Glasgow
G1 2LW
Scotland
Director Name | Ms Joanne Reid |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 132 West Regent Street Glasgow G2 2RQ Scotland |
Director Name | Mr Vitalijs Artamonovs |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 11 March 2019(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Registered Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
8 July 2019 | Delivered on: 9 July 2019 Persons entitled: Cavendish Investments (Manchester) Limited Classification: A registered charge Outstanding |
---|---|
25 July 2017 | Delivered on: 31 July 2017 Persons entitled: Easy Invoice Finance Limited Classification: A registered charge Outstanding |
25 July 2017 | Delivered on: 28 July 2017 Persons entitled: Easy Invoice Finance Limited Classification: A registered charge Outstanding |
30 June 2023 | Director's details changed for Mr Kevin Peter Jones on 30 June 2023 (2 pages) |
---|---|
30 June 2023 | Change of details for Mr Kevin Peter Jones as a person with significant control on 30 June 2023 (2 pages) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
28 October 2022 | Director's details changed for Mr Kevin Peter Jones on 26 October 2022 (2 pages) |
28 October 2022 | Change of details for Mr Kevin Peter Jones as a person with significant control on 26 October 2022 (2 pages) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 March 2022 | Director's details changed for Mr Kevin Peter Jones on 23 March 2022 (2 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
23 March 2022 | Change of details for Mr Kevin Peter Jones as a person with significant control on 23 March 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
9 July 2019 | Registration of charge SC5615340003, created on 8 July 2019 (28 pages) |
19 June 2019 | Termination of appointment of Vitalijs Artamonovs as a director on 19 June 2019 (1 page) |
8 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Mr Vitalijs Artamonovs as a director on 11 March 2019 (2 pages) |
26 November 2018 | Change of details for Mr Kevin Peter Jones as a person with significant control on 26 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr Kevin Peter Jones on 26 November 2018 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 July 2018 | Change of details for Mr Kevin Peter Jones as a person with significant control on 24 July 2018 (2 pages) |
25 July 2018 | Withdrawal of a person with significant control statement on 25 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Mr Kevin Peter Jones on 24 July 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
26 March 2018 | Cessation of Joanne Reid as a person with significant control on 28 June 2017 (1 page) |
26 March 2018 | Change of details for Mr Kevin Peter Jones as a person with significant control on 28 June 2017 (2 pages) |
26 March 2018 | Notification of Kevin Peter Jones as a person with significant control on 24 March 2017 (2 pages) |
26 March 2018 | Change of details for Mr Kevin Peter Jones as a person with significant control on 28 June 2017 (2 pages) |
26 March 2018 | Notification of Joanne Reid as a person with significant control on 24 March 2017 (2 pages) |
31 July 2017 | Registration of charge SC5615340002, created on 25 July 2017 (25 pages) |
31 July 2017 | Registration of charge SC5615340002, created on 25 July 2017 (25 pages) |
28 July 2017 | Registration of charge SC5615340001, created on 25 July 2017 (25 pages) |
28 July 2017 | Registration of charge SC5615340001, created on 25 July 2017 (25 pages) |
4 July 2017 | Termination of appointment of Joanne Reid as a director on 28 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Joanne Reid as a director on 28 June 2017 (1 page) |
4 July 2017 | Director's details changed for Mr Kevin Peter Jones on 28 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Kevin Peter Jones on 28 June 2017 (2 pages) |
4 July 2017 | Registered office address changed from 132 West Regent Street Glasgow G2 2RQ Scotland to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 132 West Regent Street Glasgow G2 2RQ Scotland to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 4 July 2017 (1 page) |
24 March 2017 | Incorporation Statement of capital on 2017-03-24
|
24 March 2017 | Incorporation Statement of capital on 2017-03-24
|