90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Miss Kate O'Boyle |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2019(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Mark Richard Turton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2019(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Matthew Brendan McColl |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 2018) |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | 90 Mitchell Street Henderson Loggie Glasgow G1 3NQ Scotland |
Registered Address | Suite 11, Dunnswood House 1 Dunnswood Road Cumbernauld Glasgow G67 3EN Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Abronhill, Kildrum and the Village |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
22 April 2020 | Delivered on: 27 April 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
14 March 2019 | Delivered on: 18 March 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 March 2019 | Delivered on: 18 March 2019 Satisfied on: 14 May 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
27 January 2021 | Current accounting period extended from 30 September 2020 to 31 January 2021 (1 page) |
---|---|
5 June 2020 | Satisfaction of charge SC5633480001 in full (1 page) |
1 June 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
27 April 2020 | Registration of charge SC5633480003, created on 22 April 2020 (8 pages) |
5 November 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
14 May 2019 | Satisfaction of charge SC5633480002 in full (3 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
18 March 2019 | Registration of charge SC5633480002, created on 14 March 2019 (5 pages) |
18 March 2019 | Registration of charge SC5633480001, created on 14 March 2019 (4 pages) |
26 February 2019 | Registered office address changed from Parkview House Ogilvie Munro 6 Woodside Place Glasgow Glasgow G3 7QF Scotland to Suite 11, Dunnswood House 1 Dunnswood Road Cumbernauld Glasgow G67 3EN on 26 February 2019 (1 page) |
26 February 2019 | Change of details for Mr Michael Murray Malcolm as a person with significant control on 26 February 2019 (2 pages) |
26 February 2019 | Director's details changed for Mr Michael Murray Malcolm on 26 February 2019 (2 pages) |
7 January 2019 | Change of details for Mr Michael Murray Malcolm as a person with significant control on 4 January 2019 (2 pages) |
7 January 2019 | Notification of Mark Richard Turton as a person with significant control on 4 January 2019 (2 pages) |
7 January 2019 | Statement of capital following an allotment of shares on 4 January 2019
|
7 January 2019 | Appointment of Mr Mark Richard Turton as a director on 4 January 2019 (2 pages) |
7 January 2019 | Appointment of Miss Kate O'boyle as a director on 4 January 2019 (2 pages) |
25 October 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
23 October 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
23 October 2018 | Current accounting period shortened from 30 April 2018 to 30 September 2017 (1 page) |
11 July 2018 | Termination of appointment of Matthew Brendan Mccoll as a director on 8 July 2018 (1 page) |
8 June 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
9 May 2017 | Appointment of Mr Matthew Brendan Mccoll as a director on 5 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Matthew Brendan Mccoll as a director on 5 May 2017 (2 pages) |
13 April 2017 | Incorporation Statement of capital on 2017-04-13
|
13 April 2017 | Incorporation Statement of capital on 2017-04-13
|