Inchinnan Business Park
Inchinnan
Renfrew
PA4 9RP
Scotland
Director Name | Mr Anton Nikolai Kaszubowski |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Cartside Avenue Inchinnan Business Park Inchinnan Renfrew PA4 9RP Scotland |
Director Name | Mr Joseph Perry Keenan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(same day as company formation) |
Role | Print Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 14 Cartside Avenue Inchinnan Business Park Inchinnan Renfrew PA4 9RP Scotland |
Director Name | Mr Ian Stillie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Cartside Avenue Inchinnan Business Park Inchinnan Renfrew PA4 9RP Scotland |
Registered Address | Unit 14 Cartside Avenue Inchinnan Business Park Inchinnan Renfrew PA4 9RP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months from now) |
31 October 2016 | Delivered on: 3 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
4 September 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Group of companies' accounts made up to 31 August 2019 (33 pages) |
8 August 2019 | Change of details for Mr Dara Marcus Changizi as a person with significant control on 26 June 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
18 July 2019 | Termination of appointment of Joseph Perry Keenan as a director on 5 July 2019 (1 page) |
5 July 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
27 June 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
27 June 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
27 June 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
4 June 2019 | Group of companies' accounts made up to 31 August 2018 (32 pages) |
22 May 2019 | Notification of Raphaelson Holdings Limited as a person with significant control on 9 May 2019 (2 pages) |
22 May 2019 | Change of details for Mr Dara Marcus Changizi as a person with significant control on 9 May 2019 (2 pages) |
15 May 2019 | Statement of capital following an allotment of shares on 9 May 2019
|
15 May 2019 | Resolutions
|
2 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
21 February 2019 | Appointment of Mr Anton Nikolai Kaszubowski as a director on 20 February 2019 (2 pages) |
5 February 2019 | Resolutions
|
23 April 2018 | Cessation of Joseph Perry Keenan as a person with significant control on 6 April 2018 (1 page) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
17 April 2018 | Group of companies' accounts made up to 31 August 2017 (36 pages) |
18 December 2017 | Termination of appointment of Ian Stillie as a director on 17 November 2017 (1 page) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
8 November 2016 | Alterations to floating charge SC5455050001 (38 pages) |
8 November 2016 | Alterations to floating charge SC5455050001 (38 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Registration of charge SC5455050001, created on 31 October 2016 (8 pages) |
3 November 2016 | Particulars of variation of rights attached to shares (3 pages) |
3 November 2016 | Current accounting period shortened from 30 September 2017 to 31 August 2017 (3 pages) |
3 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
3 November 2016 | Registration of charge SC5455050001, created on 31 October 2016 (8 pages) |
3 November 2016 | Change of share class name or designation (2 pages) |
3 November 2016 | Appointment of Mr Ian Stillie as a director on 31 October 2016 (3 pages) |
3 November 2016 | Appointment of Mr Ian Stillie as a director on 31 October 2016 (3 pages) |
3 November 2016 | Particulars of variation of rights attached to shares (3 pages) |
3 November 2016 | Change of share class name or designation (2 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Current accounting period shortened from 30 September 2017 to 31 August 2017 (3 pages) |
3 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
15 September 2016 | Incorporation Statement of capital on 2016-09-15
|
15 September 2016 | Incorporation Statement of capital on 2016-09-15
|