Glasgow
Strathclyde
G1 1TE
Scotland
Director Name | Mr Christopher Campbell Bryson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Virginia Court Glasgow G1 1TE Scotland |
Director Name | Mr Issam Jaber Charrouf |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 21 June 2018(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 54 Miller Street Glasgow G1 1DT Scotland |
Director Name | Mr Mark Russell Anderson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Miller Street Glasgow G1 1DT Scotland |
Director Name | Mr Tariq Asmar |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 11 February 2022(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 54 Miller Street Glasgow G1 1DT Scotland |
Director Name | Mr Scott William Grant |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Miller Street Glasgow G1 1DT Scotland |
Registered Address | 54 Miller Street Glasgow G1 1DT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 May 2023 (1 year ago) |
---|---|
Next Return Due | 19 May 2024 (1 week, 4 days from now) |
25 August 2023 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
10 May 2022 | Confirmation statement made on 5 May 2022 with updates (5 pages) |
7 March 2022 | Appointment of Mr Mark Russell Anderson as a director on 11 February 2022 (2 pages) |
4 March 2022 | Appointment of Mr Tariq Asmar as a director on 11 February 2022 (2 pages) |
22 February 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
7 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
30 July 2020 | Termination of appointment of Scott William Grant as a director on 30 July 2020 (1 page) |
18 May 2020 | Confirmation statement made on 5 May 2020 with updates (5 pages) |
24 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
27 June 2019 | Cessation of Christopher Campbell Bryson as a person with significant control on 19 June 2019 (3 pages) |
27 June 2019 | Statement of capital following an allotment of shares on 19 June 2019
|
27 June 2019 | Resolutions
|
27 June 2019 | Cessation of Jonathan Knox as a person with significant control on 19 June 2019 (3 pages) |
20 May 2019 | Confirmation statement made on 5 May 2019 with updates (5 pages) |
6 March 2019 | Particulars of variation of rights attached to shares (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
11 January 2019 | Resolutions
|
11 January 2019 | Change of share class name or designation (2 pages) |
11 January 2019 | Resolutions
|
11 January 2019 | Resolutions
|
19 December 2018 | Statement of capital following an allotment of shares on 19 November 2018
|
6 August 2018 | Appointment of Mr Issam Jaber Charrouf as a director on 21 June 2018 (2 pages) |
3 August 2018 | Statement of capital following an allotment of shares on 21 June 2018
|
8 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
18 January 2018 | Registered office address changed from 20 South Frederick Street Glasgow G1 1HJ Scotland to 54 Miller Street Glasgow G1 1DT on 18 January 2018 (1 page) |
15 January 2018 | Director's details changed for Mr Christopher Campbell Bryson on 9 January 2018 (2 pages) |
15 January 2018 | Change of details for Jonathan Knox as a person with significant control on 9 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mr Martin Michael Mcdonnell on 9 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mr Scott William Grant on 9 January 2018 (2 pages) |
15 January 2018 | Change of details for Mr Christopher Campbell Bryson as a person with significant control on 9 January 2018 (2 pages) |
15 January 2018 | Change of details for Mr Martin Michael Mcdonnell as a person with significant control on 9 January 2018 (2 pages) |
24 November 2017 | Current accounting period shortened from 31 May 2018 to 30 April 2018 (1 page) |
24 November 2017 | Current accounting period shortened from 31 May 2018 to 30 April 2018 (1 page) |
18 May 2017 | Registered office address changed from Soluis Studios 20 South Frederick Street Glasgow G1 1HG Scotland to 20 South Frederick Street Glasgow G1 1HJ on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Soluis Studios 20 South Frederick Street Glasgow G1 1HG Scotland to 20 South Frederick Street Glasgow G1 1HJ on 18 May 2017 (1 page) |
6 May 2017 | Incorporation Statement of capital on 2017-05-06
|
6 May 2017 | Incorporation Statement of capital on 2017-05-06
|