Glasgow
G2 1AL
Scotland
Director Name | Mr Alasdair Douglas Houston |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Cheree Gemmell |
---|---|
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 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 | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
14 December 2020 | Termination of appointment of Cheree Gemmell as a secretary on 14 December 2020 (1 page) |
---|---|
24 November 2020 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
20 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
15 September 2017 | Second filing for the termination of Alasdair Houston as a director (8 pages) |
15 September 2017 | Second filing for the termination of Alasdair Houston as a director (8 pages) |
14 September 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
14 September 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
4 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 4 September 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 4 September 2016
|
18 August 2016 | Termination of appointment of Alasdair Houston as a director on 18 July 2016 (1 page) |
18 August 2016 | Termination of appointment of Alasdair Houston as a director on 18 July 2016
|
18 August 2016 | Termination of appointment of Alasdair Houston as a director on 18 July 2016
|
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
21 June 2016 | Incorporation Statement of capital on 2016-06-21
|
21 June 2016 | Incorporation Statement of capital on 2016-06-21
|