Company NameChangingday Limited
Company StatusLiquidation
Company NumberSC556795
CategoryPrivate Limited Company
Incorporation Date7 February 2017(7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMrs Alison Gordon Lang
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Nicholas Gordon Lang
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Malcolm John Gillies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Arisdale Crescent
Newton Mearns
Glasgow
G77 6HE
Scotland
Director NameMr Alan Geoffrey Stewart
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Adviser/ Director
Country of ResidenceScotland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMs Gillian Nancy Black
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Secretary NameMs Gillian Nancy Black
StatusCurrent
Appointed16 May 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Jack Lang
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Jamie Graham Matheson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Anderson & Brown Llp 133 Finnieston S
Glasgow
G3 8HB
Scotland
Secretary NameMr Malcolm John Gillies
StatusResigned
Appointed20 April 2021(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 May 2022)
RoleCompany Director
Correspondence Address49 Arisdale Crescent
Newton Mearns
Glasgow
G77 6HE
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

20 December 2023Satisfaction of charge SC5567950001 in full (1 page)
20 December 2023Statement of capital following an allotment of shares on 18 December 2023
  • GBP 21,460.66
(3 pages)
29 November 2023Previous accounting period extended from 28 February 2023 to 31 August 2023 (1 page)
16 November 2023Registration of charge SC5567950001, created on 6 November 2023 (4 pages)
25 October 2023Termination of appointment of Jamie Graham Matheson as a director on 23 October 2023 (1 page)
28 September 2023Registered 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 2023Statement of capital following an allotment of shares on 25 April 2023
  • GBP 20,506.86
(3 pages)
5 April 2023Registered 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 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
9 February 2023Cessation of Nicholas Gordon Lang as a person with significant control on 21 April 2022 (1 page)
9 February 2023Cessation of Alison Gordon Lang as a person with significant control on 21 April 2022 (1 page)
9 February 2023Notification of a person with significant control statement (2 pages)
24 August 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
25 May 2022Termination of appointment of Malcolm John Gillies as a secretary on 16 May 2022 (1 page)
25 May 2022Appointment of Ms Gillian Nancy Black as a director on 16 May 2022 (2 pages)
25 May 2022Appointment of Ms Gillian Nancy Black as a secretary on 16 May 2022 (2 pages)
29 April 2022Memorandum and Articles of Association (16 pages)
29 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 April 2022Statement of capital following an allotment of shares on 21 April 2022
  • GBP 17,790.19
(3 pages)
24 February 2022Confirmation statement made on 6 February 2022 with updates (5 pages)
26 January 2022Statement of capital following an allotment of shares on 29 October 2021
  • GBP 15,790.19
(3 pages)
21 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2021Appointment of Mr Malcolm John Gillies as a secretary on 20 April 2021 (2 pages)
30 April 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
17 March 2021Confirmation statement made on 6 February 2021 with updates (5 pages)
16 November 2020Appointment of Jamie Graham Matheson as a director on 10 November 2020 (2 pages)
13 November 2020Memorandum and Articles of Association (17 pages)
13 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 November 2020Statement of capital following an allotment of shares on 10 November 2020
  • GBP 15,449.59
(3 pages)
12 November 2020Appointment of Mr Malcolm John Gillies as a director on 10 November 2020 (2 pages)
12 November 2020Appointment of Mr Alan Geoffrey Stewart as a director on 10 November 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
26 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
6 February 2020Resolutions
  • RES13 ‐ Subdivision of shares 13/01/2020
(1 page)
6 February 2020Sub-division of shares on 13 January 2020 (6 pages)
17 July 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
8 February 2019Cessation of Jack Lang as a person with significant control on 18 October 2018 (1 page)
8 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
1 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
19 October 2018Termination of appointment of Jack Lang as a director on 18 October 2018 (1 page)
15 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 102
(32 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 102
(32 pages)