Clydebank
G81 4XJ
Scotland
Director Name | Miss Rachel Kathryn Burns |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 November 2019) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 51 Station Road Langbank Port Glasgow Renfrewshire PA14 6YB Scotland |
Director Name | Mr Ronald Patrick Burns |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carus House 201 Dumbarton Road Clydebank G81 4XJ Scotland |
Director Name | Mr Stephen Paterson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 218 Nithsdale Road Glasgow G41 5LX Scotland |
Registered Address | Carus House 201 Dumbarton Road Clydebank G81 4XJ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
30 May 2019 | Delivered on: 31 May 2019 Persons entitled: Bibby Factors Limited Classification: A registered charge Outstanding |
---|
29 March 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
23 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
10 November 2023 | Satisfaction of charge SC5350210001 in full (1 page) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
18 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 December 2020 | Termination of appointment of Ronald Patrick Burns as a director on 15 December 2020 (1 page) |
15 December 2020 | Termination of appointment of Stephen Paterson as a director on 15 December 2020 (1 page) |
3 December 2020 | Appointment of Carol Anne Burns as a director on 23 November 2020 (2 pages) |
23 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
16 March 2020 | Registered office address changed from 51 Station Road Langbank Port Glasgow Renfrewshire PA14 6YB United Kingdom to Carus House 201 Dumbarton Road Clydebank G81 4XJ on 16 March 2020 (1 page) |
22 January 2020 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
22 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 November 2019 | Notification of Ronald Patrick Burns as a person with significant control on 8 November 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with updates (4 pages) |
11 November 2019 | Appointment of Mr Ronald Patrick Burns as a director on 8 November 2019 (2 pages) |
11 November 2019 | Termination of appointment of Rachel Kathryn Burns as a director on 8 November 2019 (1 page) |
11 November 2019 | Appointment of Mr Stephen Paterson as a director on 8 November 2019 (2 pages) |
11 November 2019 | Cessation of Rachel Kathryn Burns as a person with significant control on 8 November 2019 (1 page) |
5 June 2019 | Cessation of Ronald Burns as a person with significant control on 5 June 2019 (1 page) |
5 June 2019 | Notification of Rachel Burns as a person with significant control on 5 June 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
31 May 2019 | Registration of charge SC5350210001, created on 30 May 2019 (15 pages) |
20 March 2019 | Termination of appointment of Ronald Burns as a director on 20 March 2019 (1 page) |
28 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
22 November 2018 | Appointment of Miss Rachel Kathryn Burns as a director on 22 November 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
26 June 2017 | Notification of Ronald Burns as a person with significant control on 10 May 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Ronald Burns as a person with significant control on 10 May 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
10 May 2016 | Incorporation Statement of capital on 2016-05-10
|
10 May 2016 | Incorporation Statement of capital on 2016-05-10
|