65 Bath Street
Glasgow
G2 2BX
Scotland
Director Name | Mr Alistair Tait Snowie |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 508, 4 Montpelier Street London SW7 1EE |
Director Name | Mr David Anthony McCourt |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 December 2018(2 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
20 July 2020 | Confirmation statement made on 19 July 2020 with updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
27 October 2019 | Director's details changed for Mr Carrick Robert Campbell Mclelland on 2 March 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
18 July 2019 | Cancellation of shares. Statement of capital on 20 May 2019
|
16 July 2019 | Director's details changed for Mr Alistair Tait Snowie on 16 July 2019 (2 pages) |
5 June 2019 | Purchase of own shares. (3 pages) |
21 May 2019 | Termination of appointment of David Anthony Mccourt as a director on 20 May 2019 (1 page) |
6 March 2019 | Registered office address changed from 54 Washington Street Glasgow G3 8AZ to 133 Finnieston Street Glasgow G3 8HB on 6 March 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
20 December 2018 | Change of details for Mr Carrick Robert Campbell Mclelland as a person with significant control on 14 September 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
20 December 2018 | Appointment of Mr David Anthony Mccourt as a director on 17 December 2018 (2 pages) |
17 December 2018 | Statement of capital following an allotment of shares on 12 December 2018
|
17 December 2018 | Resolutions
|
13 December 2018 | Elect to keep the secretaries register information on the public register (1 page) |
13 December 2018 | Elect to keep the directors' residential address register information on the public register (1 page) |
13 December 2018 | Elect to keep the directors' register information on the public register (1 page) |
11 December 2018 | Registered office address changed from Unit 5 2 Glen Tye Road Stirling FK7 7LH United Kingdom to 54 Washington Street Glasgow G3 8AZ on 11 December 2018 (1 page) |
21 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
21 November 2018 | Resolutions
|
21 November 2018 | Change of share class name or designation (2 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
5 June 2018 | Registered office address changed from 5 Glen Tye Road Stirling FK7 7LH United Kingdom to Unit 5 2 Glen Tye Road Stirling FK7 7LH on 5 June 2018 (1 page) |
18 May 2018 | Registered office address changed from Woodside House Touch Stirling FK8 3AH United Kingdom to 5 Glen Tye Road Stirling FK7 7LH on 18 May 2018 (1 page) |
5 March 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
6 December 2017 | Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
6 December 2017 | Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
10 October 2017 | Change of details for Mr Alistair Snowie as a person with significant control on 9 October 2017 (2 pages) |
10 October 2017 | Change of details for Mr Alistair Snowie as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Notification of Carrick Robert Campbell Mclelland as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Change of details for Mr Alistair Snowie as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Notification of Carrick Robert Campbell Mclelland as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Cessation of Carrick Robert Campbell Mclelland as a person with significant control on 9 October 2017 (1 page) |
9 October 2017 | Change of details for Mr Alistair Snowie as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Cessation of Carrick Robert Campbell Mclelland as a person with significant control on 9 October 2017 (1 page) |
9 October 2017 | Notification of Carrick Robert Campbell Mclelland as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Notification of Carrick Robert Campbell Mclelland as a person with significant control on 9 October 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 February 2017 | Director's details changed for Mr Alistair Tait Snowie on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Alistair Tait Snowie on 17 February 2017 (2 pages) |
12 May 2016 | Incorporation Statement of capital on 2016-05-12
|
12 May 2016 | Incorporation Statement of capital on 2016-05-12
|