Kirkintilloch
Glasgow
G66 1SS
Scotland
Director Name | Mr Aidan James Shields |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2023(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Newton Place Glasgow G3 7PY Scotland |
Registered Address | Suite 2, 23 Old Mill Park Kirkintilloch Glasgow G66 1SS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Campsie and Kirkintilloch North |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
27 January 2024 | Registered office address changed from 14 Newton Place Glasgow Scotland G3 7PY to Suite 2, 23 Old Mill Park Kirkintilloch Glasgow G66 1SS on 27 January 2024 (1 page) |
---|---|
29 September 2023 | Total exemption full accounts made up to 30 April 2023 (5 pages) |
28 July 2023 | Termination of appointment of Aidan James Shields as a director on 27 July 2023 (1 page) |
14 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
13 March 2023 | Appointment of Mr Aidan James Shields as a director on 13 March 2023 (2 pages) |
3 March 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
30 April 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
4 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
27 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
17 January 2019 | Director's details changed for Mr William Martin Cooper on 17 January 2019 (2 pages) |
5 September 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
9 August 2018 | Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW United Kingdom to 14 Newton Place Glasgow Scotland G3 7PY on 9 August 2018 (2 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2017 | Incorporation Statement of capital on 2017-04-21
|
21 April 2017 | Incorporation Statement of capital on 2017-04-21
|