Glasgow
G41 1HJ
Scotland
Director Name | Stephen Cass |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(same day as company formation) |
Role | Trainer |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Registered Address | 16 Drummond Way Drummond Way Newton Mearns Glasgow G77 6XW Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
11 February 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
---|---|
21 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
16 August 2018 | Change of details for Christina Cass as a person with significant control on 10 February 2017 (2 pages) |
16 August 2018 | Change of details for Stephen Cass as a person with significant control on 10 February 2017 (2 pages) |
10 May 2018 | Director's details changed for Steven Cass on 1 May 2018 (2 pages) |
4 May 2018 | Change of details for Steven Cass as a person with significant control on 4 May 2018 (2 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Steven Cass on 1 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Director's details changed for Christina Cass on 1 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Steven Cass on 1 October 2017 (2 pages) |
12 October 2017 | Registered office address changed from 2 Coddington Crescent 2 Coddington Crescent Bellshill ML1 4YF Scotland to 2 Coddington Crescent Holytown Motherwell ML1 4YF on 12 October 2017 (1 page) |
12 October 2017 | Change of details for Steven Cass as a person with significant control on 1 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Christina Cass on 1 October 2017 (2 pages) |
12 October 2017 | Registered office address changed from 2 Coddington Crescent 2 Coddington Crescent Bellshill ML1 4YF Scotland to 2 Coddington Crescent Holytown Motherwell ML1 4YF on 12 October 2017 (1 page) |
12 October 2017 | Change of details for Christina Cass as a person with significant control on 1 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Change of details for Christina Cass as a person with significant control on 1 October 2017 (2 pages) |
12 October 2017 | Change of details for Steven Cass as a person with significant control on 1 October 2017 (2 pages) |
12 October 2016 | Incorporation
Statement of capital on 2016-10-12
|
12 October 2016 | Incorporation
Statement of capital on 2016-10-12
|