Unit 33 Glasgow G40 4JD United Kingdom to M8 Business Centre 259 Summerlee Street Office 7 Glasgow Scotland G33 4DB on 6 June 2016 (1 page) |
29 April 2016 | Director's details changed for Mr Gerrald Mcgregor on 29 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Gerrald Mcgregor on 29 April 2016 (2 pages) |
23 March 2016 | Incorporation Statement of capital on 2016-03-23
|
23 March 2016 | Incorporation Statement of capital on 2016-03-23
|