Gartocharn
G83 8SB
Scotland
Director Name | Mr James Stevenson Gillespie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2016(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (closed 16 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilmaronock Stables Gartocharn G83 8SB Scotland |
Director Name | Mr Thomas Graham Gillespie |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Registered Address | Kilmaronock Stables Gartocharn G83 8SB Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Lomond |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
11 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
3 August 2022 | Change of details for Mr James Stevenson Gillespie as a person with significant control on 3 August 2022 (2 pages) |
3 August 2022 | Registered office address changed from 14 Airdrie Road Caldercruix ML6 8NY United Kingdom to Kilmaronock Stables Gartocharn G83 8SB on 3 August 2022 (1 page) |
11 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
19 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
19 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
16 May 2019 | Secretary's details changed for Miss Stephanie Sneddon on 16 May 2019 (1 page) |
16 May 2019 | Confirmation statement made on 5 May 2019 with updates (5 pages) |
26 February 2019 | Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
18 May 2018 | Confirmation statement made on 5 May 2018 with updates (5 pages) |
5 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
18 December 2017 | Registered office address changed from 133 Finnieston Street Glasgow G3 8HB United Kingdom to 14 Airdrie Road Caldercruix ML6 8NY on 18 December 2017 (1 page) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
17 May 2017 | Statement of capital following an allotment of shares on 25 October 2016
|
17 May 2017 | Statement of capital following an allotment of shares on 25 October 2016
|
31 October 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
31 October 2016 | Termination of appointment of Thomas Graham Gillespie as a director on 25 October 2016 (2 pages) |
31 October 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
31 October 2016 | Termination of appointment of Thomas Graham Gillespie as a director on 25 October 2016 (2 pages) |
15 July 2016 | Appointment of Mr James Stevenson Gillespie as a director on 15 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr James Stevenson Gillespie as a director on 15 July 2016 (2 pages) |
6 May 2016 | Incorporation Statement of capital on 2016-05-06
|
6 May 2016 | Incorporation Statement of capital on 2016-05-06
|