Glasgow
G41 1BS
Scotland
Director Name | Mrs Theresa Kelly |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 November 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1-3 1-3 Scotland Street Glasgow G5 8LS Scotland |
Director Name | Mr Paul Masters |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1-3 1-3 Scotland Street Glasgow G5 8LS Scotland |
Director Name | Mrs Ruth Masters |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1-3 1-3 Scotland Street Glasgow G5 8LS Scotland |
Director Name | Mr Andrew Green |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 April 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 14 Carmyle Avenue Glasgow G32 8HJ Scotland |
Director Name | Mrs Georgina Moore |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 June 2022) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | 14 Carmyle Avenue Glasgow G32 8HJ Scotland |
Registered Address | 57 Durham Street Glasgow G41 1BS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 6 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 20 February 2024 (overdue) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
9 April 2020 | Termination of appointment of Andrew Green as a director on 9 April 2020 (1 page) |
20 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 January 2020 | Registered office address changed from 1-3 1-3 Scotland Street Glasgow Glasgow G5 8LS United Kingdom to 14 Carmyle Avenue Glasgow G32 8HJ on 30 January 2020 (1 page) |
18 February 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
10 January 2019 | Appointment of Mrs Georgina Moore as a director on 8 January 2019 (2 pages) |
10 January 2019 | Appointment of Mr Andrew Green as a director on 8 January 2019 (2 pages) |
23 May 2018 | Current accounting period extended from 30 April 2018 to 31 October 2018 (1 page) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
5 April 2018 | Notification of Vincent Andrew Moore as a person with significant control on 5 April 2018 (2 pages) |
5 April 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2017 | Confirmation statement made on 5 April 2017 with updates (12 pages) |
21 September 2017 | Confirmation statement made on 5 April 2017 with updates (12 pages) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Termination of appointment of Ruth Masters as a director on 28 February 2017 (1 page) |
23 March 2017 | Termination of appointment of Paul Masters as a director on 28 February 2017 (1 page) |
23 March 2017 | Termination of appointment of Ruth Masters as a director on 28 February 2017 (1 page) |
23 March 2017 | Termination of appointment of Paul Masters as a director on 28 February 2017 (1 page) |
22 November 2016 | Termination of appointment of Theresa Kelly as a director on 22 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Theresa Kelly as a director on 22 November 2016 (1 page) |
10 June 2016 | Appointment of Mrs Ruth Masters as a director on 6 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Paul Masters as a director on 6 June 2016 (2 pages) |
10 June 2016 | Appointment of Mrs Ruth Masters as a director on 6 June 2016 (2 pages) |
10 June 2016 | Appointment of Mrs Theresa Kelly as a director on 1 June 2016 (2 pages) |
10 June 2016 | Appointment of Mrs Theresa Kelly as a director on 1 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Paul Masters as a director on 6 June 2016 (2 pages) |
5 April 2016 | Incorporation Statement of capital on 2016-04-05
|
5 April 2016 | Incorporation Statement of capital on 2016-04-05
|