365 Govan Road
Glasgow
G51 2SE
Scotland
Director Name | Ms Linda McLuskie |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Merchant House Watermark Business Park 365 Govan Road Glasgow G51 2SE Scotland |
Secretary Name | Mr Alan John Minty |
---|---|
Status | Current |
Appointed | 28 November 2017(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Merchant House Watermark Business Park 365 Govan Road Glasgow G51 2SE Scotland |
Registered Address | Merchant House Watermark Business Park 365 Govan Road Glasgow G51 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
4 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
29 August 2023 | Termination of appointment of Alan John Minty as a secretary on 29 August 2023 (1 page) |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
25 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
22 March 2019 | Director's details changed for Ms Linda Mcluskie on 4 January 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
22 March 2019 | Change of details for Ms Linda Mcluskie as a person with significant control on 4 January 2019 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
29 November 2017 | Appointment of Mr Alan John Minty as a secretary on 28 November 2017 (2 pages) |
29 November 2017 | Notification of Linda Mcluskie as a person with significant control on 28 November 2017 (2 pages) |
29 November 2017 | Appointment of Ms Linda Mcluskie as a director on 28 November 2017 (2 pages) |
29 November 2017 | Change of details for Mr Alan Martin Brander as a person with significant control on 28 November 2017 (2 pages) |
29 November 2017 | Change of details for Mr Alan Martin Brander as a person with significant control on 28 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Alan John Minty as a secretary on 28 November 2017 (2 pages) |
29 November 2017 | Notification of Linda Mcluskie as a person with significant control on 28 November 2017 (2 pages) |
29 November 2017 | Appointment of Ms Linda Mcluskie as a director on 28 November 2017 (2 pages) |
22 March 2017 | Incorporation Statement of capital on 2017-03-22
|
22 March 2017 | Incorporation Statement of capital on 2017-03-22
|