Kirkintilloch
Glasgow
G66 4HN
Scotland
Director Name | Mr Iain Copeland |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2018(1 year, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Beech Road Kirkintilloch Glasgow G66 4HN Scotland |
Director Name | Mr Jagjit Singh |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 2 Unit 3 Causewayside Crescent Glasgow G32 8LJ Scotland |
Registered Address | Block 2 Unit 3 Causewayside Crescent Glasgow G32 8LJ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
14 August 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
5 April 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
31 March 2022 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
11 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
23 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
22 January 2021 | Notification of Iain Copeland as a person with significant control on 1 December 2019 (2 pages) |
22 January 2021 | Notification of Craig Copeland as a person with significant control on 1 December 2019 (2 pages) |
22 January 2021 | Cessation of Jagjit Singh as a person with significant control on 1 December 2019 (1 page) |
21 February 2020 | Termination of appointment of Jagjit Singh as a director on 1 January 2020 (1 page) |
21 February 2020 | Confirmation statement made on 12 January 2020 with updates (5 pages) |
22 August 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 12 January 2019 with updates (5 pages) |
21 February 2019 | Appointment of Mr Craig Copeland as a director on 10 April 2018 (2 pages) |
21 February 2019 | Appointment of Mr Iain Copeland as a director on 10 April 2018 (2 pages) |
3 June 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
1 February 2018 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland to Block 2 Unit 3 Causewayside Crescent Glasgow G32 8LJ on 1 February 2018 (1 page) |
31 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
21 April 2017 | Registered office address changed from Unit 9 Halley Street Glasgow G13 4DJ Scotland to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Unit 9 Halley Street Glasgow G13 4DJ Scotland to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 21 April 2017 (1 page) |
13 January 2017 | Incorporation Statement of capital on 2017-01-13
|
13 January 2017 | Incorporation Statement of capital on 2017-01-13
|