Glasgow
G2 4HG
Scotland
Director Name | Mr Fraser Douglas Sutherland |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 May 2017(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Victoria Lynn Scott |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2017(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 194 Bath Street Glasgow G2 4HG Scotland |
Director Name | Mr Brian Daniel Gifford |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Mr Kraig John Martin |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Ms Pauline Meniker |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 May 2017(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Registered Address | 194 Bath Street Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
25 January 2024 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
29 March 2023 | Registered office address changed from First Floor 16 Gordon Street Glasgow G1 3PT Scotland to 194 Bath Street Glasgow G2 4HG on 29 March 2023 (1 page) |
29 March 2023 | Director's details changed for Victoria Lynn Cuthbertson on 17 March 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
1 August 2022 | Termination of appointment of Pauline Meniker as a director on 18 July 2022 (1 page) |
14 March 2022 | Amended total exemption full accounts made up to 31 March 2021 (11 pages) |
21 February 2022 | Termination of appointment of Brian Daniel Gifford as a director on 21 February 2022 (1 page) |
30 December 2021 | Confirmation statement made on 19 December 2021 with updates (4 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
3 December 2021 | Termination of appointment of Kraig John Martin as a director on 20 November 2021 (1 page) |
14 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
6 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
8 December 2017 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
8 December 2017 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 (3 pages) |
21 June 2017 | Appointment of Pauline Meniker as a director on 9 May 2017 (3 pages) |
21 June 2017 | Appointment of Fraser Douglas Sutherland as a director on 9 May 2017 (3 pages) |
21 June 2017 | Appointment of Fraser Douglas Sutherland as a director on 9 May 2017 (3 pages) |
21 June 2017 | Appointment of Victoria Lynn Cuthbertson as a director on 9 May 2017 (3 pages) |
21 June 2017 | Appointment of Victoria Lynn Cuthbertson as a director on 9 May 2017 (3 pages) |
21 June 2017 | Appointment of Pauline Meniker as a director on 9 May 2017 (3 pages) |
28 December 2016 | Incorporation Statement of capital on 2016-12-28
|
28 December 2016 | Incorporation Statement of capital on 2016-12-28
|