Glasgow
G5 8PL
Scotland
Director Name | Keith Graeme Young |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 April 2022(5 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Secretary Name | Fiona Mason |
---|---|
Status | Current |
Appointed | 01 April 2022(5 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 17 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Dr John David Collins |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Director Name | Mr Brynley David Williams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland |
Registered Address | Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
17 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 October 2019 | Change of details for Mr Brynley David Williams as a person with significant control on 29 October 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
12 February 2019 | Change of details for Bryn Williams as a person with significant control on 9 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Dr John David Collins on 9 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr Brynley David Williams on 9 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Bryn Williams on 9 February 2019 (2 pages) |
12 February 2019 | Change of details for Dr John David Collins as a person with significant control on 9 February 2019 (2 pages) |
12 February 2019 | Change of details for Mr Brynley David Williams as a person with significant control on 9 February 2019 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 October 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
13 February 2018 | Confirmation statement made on 9 February 2018 with updates (5 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
26 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
26 April 2017 | Resolutions
|
1 March 2017 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
1 March 2017 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
1 March 2017 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
1 March 2017 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
10 February 2017 | Incorporation Statement of capital on 2017-02-10
|
10 February 2017 | Incorporation Statement of capital on 2017-02-10
|