Erskine
PA8 7AA
Scotland
Director Name | Mr Douglas Philip McConville |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 64 Waterloo Street Glasgow G2 7DA Scotland |
Director Name | Mr Scott Lawrie |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 64 Waterloo Street Glasgow G2 7DA Scotland |
Registered Address | C/O The Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 May 2018 | Delivered on: 11 May 2018 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
6 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
---|---|
3 August 2017 | Termination of appointment of Douglas Philip Mcconville as a director on 1 August 2017 (1 page) |
13 July 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
12 July 2017 | Cessation of Curious Worldwide Dmcc as a person with significant control on 1 July 2017 (1 page) |
12 July 2017 | Notification of Stephen James Burns as a person with significant control on 1 July 2017 (2 pages) |
12 July 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
12 July 2017 | Notification of Scott Lawrie as a person with significant control on 1 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Stephen James Burns as a director on 1 July 2017 (2 pages) |
12 July 2017 | Notification of Douglas Philip Mcconville as a person with significant control on 1 July 2017 (2 pages) |
4 July 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
4 July 2017 | Registered office address changed from 64 Waterloo Street Glasgow G2 7DA Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 4 July 2017 (1 page) |
5 October 2016 | Incorporation Statement of capital on 2016-10-05
|