C/O Ka Pao - Botanic Gardens Garage
Glasgow
G12 8BE
Scotland
Director Name | Mr Jonathan Christopher MacDonald |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Vinicombe Street C/O Ka Pao - Botanic Gardens Garage Glasgow G12 8BE Scotland |
Director Name | Mr Paul Christopher Kane |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(1 week after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Vinicombe Street C/O Ka Pao - Botanic Gardens Garage Glasgow G12 8BE Scotland |
Registered Address | 26 Vinicombe Street C/O Ka Pao - Botanic Gardens Garage Glasgow G12 8BE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 8 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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
7 April 2017 | Delivered on: 12 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
24 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
20 July 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
30 January 2023 | Cessation of Jonathan Christopher Macdonald as a person with significant control on 1 January 2022 (1 page) |
30 January 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
30 January 2023 | Notification of Scoop Investments Limited as a person with significant control on 1 January 2022 (2 pages) |
1 August 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
25 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
2 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
8 January 2020 | Registered office address changed from Unit 20 Argyle Court 1103 Argyle Street Glasgow G3 8nd United Kingdom to 26 Vinicombe Street C/O Ka Pao - Botanic Gardens Garage Glasgow G12 8BE on 8 January 2020 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
19 September 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
12 April 2017 | Registration of charge SC5556450001, created on 7 April 2017 (19 pages) |
1 February 2017 | Appointment of Mr Paul Christopher Kane as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Paul Christopher Kane as a director on 1 February 2017 (2 pages) |
25 January 2017 | Incorporation Statement of capital on 2017-01-25
|
25 January 2017 | Incorporation Statement of capital on 2017-01-25
|