Queenslie Park
Glasgow
G33 4DD
Scotland
Director Name | Executor-Dative Of Estate Of Late Angus Mackenzie- Marion Annette Mackenzie |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(2 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Mossend Lane Queenslie Park Glasgow G33 4DD Scotland |
Secretary Name | Mr Derek George McNicoll Ellery |
---|---|
Status | Current |
Appointed | 30 March 2020(3 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 2 Burnside Road Giffnock Glasgow G46 6TT Scotland |
Director Name | Mr Angus Mackenzie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Queen Street Glasgow G1 3HD Scotland |
Secretary Name | DWF Secretarial Services (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2017(same day as company formation) |
Correspondence Address | 110 Queen Street Glasgow G1 3HD Scotland |
Registered Address | 25 Mossend Lane Queenslie Park Glasgow G33 4DD Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
13 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
23 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
6 April 2020 | Appointment of Mr Derek George Mcnicoll Ellery as a secretary on 30 March 2020 (2 pages) |
6 April 2020 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to 25 Mossend Lane Queenslie Park Glasgow G33 4DD on 6 April 2020 (1 page) |
6 April 2020 | Termination of appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 27 March 2020 (1 page) |
20 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
12 November 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
18 March 2019 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
23 January 2019 | Notification of Angus Mackenzie as a person with significant control on 13 January 2017 (2 pages) |
23 January 2019 | Notification of Marion Annette Mackenzie as a person with significant control on 10 September 2018 (2 pages) |
23 January 2019 | Cessation of Marion Annette Mackenzie as a person with significant control on 10 September 2018 (1 page) |
22 January 2019 | Cessation of Angus Mackenzie as a person with significant control on 6 August 2018 (1 page) |
18 January 2019 | Appointment of Mrs Marion Annette Mackenzie as a director on 16 January 2019 (2 pages) |
18 January 2019 | Appointment of Mary Catherine Bisset as a director on 16 January 2019 (2 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2018 | Termination of appointment of Angus Mackenzie as a director on 6 August 2018 (1 page) |
17 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
13 January 2017 | Incorporation Statement of capital on 2017-01-13
|
13 January 2017 | Incorporation Statement of capital on 2017-01-13
|