Glasgow
G2 4SQ
Scotland
Director Name | Mr Timothy James West Ashlin |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2016(1 week after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Matthew Charman |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2016(1 week after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2019(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Ms Sheena Marion Beckwith |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(1 week after company formation) |
Appointment Duration | 3 years (resigned 20 December 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Secretary Name | Kergan Stewart Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2016(same day as company formation) |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Registered Address | 163 Bath Street Glasgow G2 4SQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 29 March |
Latest Return | 27 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
30 November 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
19 October 2023 | Accounts for a small company made up to 31 March 2022 (23 pages) |
22 September 2023 | Termination of appointment of Matthew Charman as a director on 21 September 2023 (1 page) |
12 September 2023 | Director's details changed for Mr Timothy James West Ashlin on 12 September 2023 (2 pages) |
28 November 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a small company made up to 31 March 2021 (15 pages) |
29 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
8 June 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
30 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
20 May 2020 | Accounts for a small company made up to 31 March 2019 (14 pages) |
23 December 2019 | Termination of appointment of Sheena Marion Beckwith as a director on 20 December 2019 (1 page) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
2 October 2019 | Appointment of Mr Ronald Alexander Robson as a director on 1 October 2019 (2 pages) |
2 May 2019 | Termination of appointment of Kergan Stewart Llp as a secretary on 1 May 2019 (1 page) |
2 May 2019 | Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 1 May 2019 (2 pages) |
7 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
20 August 2018 | Cessation of Clyde Dh Limited as a person with significant control on 20 August 2018 (1 page) |
20 August 2018 | Notification of Clyde Munro Group Limited as a person with significant control on 20 August 2018 (2 pages) |
2 February 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
7 December 2016 | Current accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
7 December 2016 | Appointment of Mrs Sheena Marion Beckwith as a director on 5 December 2016 (2 pages) |
7 December 2016 | Current accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
7 December 2016 | Appointment of Matthew Charman as a director on 5 December 2016 (2 pages) |
7 December 2016 | Appointment of Mrs Sheena Marion Beckwith as a director on 5 December 2016 (2 pages) |
7 December 2016 | Appointment of Matthew Charman as a director on 5 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Timothy James West Ashlin as a director on 5 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Timothy James West Ashlin as a director on 5 December 2016 (2 pages) |
28 November 2016 | Incorporation Statement of capital on 2016-11-28
|
28 November 2016 | Incorporation Statement of capital on 2016-11-28
|