Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Director Name | Mr Mark James O'Brien |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Townsend Place Kirkcaldy KY1 1HB Scotland |
Secretary Name | Mr Christopher O'Brien |
---|---|
Status | Resigned |
Appointed | 07 February 2019(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Pavilion 6 The Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA Scotland |
Registered Address | Stewart House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
24 July 2019 | Delivered on: 27 July 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: See paper apart. Outstanding |
---|---|
17 May 2019 | Delivered on: 18 May 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
28 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
11 March 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
28 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
26 July 2021 | Change of details for Mr Christopher O'brien as a person with significant control on 26 July 2021 (2 pages) |
26 July 2021 | Change of details for Mr Gary Thomas Patrick Sharp as a person with significant control on 26 July 2021 (2 pages) |
26 July 2021 | Director's details changed for Mr Gary Thomas Patrick Sharp on 26 July 2021 (2 pages) |
26 July 2021 | Registered office address changed from Pavilion 6 the Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA Scotland to Stewart House Pochard Way Strathclyde Business Park Bellshill ML4 3HB on 26 July 2021 (1 page) |
14 May 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
9 March 2021 | Satisfaction of charge SC5516170002 in full (1 page) |
9 March 2021 | Satisfaction of charge SC5516170001 in full (1 page) |
3 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
7 April 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Christopher O'brien as a secretary on 31 January 2020 (1 page) |
27 July 2019 | Registration of charge SC5516170002, created on 24 July 2019 (10 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
18 May 2019 | Registration of charge SC5516170001, created on 17 May 2019 (29 pages) |
25 March 2019 | Registered office address changed from Clydesdale House 300 Springhill Park Way Glasgow G69 6GA Scotland to Pavilion 6 the Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA on 25 March 2019 (1 page) |
20 February 2019 | Cessation of Mark James O'brien as a person with significant control on 6 February 2019 (1 page) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
20 February 2019 | Notification of Christopher O'brien as a person with significant control on 6 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Mark James O'brien as a director on 7 February 2019 (1 page) |
20 February 2019 | Appointment of Mr Christopher O'brien as a secretary on 7 February 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
4 December 2017 | Change of details for Mr Mark James O'brien as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
4 December 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
4 December 2017 | Change of details for Mr Gary Thomas Patrick Sharp as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Change of details for Mr Mark James O'brien as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 December 2017 | Change of details for Mr Gary Thomas Patrick Sharp as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 December 2016 | Incorporation Statement of capital on 2016-12-01
|
1 December 2016 | Incorporation Statement of capital on 2016-12-01
|