Johnstone
Renfrewshire
PA5 8BZ
Scotland
Director Name | Mr Michael Craig |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | Singapore |
Correspondence Address | . Russell Street Johnstone Renfrewshire PA5 8BZ Scotland |
Director Name | Mr Michael George Elliot |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | . Russell Street Johnstone Renfrewshire PA5 8BZ Scotland |
Director Name | Mr Andrew Reid |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | . Russell Street Johnstone Renfrewshire PA5 8BZ Scotland |
Director Name | Mr Derek Fraser Whyte |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | . Russell Street Johnstone Renfrewshire PA5 8BZ Scotland |
Registered Address | C/O Quantuma Advisory Limited Third Floor, Turnberry House Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 March 2024 (overdue) |
2 December 2019 | Delivered on: 3 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
3 March 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
3 December 2019 | Registration of charge SC5586100001, created on 2 December 2019 (8 pages) |
11 September 2019 | Change of details for Mr Michael Craig as a person with significant control on 15 August 2019 (2 pages) |
11 September 2019 | Change of details for Linell International Forged Alloys Ltd as a person with significant control on 15 August 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
5 February 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 January 2019 | Notification of Michael Craig as a person with significant control on 3 January 2019 (2 pages) |
9 January 2019 | Cessation of Jgs Supplies Ltd. as a person with significant control on 3 January 2019 (1 page) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
25 September 2017 | Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA Scotland to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA Scotland to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 25 September 2017 (1 page) |
24 April 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
24 April 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
24 February 2017 | Incorporation Statement of capital on 2017-02-24
|
24 February 2017 | Incorporation Statement of capital on 2017-02-24
|