Glasgow
G2 1RW
Scotland
Director Name | Mr Mark John Sommerville |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(3 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor, The Reel House 7 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Thomas James Fox |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Insolvency Practitioner |
Country of Residence | Scotland |
Correspondence Address | First Floor, The Reel House 7 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mrs Claire Jane Sweenie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | First Floor, The Reel House 7 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mrs Clare Frances Greechan |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Donald William Harper |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 August 2016(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 June 2020) |
Role | Insolvency Practitioner |
Country of Residence | Scotland |
Correspondence Address | First Floor, The Reel House 7 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Thomas Fox |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2020(4 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 November 2020) |
Role | Insolvency Practitioner |
Country of Residence | Scotland |
Correspondence Address | First Floor, The Reel House 7 West Regent Street Glasgow G2 1RW Scotland |
Registered Address | First Floor, The Reel House 7 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
14 June 2023 | Confirmation statement made on 14 June 2023 with updates (4 pages) |
---|---|
31 January 2023 | Memorandum and Articles of Association (20 pages) |
31 January 2023 | Resolutions
|
31 January 2023 | Resolutions
|
25 January 2023 | Cessation of Mark John Sommerville as a person with significant control on 19 January 2023 (1 page) |
25 January 2023 | Notification of a person with significant control statement (2 pages) |
25 January 2023 | Cessation of Jon Paul Kelly as a person with significant control on 19 January 2023 (1 page) |
13 December 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
22 November 2022 | Appointment of Mrs Claire Jane Sweenie as a director on 22 November 2022 (2 pages) |
22 November 2022 | Termination of appointment of Clare Frances Greechan as a director on 22 November 2022 (1 page) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
1 December 2021 | Appointment of Mr Thomas James Fox as a director on 1 December 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
21 May 2021 | Resolutions
|
21 May 2021 | Memorandum and Articles of Association (20 pages) |
28 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
1 December 2020 | Termination of appointment of Thomas Fox as a director on 25 November 2020 (1 page) |
25 November 2020 | Director's details changed for Mr Thomas Fox on 25 November 2020 (2 pages) |
25 November 2020 | Appointment of Mr Thomas Fox as a director on 25 November 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
11 June 2020 | Termination of appointment of Donald William Harper as a director on 11 June 2020 (1 page) |
26 February 2020 | Registered office address changed from 2 West Regent Street Glasgow G2 1RW Scotland to First Floor, the Reel House 7 West Regent Street Glasgow G2 1RW on 26 February 2020 (1 page) |
3 September 2019 | Notification of Mark Sommerville as a person with significant control on 30 August 2019 (2 pages) |
3 September 2019 | Cessation of Clare Frances Greechan as a person with significant control on 30 August 2019 (1 page) |
3 September 2019 | Notification of Jon Paul Kelly as a person with significant control on 30 August 2019 (2 pages) |
28 August 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 July 2019 | Appointment of Mr Jon Paul Kelly as a director on 1 July 2019 (2 pages) |
5 July 2019 | Appointment of Mr Mark John Sommerville as a director on 1 July 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
14 May 2019 | Director's details changed for Mrs Clare Frances Mcdermott on 14 May 2019 (2 pages) |
14 May 2019 | Change of details for Mrs Clare Frances Mcdermott as a person with significant control on 14 May 2019 (2 pages) |
26 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
27 September 2016 | Registered office address changed from 16G Calder Street Coatbridge Lanarkshire ML5 4EX Scotland to 2 West Regent Street Glasgow G2 1RW on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 16G Calder Street Coatbridge Lanarkshire ML5 4EX Scotland to 2 West Regent Street Glasgow G2 1RW on 27 September 2016 (1 page) |
12 August 2016 | Appointment of Mr Donald William Harper as a director on 12 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Donald William Harper as a director on 12 August 2016 (2 pages) |
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|