Clydebank
G81 1BL
Scotland
Director Name | Mr Daniel James Fell |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 Loanfoot Avenue Knightswood Glasgow G13 3UJ Scotland |
Registered Address | 71 Kilbowie Road Clydebank G81 1BL Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 25 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 8 February 2023 (overdue) |
25 August 2020 | Cessation of Daniel James Fell as a person with significant control on 25 August 2020 (1 page) |
---|---|
25 August 2020 | Termination of appointment of Daniel James Fell as a director on 25 August 2020 (1 page) |
25 August 2020 | Notification of Daniel James as a person with significant control on 25 August 2020 (2 pages) |
25 August 2020 | Appointment of Mr Daniel James as a director on 25 August 2020 (2 pages) |
21 May 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
20 May 2020 | Registered office address changed from 400 Great Western Road Glasgow G4 9HZ Scotland to 478 Dumbarton Road Glasgow G11 6SQ on 20 May 2020 (1 page) |
17 April 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
10 September 2018 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF Scotland to 400 Great Western Road Glasgow G4 9HZ on 10 September 2018 (1 page) |
10 September 2018 | Notification of Daniel Fell as a person with significant control on 25 January 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 25 January 2018 with updates (5 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Resolutions
|
25 January 2017 | Incorporation Statement of capital on 2017-01-25
|
25 January 2017 | Incorporation Statement of capital on 2017-01-25
|