Greenock
PA15 1JU
Scotland
Director Name | Mr Steven Welsh |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 May 2016(same day as company formation) |
Role | Picture Framer |
Country of Residence | Scotland |
Correspondence Address | 16 Nicolson Street Greenock PA15 1JU Scotland |
Registered Address | 16 Nicolson Street Greenock PA15 1JU Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
20 April 2022 | Delivered on: 22 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects at 16 nicolson street, greenock, PA15 1JU being the subjects registered in the land register of scotland under title number REN40064. Outstanding |
---|---|
7 January 2022 | Delivered on: 21 January 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
22 September 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
27 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 May 2019 (3 pages) |
19 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
11 July 2018 | Notification of Steven Welsh as a person with significant control on 1 April 2018 (2 pages) |
11 July 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
11 July 2018 | Change of details for Miss Jacqueline Neary as a person with significant control on 1 April 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
9 January 2018 | Total exemption full accounts made up to 31 May 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
12 February 2017 | Appointment of Mr Steven Welsh as a director on 27 May 2016 (2 pages) |
12 February 2017 | Appointment of Mr Steven Welsh as a director on 27 May 2016 (2 pages) |
3 September 2016 | Director's details changed for Miss Jacqueline Neary on 3 September 2016 (2 pages) |
3 September 2016 | Director's details changed for Miss Jacqueline Neary on 3 September 2016 (2 pages) |
3 September 2016 | Registered office address changed from 12 Lochsloy Court Glasgow G22 5EW Scotland to 16 Nicolson Street Greenock PA15 1JU on 3 September 2016 (1 page) |
3 September 2016 | Registered office address changed from 12 Lochsloy Court Glasgow G22 5EW Scotland to 16 Nicolson Street Greenock PA15 1JU on 3 September 2016 (1 page) |
27 May 2016 | Incorporation Statement of capital on 2016-05-27
|
27 May 2016 | Incorporation Statement of capital on 2016-05-27
|