Glasgow
G3 7YE
Scotland
Director Name | Mr Kenneth Moyes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Mr Stephen Louis Prince |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Mr Jake Moyes |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Mr George Scott Ross |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 104 Henderland Road Bearsden Glasgow G61 1JB Scotland |
Registered Address | 3 Park Gardens Glasgow G3 7YE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
29 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
15 November 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
20 July 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
7 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
21 July 2021 | Resolutions
|
15 June 2021 | Confirmation statement made on 15 June 2021 with updates (5 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
26 March 2021 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland to 104 Henderland Road Bearsden Glasgow G61 1JB on 26 March 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
20 August 2020 | Statement of capital following an allotment of shares on 9 July 2020
|
4 March 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
22 January 2020 | Statement of capital following an allotment of shares on 23 October 2019
|
4 November 2019 | Termination of appointment of Stephen Louis Prince as a director on 23 October 2019 (1 page) |
22 October 2019 | Statement of capital following an allotment of shares on 17 October 2019
|
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
8 July 2019 | Appointment of Mr George Scott Ross as a director on 25 June 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
25 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
23 October 2017 | Termination of appointment of Jake Moyes as a director on 19 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Jake Moyes as a director on 19 October 2017 (1 page) |
7 September 2017 | Termination of appointment of Kenneth Moyes as a director on 1 September 2017 (1 page) |
7 September 2017 | Appointment of Mr Jake Moyes as a director on 1 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Kenneth Moyes as a director on 1 September 2017 (1 page) |
7 September 2017 | Appointment of Mr Jake Moyes as a director on 1 September 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
10 May 2016 | Incorporation Statement of capital on 2016-05-10
|
10 May 2016 | Incorporation Statement of capital on 2016-05-10
|