Thorntonhall
Glasgow
Lanarkshire
G74 5DD
Scotland
Director Name | Mr Robbie James Anderson |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Bowmore Crescent East Kilbride Glasgow G74 5DD Scotland |
Registered Address | 15 Bowmore Crescent East Kilbride Glasgow G74 5DD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 2 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 | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
24 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
9 December 2022 | Registered office address changed from C/O Mitchells Roberton George House 36 North Hanover Street Glasgow City of Glasgow G1 2AD to 15 Bowmore Crescent East Kilbride Glasgow G74 5DD on 9 December 2022 (1 page) |
20 June 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
20 June 2022 | Change of details for Mr Ewan James Anderson as a person with significant control on 22 June 2016 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with updates (4 pages) |
24 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
19 January 2021 | Appointment of Mr Robbie James Anderson as a director on 15 January 2021 (2 pages) |
19 June 2020 | Director's details changed for Mr Ewan James Anderson on 19 June 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
15 August 2018 | Registered office address changed from C/O Mitchells Robertson George House 36 North Hanover Street Glasgow City of Glasgow G1 2AD to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow City of Glasgow G1 2AD on 15 August 2018 (1 page) |
3 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
9 May 2018 | Registered office address changed from 15 Bowmore Crescent East Kilbride Glasgow G74 5DD United Kingdom to C/O Mitchells Robertson George House 36 North Hanover Street Glasgow City of Glasgow G1 2AD on 9 May 2018 (1 page) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Ewan James Anderson as a person with significant control on 22 June 2016 (2 pages) |
3 July 2017 | Notification of Ewan James Anderson as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Ewan James Anderson as a person with significant control on 22 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
22 June 2016 | Incorporation
Statement of capital on 2016-06-22
|
22 June 2016 | Incorporation
Statement of capital on 2016-06-22
|