Glasgow
G3 8HB
Scotland
Director Name | Mr Graeme Alexander Lumsden Finnie |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2016(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Stephen Gerrard Hughes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2016(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Douglas Robert Martin |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2023(6 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Derek Sinclair Mitchell |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2023(6 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 May 2023(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr David William Deane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Gregory Callan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 April 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mrs Eileen Blackburn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 April 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Finnieston Street Glasgow Strathclyde G3 8HB Scotland |
Director Name | Mr Scott Allan Taylor |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2023(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 November 2023) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
2 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Accounts for a small company made up to 30 April 2019 (8 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with updates (6 pages) |
23 January 2019 | Accounts for a small company made up to 30 April 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a small company made up to 30 April 2017 (6 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
16 November 2017 | Appointment of Mrs Eileen Blackburn as a director on 9 October 2017 (3 pages) |
16 November 2017 | Appointment of Mrs Eileen Blackburn as a director on 9 October 2017 (3 pages) |
27 September 2017 | Cessation of David William Deane as a person with significant control on 27 September 2017 (1 page) |
27 September 2017 | Notification of French Duncan Llp as a person with significant control on 9 November 2016 (1 page) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
27 September 2017 | Cessation of David William Deane as a person with significant control on 9 November 2016 (1 page) |
27 September 2017 | Notification of French Duncan Llp as a person with significant control on 9 November 2016 (1 page) |
20 December 2016 | Change of share class name or designation (2 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
20 December 2016 | Resolutions
|
20 December 2016 | Change of share class name or designation (2 pages) |
20 December 2016 | Resolutions
|
20 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
5 December 2016 | Current accounting period shortened from 30 September 2017 to 30 April 2017 (1 page) |
5 December 2016 | Current accounting period shortened from 30 September 2017 to 30 April 2017 (1 page) |
29 November 2016 | Registered office address changed from C/O C/O Bannatyne Kirkwood France & Co. 16 Royal Exchange Square Glasgow G1 3AG Scotland to 133 Finnieston Street Glasgow G3 8HB on 29 November 2016 (1 page) |
29 November 2016 | Appointment of Mr Graeme Alexander Lumsden Finnie as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Ian Bremner as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Stephen Gerrard Hughes as a director on 29 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from C/O C/O Bannatyne Kirkwood France & Co. 16 Royal Exchange Square Glasgow G1 3AG Scotland to 133 Finnieston Street Glasgow G3 8HB on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of David William Deane as a director on 29 November 2016 (1 page) |
29 November 2016 | Appointment of Mr Gregory Callan as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Ian Bremner as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Gregory Callan as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Stephen Gerrard Hughes as a director on 29 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of David William Deane as a director on 29 November 2016 (1 page) |
29 November 2016 | Appointment of Mr Graeme Alexander Lumsden Finnie as a director on 29 November 2016 (2 pages) |
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
22 September 2016 | Incorporation Statement of capital on 2016-09-22
|
22 September 2016 | Incorporation Statement of capital on 2016-09-22
|