Glasgow
G2 1RW
Scotland
Director Name | Mr Mark John Sommerville |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor, The Reel House 7 West Regent Street Glasgow G2 1RW Scotland |
Registered Address | First Floor, The Reel House 7 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
24 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
25 October 2022 | Confirmation statement made on 22 October 2022 with updates (4 pages) |
11 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 March 2022 | Change of details for Harper Mcdermott Limited as a person with significant control on 29 March 2022 (2 pages) |
26 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
28 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
15 June 2020 | Director's details changed for Mr Jon Paul Kelly on 15 June 2020 (2 pages) |
29 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
26 February 2020 | Registered office address changed from 2 West Regent Street Glasgow G2 1RW Scotland to First Floor, the Reel House 7 West Regent Street Glasgow Glasgow G2 1RW on 26 February 2020 (1 page) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
3 September 2019 | Notification of Harper Mcdermott Limited as a person with significant control on 30 August 2019 (2 pages) |
13 August 2019 | Registered office address changed from 5/3 171 Finnieston Street Glasgow G3 8HD to 2 West Regent Street Glasgow G2 1RW on 13 August 2019 (1 page) |
1 May 2019 | Change of details for Mr Mark John Sommerville as a person with significant control on 1 February 2019 (2 pages) |
30 April 2019 | Withdrawal of a person with significant control statement on 30 April 2019 (2 pages) |
29 April 2019 | Director's details changed for Mr Mark John Sommerville on 1 February 2018 (2 pages) |
27 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
18 December 2017 | Notification of Mark John Sommerville as a person with significant control on 6 December 2016 (2 pages) |
18 December 2017 | Notification of Jon Paul Kelly as a person with significant control on 6 December 2016 (2 pages) |
18 December 2017 | Notification of Jon Paul Kelly as a person with significant control on 6 December 2016 (2 pages) |
18 December 2017 | Notification of Mark John Sommerville as a person with significant control on 6 December 2016 (2 pages) |
18 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
13 December 2017 | Registered office address changed from 5/3 Finnieston Street Glasgow G3 8HD United Kingdom to 5/3 171 Finnieston Street Glasgow G3 8HD on 13 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from 5/3 Finnieston Street Glasgow G3 8HD United Kingdom to 5/3 171 Finnieston Street Glasgow G3 8HD on 13 December 2017 (2 pages) |
6 December 2016 | Incorporation Statement of capital on 2016-12-06
|
6 December 2016 | Incorporation Statement of capital on 2016-12-06
|