Glasgow
G1 3DB
Scotland
Director Name | Miss Jennifer Elizabeth Quail |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 August 2019(3 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Royal Exchange Court 85b/C Queen Street Glasgow G1 3DB Scotland |
Director Name | Miss Jennifer Elizabeth Quail |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 August 2017(1 year after company formation) |
Appointment Duration | 2 years (resigned 23 August 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Baliol Street Glasgow G3 6UT Scotland |
Registered Address | 1 Royal Exchange Court 85b/C Queen Street Glasgow G1 3DB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 21 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 4 September 2023 (overdue) |
27 November 2017 | Delivered on: 5 December 2017 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: 13 shuttle street, paisley. REN21163. Outstanding |
---|---|
10 November 2017 | Delivered on: 23 November 2017 Persons entitled: Assetz Capital Trust Company Limited (As Security Trustee) Classification: A registered charge Outstanding |
27 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Appointment of Ms Jennifer Elizabeth Quail as a director on 24 August 2019 (2 pages) |
21 February 2020 | Termination of appointment of Jennifer Elizabeth Quail as a director on 23 August 2019 (1 page) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
30 April 2019 | Current accounting period shortened from 31 August 2018 to 30 April 2018 (1 page) |
12 December 2018 | Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 1 Royal Exchange Court 85B/C Queen Street Glasgow G1 3DB on 12 December 2018 (1 page) |
23 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
11 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
5 December 2017 | Registration of charge SC5425450002, created on 27 November 2017 (19 pages) |
28 November 2017 | Registered office address changed from 3 Somerset Place Glasgow G3 7JT United Kingdom to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page) |
23 November 2017 | Registration of charge SC5425450001, created on 10 November 2017 (24 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
21 August 2017 | Appointment of Ms Jennifer Elizabeth Quail as a director on 16 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
21 August 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
21 August 2017 | Appointment of Ms Jennifer Elizabeth Quail as a director on 16 August 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
11 August 2016 | Incorporation Statement of capital on 2016-08-11
|
11 August 2016 | Incorporation Statement of capital on 2016-08-11
|