12 Seedhill Road
Paisley
PA1 1JS
Scotland
Director Name | Mr Ross John Lyle |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr Craig Graham |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr David Anderson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Main Street Barrhead Glasgow G78 1RE Scotland |
Director Name | Mr Iain Glen |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Main Street Barrhead Glasgow G78 1RE Scotland |
Registered Address | 45 High Street Paisley PA1 2AH Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
2 December 2021 | Delivered on: 14 December 2021 Persons entitled: Close Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
26 September 2018 | Delivered on: 27 September 2018 Persons entitled: Zodeq Limited Classification: A registered charge Particulars: All presentand future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in and pursuant to clause 3.1 of instrument. Outstanding |
29 September 2017 | Delivered on: 30 September 2017 Persons entitled: ZODEQ2 Limited Classification: A registered charge Outstanding |
21 October 2020 | Registered office address changed from C/O Bgl Contracts Ltd 29/31 Lister Road Hillington Park Glasgow G52 4BH United Kingdom to Abbey Mill Business Centre Unit 1017 12 Seedhill Road Paisley PA1 1JS on 21 October 2020 (1 page) |
---|---|
21 October 2020 | Change of details for Ms Clare Chisholm as a person with significant control on 21 October 2020 (2 pages) |
8 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
23 October 2019 | Resolutions
|
27 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
18 September 2019 | Registered office address changed from 52 Main Street Barrhead Glasgow G78 1RE Scotland to C/O Bgl Contracts Ltd 29/31 Lister Road Hillington Park Glasgow G52 4BH on 18 September 2019 (1 page) |
2 September 2019 | Cessation of David Anderson as a person with significant control on 1 May 2019 (1 page) |
1 May 2019 | Termination of appointment of David Anderson as a director on 1 May 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
15 November 2018 | Confirmation statement made on 5 September 2018 with updates (5 pages) |
8 November 2018 | Change of details for Mr David Anderson as a person with significant control on 3 July 2018 (2 pages) |
8 November 2018 | Notification of Clare Chisholm as a person with significant control on 3 July 2018 (2 pages) |
7 November 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
27 September 2018 | Registration of charge SC5571110002, created on 26 September 2018 (25 pages) |
15 August 2018 | Current accounting period shortened from 28 February 2018 to 31 July 2017 (1 page) |
15 August 2018 | Appointment of Ms Clare Chisholm as a director on 25 June 2018 (2 pages) |
14 June 2018 | Termination of appointment of Iain Glen as a director on 11 May 2018 (1 page) |
1 May 2018 | Registered office address changed from Pavilion 2 3 Dava Street Glasgow G51 2JA United Kingdom to 52 Main Street Barrhead Glasgow G78 1RE on 1 May 2018 (1 page) |
14 November 2017 | Change of details for Mr David Anderson as a person with significant control on 5 September 2017 (2 pages) |
14 November 2017 | Change of details for Mr David Anderson as a person with significant control on 5 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr Iain Glen as a director on 5 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr Iain Glen as a director on 5 September 2017 (2 pages) |
30 September 2017 | Registration of charge SC5571110001, created on 29 September 2017 (25 pages) |
30 September 2017 | Registration of charge SC5571110001, created on 29 September 2017 (25 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
11 July 2017 | Termination of appointment of Craig Graham as a director on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Craig Graham as a director on 11 July 2017 (1 page) |
11 July 2017 | Appointment of Mr David Anderson as a director on 11 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr David Anderson as a director on 11 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Ross John Lyle as a director on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Ross John Lyle as a director on 11 July 2017 (1 page) |
18 May 2017 | Appointment of Mr Craig Graham as a director on 18 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of David Anderson as a director on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of David Anderson as a director on 18 May 2017 (1 page) |
18 May 2017 | Appointment of Mr Craig Graham as a director on 18 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Ross John Lyle as a director on 30 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Ross John Lyle as a director on 30 April 2017 (2 pages) |
9 February 2017 | Incorporation Statement of capital on 2017-02-09
|
9 February 2017 | Incorporation Statement of capital on 2017-02-09
|