Glasgow
G1 3PE
Scotland
Director Name | Mr Keith Logie Inch |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Roderick Angus Erskine Stuart |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mrs Katherine Lesley-Anne Murphy |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2021(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mrs Margaret Mary Totten |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2021(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
22 January 2024 | Change of share class name or designation (2 pages) |
---|---|
22 January 2024 | Change of share class name or designation (2 pages) |
13 January 2024 | Resolutions
|
13 January 2024 | Resolutions
|
13 December 2023 | Confirmation statement made on 1 December 2023 with updates (5 pages) |
13 December 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
23 February 2023 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
22 February 2023 | Termination of appointment of Margaret Mary Totten as a director on 8 February 2023 (1 page) |
22 February 2023 | Termination of appointment of Katherine Lesley-Anne Murphy as a director on 8 February 2023 (1 page) |
13 January 2023 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
13 September 2022 | Previous accounting period extended from 31 December 2021 to 28 February 2022 (1 page) |
2 March 2022 | Appointment of Mr Roderick Angus Erskine Stuart as a director on 25 February 2022 (2 pages) |
11 January 2022 | Confirmation statement made on 1 December 2021 with updates (6 pages) |
25 August 2021 | Appointment of Mr Keith Logie Inch as a director on 23 August 2021 (2 pages) |
2 August 2021 | Appointment of Mrs Katherine Lesley-Anne Murphy as a director on 6 June 2021 (2 pages) |
2 August 2021 | Appointment of Mrs Margaret Mary Totten as a director on 6 June 2021 (2 pages) |
30 July 2021 | Resolutions
|
28 July 2021 | Notification of Roderick Angus Erskine Stuart as a person with significant control on 6 June 2021 (2 pages) |
28 July 2021 | Cessation of Alex Croucher as a person with significant control on 6 June 2021 (3 pages) |
28 July 2021 | Notification of Keith Logie Inch as a person with significant control on 6 June 2021 (2 pages) |
27 July 2021 | Change of share class name or designation (2 pages) |
23 July 2021 | Memorandum and Articles of Association (17 pages) |
23 July 2021 | Resolutions
|
6 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
17 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
1 April 2019 | Resolutions
|
29 March 2019 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
29 March 2019 | Change of details for Mr Alex Croucher as a person with significant control on 1 November 2018 (2 pages) |
16 January 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
17 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
25 June 2018 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 25 June 2018 (1 page) |
2 February 2018 | Cessation of Mohomad Shafi Sacoor as a person with significant control on 17 March 2017 (1 page) |
2 February 2018 | Cessation of Alex Tillirides as a person with significant control on 17 March 2017 (1 page) |
2 February 2018 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
2 December 2016 | Incorporation Statement of capital on 2016-12-02
|
2 December 2016 | Incorporation Statement of capital on 2016-12-02
|