Minerva Way
Glasgow
G3 8AU
Scotland
Director Name | Mr Anthony Woods |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 77 Dunn Street Glasgow G40 3PA Scotland |
Director Name | Mr Michael Owen Woods |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Registered Address | Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (4 days from now) |
2 February 2021 | Registered office address changed from West Stand New Douglas Park Cadzow Ave Hamilton ML3 0FT Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 2 February 2021 (1 page) |
---|---|
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
7 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
6 March 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to West Stand New Douglas Park Cadzow Ave Hamilton ML3 0FT on 6 March 2020 (1 page) |
27 June 2019 | Notification of Michael Owen Woods as a person with significant control on 27 June 2019 (2 pages) |
27 June 2019 | Cessation of Anthony Woods as a person with significant control on 27 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Anthony Woods as a director on 27 June 2019 (1 page) |
27 June 2019 | Appointment of Mr Michael Owen Woods as a director on 27 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
27 June 2019 | Registered office address changed from 77 Dunn Street Glasgow G40 3PA Scotland to 11 Somerset Place Glasgow G3 7JT on 27 June 2019 (1 page) |
15 April 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Anthony Anthony Woods as a person with significant control on 1 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
18 September 2017 | Change of details for Mr Anthony Anthony Woods as a person with significant control on 1 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2016 | Incorporation Statement of capital on 2016-09-01
|
1 September 2016 | Incorporation Statement of capital on 2016-09-01
|