Blanefield
Glasgow
G63 9JP
Scotland
Director Name | Mr Jonathan Yuill Leck |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(same day as company formation) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Unit Oak 3 Killearn Mill Business Park Killearn Glasgow G63 9LQ Scotland |
Registered Address | 81 Netherblane Blanefield Glasgow G63 9JP Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
5 March 2019 | Delivered on: 8 March 2019 Persons entitled: Dsl Business Finance Limited Classification: A registered charge Outstanding |
---|
24 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
2 April 2019 | Registered office address changed from Unit 3 Killearn Mill Business Park Killearn Glasgow G63 9LQ Scotland to Unit Oak 3 Killearn Mill Business Park Killearn Glasgow G63 9LQ on 2 April 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
25 March 2019 | Registered office address changed from Unit 19 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to Unit 3 Killearn Mill Business Park Killearn Glasgow G63 9LQ on 25 March 2019 (1 page) |
8 March 2019 | Registration of charge SC5381240001, created on 5 March 2019 (15 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
3 April 2018 | Registered office address changed from 2/2, 21 Julian Court Julian Avenue Glasgow G12 0RB Scotland to Unit 19 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 3 April 2018 (1 page) |
5 February 2018 | Registered office address changed from The Old Bank 52E Main Street Drymen Glasgow G63 0BG Scotland to 2/2, 21 Julian Court Julian Avenue Glasgow G12 0RB on 5 February 2018 (1 page) |
6 October 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
6 October 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
9 January 2017 | Registered office address changed from Flat 2/2 21 Julian Court Julian Avenue Glasgow G12 0RB Scotland to The Old Bank 52E Main Street Drymen Glasgow G63 0BG on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Flat 2/2 21 Julian Court Julian Avenue Glasgow G12 0RB Scotland to The Old Bank 52E Main Street Drymen Glasgow G63 0BG on 9 January 2017 (1 page) |
1 September 2016 | Director's details changed for Mr Jonathan Yuill Leck on 28 August 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Jonathan Yuill Leck on 28 August 2016 (2 pages) |
29 August 2016 | Appointment of Mr Douglas Hamilton Leck as a director on 29 August 2016 (2 pages) |
29 August 2016 | Appointment of Mr Douglas Hamilton Leck as a director on 29 August 2016 (2 pages) |
16 June 2016 | Incorporation Statement of capital on 2016-06-16
|
16 June 2016 | Incorporation Statement of capital on 2016-06-16
|