St. Andrews
KY16 9DJ
Scotland
Director Name | Mrs Georgina Vivienne Neish Wright |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 March 2017(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2017(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2017(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
5 November 2018 | Delivered on: 20 November 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Director's details changed for Mrs Georgina Vivienne Neish Wright on 12 July 2023 (2 pages) |
12 July 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 12 July 2023 (1 page) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
26 October 2021 | Registered office address changed from Afton House Kennedy Gardens St. Andrews KY16 9DJ Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2021 (1 page) |
19 October 2021 | Registered office address changed from 15 Bath Street Glasgow G2 1HY Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 19 October 2021 (1 page) |
19 October 2021 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to Afton House Kennedy Gardens St. Andrews KY16 9DJ on 19 October 2021 (1 page) |
24 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
22 January 2021 | Registered office address changed from Afton House Kennedy Gardens St. Andrews KY16 9DJ Scotland to 15 Bath Street Glasgow G2 1HY on 22 January 2021 (1 page) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
3 September 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
13 July 2019 | Confirmation statement made on 13 July 2019 with updates (3 pages) |
6 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
20 November 2018 | Registration of charge SC5616170001, created on 5 November 2018 (15 pages) |
16 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
17 September 2018 | Appointment of Mrs Georgina Vivienne Neish Wright as a director on 17 September 2018 (2 pages) |
2 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
29 March 2017 | Appointment of Mr Angus Thomas Ferrier Wright as a director on 27 March 2017 (2 pages) |
29 March 2017 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to Afton House Kennedy Gardens St. Andrews KY16 9DJ on 29 March 2017 (1 page) |
29 March 2017 | Appointment of Mr Angus Thomas Ferrier Wright as a director on 27 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
29 March 2017 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to Afton House Kennedy Gardens St. Andrews KY16 9DJ on 29 March 2017 (1 page) |
27 March 2017 | Incorporation Statement of capital on 2017-03-27
|
27 March 2017 | Termination of appointment of Cosec Limited as a secretary on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of James Stuart Mcmeekin as a director on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Cosec Limited as a director on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of James Stuart Mcmeekin as a director on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Cosec Limited as a director on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Cosec Limited as a secretary on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 27 March 2017 (1 page) |
27 March 2017 | Incorporation Statement of capital on 2017-03-27
|