Glasgow
G76 9DN
Scotland
Secretary Name | Mr Simon Nicholas Parsons |
---|---|
Status | Current |
Appointed | 09 December 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Windlaw Road Glasgow G76 9DN Scotland |
Director Name | Mr Anthony James Bibby |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greenvale Drive Brightons Falkirk Stirlingshire FK2 0TQ Scotland |
Director Name | Mr Gordon Douglas Ross |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Games Developer |
Country of Residence | United Kingdom |
Correspondence Address | Muirale House Bardrill Road Blackford Auchterarder Perth And Kinross PH4 1RB Scotland |
Director Name | Mr Douglas Stewart Mundie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2020(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
8 December 2020 | Confirmation statement made on 8 December 2020 with updates (5 pages) |
---|---|
9 November 2020 | Resolutions
|
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 June 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
3 February 2020 | Second filing to change the details of Mr Simon Nicholas Parsons as a person with significant control (8 pages) |
3 February 2020 | Cessation of Gordon Douglas Ross as a person with significant control on 16 March 2017 (3 pages) |
29 January 2020 | Appointment of Mbm Secretarial Services Limited as a secretary on 29 January 2020 (2 pages) |
29 January 2020 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh United Kingdom EH2 4AD United Kingdom to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 29 January 2020 (1 page) |
29 January 2020 | Registered office address changed from 16 Windlaw Road, Carmunnock Clarkston Glasgow G76 9DN United Kingdom to 5th Floor 125 Princes Street Edinburgh United Kingdom EH2 4AD on 29 January 2020 (1 page) |
29 January 2020 | Appointment of Mr Douglas Stewart Mundie as a director on 27 January 2020 (2 pages) |
22 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
19 September 2019 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 16 Windlaw Road, Carmunnock Clarkston Glasgow G76 9DN on 19 September 2019 (1 page) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
14 December 2017 | Change of details for Mr Simon Nicholas Parsons as a person with significant control on 26 June 2017
|
14 December 2017 | Change of details for Mr Simon Nicholas Parsons as a person with significant control on 26 June 2017 (2 pages) |
8 September 2017 | Registered office address changed from 16 Windlaw Road Glasgow G76 9DN Scotland to 272 Bath Street Glasgow G2 4JR on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from 16 Windlaw Road Glasgow G76 9DN Scotland to 272 Bath Street Glasgow G2 4JR on 8 September 2017 (1 page) |
26 June 2017 | Notification of Gordon Douglas Ross as a person with significant control on 25 February 2017 (2 pages) |
26 June 2017 | Director's details changed for Director Gordon Douglas Ross on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Gordon Douglas Ross as a person with significant control on 25 February 2017 (2 pages) |
26 June 2017 | Notification of Anthony James Bibby as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Anthony James Bibby as a person with significant control on 16 March 2017 (2 pages) |
26 June 2017 | Notification of Anthony James Bibby as a person with significant control on 16 March 2017 (2 pages) |
26 June 2017 | Director's details changed for Director Gordon Douglas Ross on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Gordon Douglas Ross as a person with significant control on 26 June 2017 (2 pages) |
23 June 2017 | Secretary's details changed for Mr Simon Parsons on 23 June 2017 (1 page) |
23 June 2017 | Secretary's details changed for Mr Simon Parsons on 23 June 2017 (1 page) |
26 March 2017 | Appointment of Mr Gordon Douglas Ross as a director on 26 March 2017 (2 pages) |
26 March 2017 | Appointment of Mr Gordon Douglas Ross as a director on 26 March 2017 (2 pages) |
26 March 2017 | Appointment of Mr Anthony James Bibby as a director on 26 March 2017 (2 pages) |
26 March 2017 | Appointment of Mr Anthony James Bibby as a director on 26 March 2017 (2 pages) |
16 March 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
28 February 2017 | Secretary's details changed for Mr Simon Parsons on 28 February 2017 (1 page) |
28 February 2017 | Director's details changed for Mr Simon Nicholas Parsons on 28 February 2017 (2 pages) |
28 February 2017 | Secretary's details changed for Mr Simon Parsons on 28 February 2017 (1 page) |
28 February 2017 | Director's details changed for Mr Simon Nicholas Parsons on 28 February 2017 (2 pages) |
9 December 2016 | Incorporation Statement of capital on 2016-12-09
|
9 December 2016 | Incorporation Statement of capital on 2016-12-09
|