Glasgow
G2 1AL
Scotland
Director Name | Mr Huw Wright |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2023(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mrs Susan Jane Robertson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Succoth Gardens Edinburgh EH12 6BS Scotland |
Director Name | Mr David Graham Robertson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Capital Building 12/13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Kelly Carpenter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 2016(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | The Capital Building 12/13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Mr William Farrar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2018(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Capital Building 12/13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Mr Nicholas Charles Ravenhall |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 October 2022(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
28 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 May 2020 | Director's details changed for Mr David Graham Robertson on 1 March 2020 (2 pages) |
24 February 2020 | Termination of appointment of William Farrar as a director on 31 October 2019 (1 page) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
12 April 2018 | Appointment of Mr William Farrar as a director on 30 March 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 April 2018 | Termination of appointment of Kelly Carpenter as a director on 29 March 2018 (1 page) |
19 March 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
23 November 2017 | Resolutions
|
10 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 January 2017 | Termination of appointment of Susan Jane Robertson as a director on 25 November 2016 (1 page) |
24 January 2017 | Termination of appointment of Susan Jane Robertson as a director on 25 November 2016 (1 page) |
4 December 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
4 December 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
7 June 2016 | Current accounting period shortened from 30 April 2017 to 30 November 2016 (1 page) |
7 June 2016 | Current accounting period shortened from 30 April 2017 to 30 November 2016 (1 page) |
26 May 2016 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF on 26 May 2016 (1 page) |
9 May 2016 | Appointment of Kelly Carpenter as a director on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of Kelly Carpenter as a director on 9 May 2016 (2 pages) |
1 April 2016 | Incorporation Statement of capital on 2016-04-01
|
1 April 2016 | Incorporation Statement of capital on 2016-04-01
|