Glasgow
G3 7DS
Scotland
Director Name | Mr Paul Beveridge |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
Registered Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
22 April 2020 | Delivered on: 24 April 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
28 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
24 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
24 April 2020 | Registration of charge SC5425530001, created on 22 April 2020 (17 pages) |
13 March 2020 | Resolutions
|
30 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
24 April 2019 | Withdrawal of a person with significant control statement on 24 April 2019 (2 pages) |
24 April 2019 | Notification of Dario Bernardi as a person with significant control on 24 April 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
23 April 2019 | Director's details changed for Mr. Dario Bernardi on 23 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Paul Beveridge as a director on 23 April 2019 (1 page) |
3 April 2019 | Amended micro company accounts made up to 31 August 2017 (2 pages) |
12 December 2018 | Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page) |
1 June 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
11 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
28 November 2017 | Registered office address changed from 3 Somerset Place Glasgow G3 7JT Scotland to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page) |
7 August 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
7 August 2017 | Registered office address changed from C/O Paul Beveridge 3 Somerset Place Glasgow G3 7JT Scotland to 3 Somerset Place Glasgow G3 7JT on 7 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
7 August 2017 | Registered office address changed from C/O Paul Beveridge 3 Somerset Place Glasgow G3 7JT Scotland to 3 Somerset Place Glasgow G3 7JT on 7 August 2017 (1 page) |
1 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
11 August 2016 | Incorporation Statement of capital on 2016-08-11
|
11 August 2016 | Incorporation Statement of capital on 2016-08-11
|