Glasgow
G2 2ND
Scotland
Director Name | Mr Gordon Thomas George McLachlan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2018(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mrs Susannah Scott Bradley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr James Ward Bradley |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(6 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 16 November 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Braemar Crescent, Bearsden, Glasgow Braemar Cre Bearsden Glasgow G61 1DE Scotland |
Registered Address | 2/1, 28 Westbourne Gardens Glasgow G12 9PF Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
4 May 2017 | Delivered on: 5 May 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|
6 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
24 August 2023 | Confirmation statement made on 24 August 2023 with updates (4 pages) |
15 May 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
15 May 2023 | Registered office address changed from 227 West George Street Glasgow G2 2nd Scotland to 2/1, 28 Westbourne Gardens Glasgow G12 9PF on 15 May 2023 (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 November 2022 | Termination of appointment of James Ward Bradley as a director on 16 November 2022 (1 page) |
10 May 2022 | Confirmation statement made on 27 April 2022 with updates (4 pages) |
10 May 2022 | Change of details for The Glenmhor Partnership Llp as a person with significant control on 6 May 2016 (2 pages) |
10 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 June 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
11 June 2021 | Notification of The Glenmhor Partnership Llp as a person with significant control on 6 May 2016 (2 pages) |
11 June 2021 | Cessation of Kevin James Bradley as a person with significant control on 6 May 2016 (1 page) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 June 2020 | Director's details changed for Mr Kevin James Bradley on 1 May 2019 (2 pages) |
3 June 2020 | Director's details changed for Mr Kevin James Bradley on 1 May 2019 (2 pages) |
11 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 June 2019 | Change of details for Mr Kevin James Bradley as a person with significant control on 1 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
30 March 2018 | Appointment of Mr Gordon Thomas George Mclachlan as a director on 30 March 2018 (2 pages) |
4 January 2018 | Change of details for Mr Kevin James Bradley as a person with significant control on 24 November 2017 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 July 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
17 July 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
28 June 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
28 June 2017 | Notification of Kevin James Bradley as a person with significant control on 28 April 2016 (2 pages) |
28 June 2017 | Notification of Kevin James Bradley as a person with significant control on 28 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
5 May 2017 | Registration of charge SC5339500001, created on 4 May 2017 (10 pages) |
5 May 2017 | Registration of charge SC5339500001, created on 4 May 2017 (10 pages) |
3 November 2016 | Appointment of Mr James Ward Bradley as a director on 3 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Susannah Scott Bradley as a director on 3 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Susannah Scott Bradley as a director on 3 November 2016 (1 page) |
3 November 2016 | Appointment of Mr James Ward Bradley as a director on 3 November 2016 (2 pages) |
28 April 2016 | Incorporation Statement of capital on 2016-04-28
|
28 April 2016 | Incorporation Statement of capital on 2016-04-28
|