Glasgow
G2 1PJ
Scotland
Director Name | Mr John Devine |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. Vincent Place Suite 2.1 Or 2.5 Glasgow G1 2EU Scotland |
Registered Address | 100 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
11 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
12 September 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (8 pages) |
8 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (8 pages) |
5 October 2020 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland to 100 West George Street Glasgow G2 1PJ on 5 October 2020 (1 page) |
2 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
24 February 2020 | Registered office address changed from 24 Rivergate Finance Limited St Vincent Place Suites 2.3 & 2.4 Glasgow G1 2EU Scotland to 69 Buchanan Street Glasgow G1 3HL on 24 February 2020 (1 page) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
10 April 2017 | Registered office address changed from C/O Primo Associates Ltd 24 st. Vincent Place Suite 2.1 or 2.5 Glasgow G1 2EU Scotland to 24 Rivergate Finance Limited St Vincent Place Suites 2.3 & 2.4 Glasgow G1 2EU on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from C/O Primo Associates Ltd 24 st. Vincent Place Suite 2.1 or 2.5 Glasgow G1 2EU Scotland to 24 Rivergate Finance Limited St Vincent Place Suites 2.3 & 2.4 Glasgow G1 2EU on 10 April 2017 (1 page) |
27 June 2016 | Termination of appointment of John Devine as a director on 7 June 2016 (1 page) |
27 June 2016 | Termination of appointment of John Devine as a director on 7 June 2016 (1 page) |
6 June 2016 | Incorporation Statement of capital on 2016-06-06
|
6 June 2016 | Incorporation Statement of capital on 2016-06-06
|