Glasgow
G4 9TH
Scotland
Director Name | Mr Philip Paul Ross |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(6 days after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Speirs Wharf Glasgow G4 9TH Scotland |
Director Name | Ms Victoria Macleod |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Speirs Wharf Glasgow G4 9TH Scotland |
Secretary Name | Mrs Sheena Rodgers Armour |
---|---|
Status | Current |
Appointed | 04 May 2022(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 44 Speirs Wharf Glasgow G4 9TH Scotland |
Director Name | Mrs Beatrice Lesser Fraenkel |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Speirs Wharf Glasgow G4 9TH Scotland |
Director Name | Mr Holger Pertz |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 August 2023(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 44 Speirs Wharf Glasgow G4 9TH Scotland |
Director Name | Mr John McDougall |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Mr George Reginald Elliott |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2021(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Speirs Wharf Glasgow G4 9TH Scotland |
Registered Address | 44 Speirs Wharf Glasgow G4 9TH Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
19 November 2016 | Delivered on: 28 November 2016 Persons entitled: Athmer Ohg Classification: A registered charge Outstanding |
---|
2 March 2021 | Registered office address changed from 9 Glasgow Road Paisley PA1 3QS Scotland to 44 Speirs Wharf Glasgow G4 9th on 2 March 2021 (1 page) |
---|---|
25 February 2021 | Appointment of Mr George Reginald Elliot as a director on 16 February 2021 (2 pages) |
16 February 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
16 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
11 January 2021 | Termination of appointment of John Mcdougall as a director on 31 December 2020 (1 page) |
21 October 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
4 August 2020 | Satisfaction of charge SC5478320001 in full (1 page) |
1 November 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
1 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
22 July 2019 | Registered office address changed from Level 4 Skypark 3 14 Elliot Place Glasgow G3 8EP Scotland to 9 Glasgow Road Paisley PA1 3QS on 22 July 2019 (1 page) |
15 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
2 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
19 October 2017 | Change of details for Mr Martin Chew Izod as a person with significant control on 25 October 2016 (2 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
19 October 2017 | Change of details for Mr Martin Chew Izod as a person with significant control on 25 October 2016 (2 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
19 October 2017 | Notification of Philip Ross as a person with significant control on 25 October 2016 (2 pages) |
19 October 2017 | Notification of Philip Ross as a person with significant control on 25 October 2016 (2 pages) |
6 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
30 August 2017 | Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page) |
30 August 2017 | Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page) |
28 November 2016 | Registration of charge SC5478320001, created on 19 November 2016 (35 pages) |
28 November 2016 | Registration of charge SC5478320001, created on 19 November 2016 (35 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Change of share class name or designation (2 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Change of share class name or designation (2 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
28 October 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
20 October 2016 | Appointment of Mr John Mcdougall as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Philip Paul Ross as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Philip Paul Ross as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr John Mcdougall as a director on 20 October 2016 (2 pages) |
14 October 2016 | Incorporation Statement of capital on 2016-10-14
|
14 October 2016 | Incorporation Statement of capital on 2016-10-14
|