Giffnock
Glasgow
G46 6SD
Scotland
Director Name | Mrs Veronica Anne Wittmann |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39b Ayr Road Giffnock Glasgow G46 6SD Scotland |
Registered Address | 39b Ayr Road Giffnock Glasgow G46 6SD Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 25 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
9 October 2020 | Delivered on: 20 October 2020 Persons entitled: Adam & Company, a Business Name of the Royal Bank of Scotland Classification: A registered charge Particulars: 10/4 meadowside quay walk, glasgow being the subjects registered in the land register of scotland under title number GLA198854. Outstanding |
---|
1 February 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
21 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
21 February 2022 | Notification of Kenneth Wittmann as a person with significant control on 10 February 2017 (2 pages) |
21 February 2022 | Notification of Veronica Wittmann as a person with significant control on 10 February 2017 (2 pages) |
21 February 2022 | Withdrawal of a person with significant control statement on 21 February 2022 (2 pages) |
16 April 2021 | Current accounting period extended from 28 February 2021 to 31 May 2021 (1 page) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
20 October 2020 | Registration of charge SC5572210001, created on 9 October 2020 (6 pages) |
27 July 2020 | Registered office address changed from PO Box 7336 Tragerhaus Ayr Road Giffnock Glasgow G46 6SD Scotland to 39B Ayr Road Giffnock Glasgow G46 6SD on 27 July 2020 (1 page) |
26 June 2020 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
24 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
22 November 2019 | Registered office address changed from 228 Eaglesham Road East Kilbride Glasgow South Lanarkshire G75 8RH Scotland to PO Box 7336 Tragerhaus Ayr Road Giffnock Glasgow G46 6SD on 22 November 2019 (1 page) |
22 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
22 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
8 November 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
17 April 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
27 February 2017 | Resolutions
|
27 February 2017 | Resolutions
|
10 February 2017 | Incorporation Statement of capital on 2017-02-10
|
10 February 2017 | Incorporation Statement of capital on 2017-02-10
|