Glasgow
G12 0HJ
Scotland
Director Name | Mr Peter Chalmers |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 4/1 16 William Street Glasgow G3 8GX Scotland |
Director Name | Mr Marcus George McBain |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(2 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Criffell Gardens Glasgow G32 9JD Scotland |
Registered Address | C/O Wynne Wynne Solutions Ltd 5 Church Street Hamilton ML3 6BA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
15 December 2023 | Registered office address changed from C/O Wynne Wynne Solutions Ltd the Barn, Townfoot Farm Blantyre Farm Road Uddingston South Lanarkshire G71 7RR Scotland to C/O Wynne Wynne Solutions Ltd 5 Church Street Hamilton ML3 6BA on 15 December 2023 (1 page) |
---|---|
3 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
12 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
30 May 2022 | Registered office address changed from C/O Wynne Wynne Solutions Ltd, the Barn, Townfoot Farm Blantyre Farm Road Glasgow Please Select Region, State or Province G71 7RR Scotland to C/O Wynne Wynne Solutions Ltd the Barn, Townfoot Farm Blantyre Farm Road Uddingston South Lanarkshire G71 7RR on 30 May 2022 (1 page) |
26 May 2022 | Registered office address changed from Suite 3.8 Workspace 3, Covault Workspace, 1 Fullarton Road Glasgow G32 8YL Scotland to C/O Wynne Wynne Solutions Ltd, the Barn, Townfoot Farm Blantyre Farm Road Glasgow Please Select Region, State or Province G71 7RR on 26 May 2022 (1 page) |
18 October 2021 | Notification of Harry Young as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Cessation of Peter Chalmers as a person with significant control on 30 September 2021 (1 page) |
1 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
1 October 2021 | Termination of appointment of Peter Chalmers as a director on 30 September 2021 (1 page) |
16 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 June 2021 | Withdrawal of a person with significant control statement on 30 June 2021 (2 pages) |
19 November 2020 | Registered office address changed from 192 Dukes Road Rutherglen Glasgow G73 5AA United Kingdom to PO Box G32 8YL Suite 3.8 Workspace 3, Covault Workspace, 1 Fullarton Road Glasgow on 19 November 2020 (1 page) |
18 November 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
17 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
14 September 2017 | Notification of Peter Chalmers as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Notification of Peter Chalmers as a person with significant control on 14 September 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
21 March 2017 | Termination of appointment of Marcus George Mcbain as a director on 21 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Marcus George Mcbain as a director on 21 March 2017 (1 page) |
10 October 2016 | Appointment of Mr Marcus George Mcbain as a director on 30 September 2016 (2 pages) |
10 October 2016 | Appointment of Mr Marcus George Mcbain as a director on 30 September 2016 (2 pages) |
10 October 2016 | Appointment of Mr Harry Young as a director on 30 September 2016 (2 pages) |
10 October 2016 | Appointment of Mr Harry Young as a director on 30 September 2016 (2 pages) |
14 September 2016 | Incorporation Statement of capital on 2016-09-14
|
14 September 2016 | Incorporation Statement of capital on 2016-09-14
|