Glasgow
G2 2ND
Scotland
Director Name | Mr Nicholas Gordon Lang |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr Malcolm John Gillies |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Arisdale Crescent Newton Mearns Glasgow G77 6HE Scotland |
Director Name | Mr Alan Geoffrey Stewart |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Adviser/ Director |
Country of Residence | Scotland |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Ms Gillian Nancy Black |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Secretary Name | Ms Gillian Nancy Black |
---|---|
Status | Current |
Appointed | 16 May 2022(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr Jack Lang |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Jamie Graham Matheson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Anderson & Brown Llp 133 Finnieston S Glasgow G3 8HB Scotland |
Secretary Name | Mr Malcolm John Gillies |
---|---|
Status | Resigned |
Appointed | 20 April 2021(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2022) |
Role | Company Director |
Correspondence Address | 49 Arisdale Crescent Newton Mearns Glasgow G77 6HE Scotland |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
20 December 2023 | Satisfaction of charge SC5567950001 in full (1 page) |
---|---|
20 December 2023 | Statement of capital following an allotment of shares on 18 December 2023
|
29 November 2023 | Previous accounting period extended from 28 February 2023 to 31 August 2023 (1 page) |
16 November 2023 | Registration of charge SC5567950001, created on 6 November 2023 (4 pages) |
25 October 2023 | Termination of appointment of Jamie Graham Matheson as a director on 23 October 2023 (1 page) |
28 September 2023 | Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 28 September 2023 (1 page) |
27 April 2023 | Statement of capital following an allotment of shares on 25 April 2023
|
5 April 2023 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page) |
1 March 2023 | Confirmation statement made on 6 February 2023 with updates (5 pages) |
9 February 2023 | Cessation of Nicholas Gordon Lang as a person with significant control on 21 April 2022 (1 page) |
9 February 2023 | Cessation of Alison Gordon Lang as a person with significant control on 21 April 2022 (1 page) |
9 February 2023 | Notification of a person with significant control statement (2 pages) |
24 August 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
25 May 2022 | Termination of appointment of Malcolm John Gillies as a secretary on 16 May 2022 (1 page) |
25 May 2022 | Appointment of Ms Gillian Nancy Black as a director on 16 May 2022 (2 pages) |
25 May 2022 | Appointment of Ms Gillian Nancy Black as a secretary on 16 May 2022 (2 pages) |
29 April 2022 | Memorandum and Articles of Association (16 pages) |
29 April 2022 | Resolutions
|
27 April 2022 | Statement of capital following an allotment of shares on 21 April 2022
|
24 February 2022 | Confirmation statement made on 6 February 2022 with updates (5 pages) |
26 January 2022 | Statement of capital following an allotment of shares on 29 October 2021
|
21 January 2022 | Resolutions
|
30 April 2021 | Appointment of Mr Malcolm John Gillies as a secretary on 20 April 2021 (2 pages) |
30 April 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
17 March 2021 | Confirmation statement made on 6 February 2021 with updates (5 pages) |
16 November 2020 | Appointment of Jamie Graham Matheson as a director on 10 November 2020 (2 pages) |
13 November 2020 | Memorandum and Articles of Association (17 pages) |
13 November 2020 | Resolutions
|
12 November 2020 | Statement of capital following an allotment of shares on 10 November 2020
|
12 November 2020 | Appointment of Mr Malcolm John Gillies as a director on 10 November 2020 (2 pages) |
12 November 2020 | Appointment of Mr Alan Geoffrey Stewart as a director on 10 November 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
26 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
6 February 2020 | Resolutions
|
6 February 2020 | Sub-division of shares on 13 January 2020 (6 pages) |
17 July 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
8 February 2019 | Cessation of Jack Lang as a person with significant control on 18 October 2018 (1 page) |
8 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
1 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
19 October 2018 | Termination of appointment of Jack Lang as a director on 18 October 2018 (1 page) |
15 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|