Blantyre
G72 0BN
Scotland
Director Name | Mr Alan Graham Johnston |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Prospect House Hamilton International Technology P Blantyre G72 0BN Scotland |
Director Name | Mr Nicholas John Houghton |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(4 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Hamilton International Technology P Blantyre G72 0BN Scotland |
Director Name | Mr Timothy Duncan Philip |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(4 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Hamilton International Technology P Blantyre G72 0BN Scotland |
Director Name | Mr Robert Allan Weir |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 117 Cadzow Street Hamilton ML3 6JA Scotland |
Registered Address | Prospect House Hamilton International Technology Park Blantyre G72 0BN Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks, 1 day from now) |
24 February 2023 | Delivered on: 28 February 2023 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
24 February 2023 | Delivered on: 27 February 2023 Persons entitled: Ares Management Limited (05837428) as Security Agent Classification: A registered charge Outstanding |
31 May 2017 | Delivered on: 8 June 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
10 May 2023 | Confirmation statement made on 10 May 2023 with updates (6 pages) |
---|---|
18 April 2023 | Resolutions
|
18 April 2023 | Memorandum and Articles of Association (43 pages) |
12 April 2023 | Particulars of variation of rights attached to shares (2 pages) |
12 April 2023 | Change of share class name or designation (2 pages) |
3 April 2023 | Statement of capital following an allotment of shares on 12 December 2022
|
31 March 2023 | Resolutions
|
28 February 2023 | Registration of charge SC5657970003, created on 24 February 2023 (13 pages) |
27 February 2023 | Resolutions
|
27 February 2023 | Registration of charge SC5657970002, created on 24 February 2023 (17 pages) |
25 January 2023 | Change of details for Jmg Group Investments Limited as a person with significant control on 12 April 2022 (2 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 May 2022 | Confirmation statement made on 10 May 2022 with updates (5 pages) |
4 May 2022 | Appointment of Mr Nicholas John Houghton as a director on 12 April 2022 (2 pages) |
4 May 2022 | Appointment of Mr Timothy Duncan Philip as a director on 12 April 2022 (2 pages) |
27 April 2022 | Notification of Jmg Group Investments Limited as a person with significant control on 12 April 2022 (2 pages) |
27 April 2022 | Memorandum and Articles of Association (36 pages) |
27 April 2022 | Termination of appointment of Robert Allan Weir as a director on 12 April 2022 (1 page) |
27 April 2022 | Cessation of Andrew Russell Weir as a person with significant control on 12 April 2022 (1 page) |
26 April 2022 | Resolutions
|
12 April 2022 | Resolutions
|
12 April 2022 | Change of share class name or designation (2 pages) |
12 April 2022 | Change of share class name or designation (2 pages) |
11 April 2022 | Second filing of Confirmation Statement dated 11 May 2019 (6 pages) |
11 April 2022 | Second filing of Confirmation Statement dated 10 May 2021 (6 pages) |
11 April 2022 | Change of details for Mr Andrew Russell Weir as a person with significant control on 7 April 2022 (2 pages) |
11 April 2022 | Second filing of Confirmation Statement dated 11 May 2020 (6 pages) |
11 April 2022 | Cessation of Robert Allan Weir as a person with significant control on 7 April 2022 (1 page) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with updates
|
7 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 May 2020 | Confirmation statement made on 11 May 2020 with no updates
|
15 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 May 2019 | Confirmation statement made on 11 May 2019 with no updates
|
16 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
4 February 2019 | Satisfaction of charge SC5657970001 in full (1 page) |
29 January 2019 | Change of share class name or designation (2 pages) |
29 January 2019 | Resolutions
|
29 January 2019 | Particulars of variation of rights attached to shares (3 pages) |
10 January 2019 | Second filing of Confirmation Statement dated 11/05/2018 (15 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 December 2018 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
21 November 2018 | Change of details for Mr Andrew Russell Weir as a person with significant control on 21 November 2018 (2 pages) |
20 November 2018 | Director's details changed for Mr Andrew Russell Weir on 20 November 2018 (2 pages) |
15 October 2018 | Registered office address changed from 177 Cadzow Street Hamilton ML3 6JA Scotland to 117 Cadzow Street Hamilton ML3 6JA on 15 October 2018 (1 page) |
5 June 2018 | 11/05/18 Statement of Capital gbp 133.40
|
10 April 2018 | Sub-division of shares on 26 February 2018 (6 pages) |
10 April 2018 | Sub-division of shares on 26 February 2018 (6 pages) |
5 April 2018 | Resolutions
|
5 April 2018 | Change of share class name or designation (2 pages) |
3 April 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
29 March 2018 | Registered office address changed from 8th Floor Buchanan Tower Stepps Glasgow G33 6HZ United Kingdom to 177 Cadzow Street Hamilton ML3 6JA on 29 March 2018 (1 page) |
7 March 2018 | Change of share class name or designation (2 pages) |
7 March 2018 | Resolutions
|
7 March 2018 | Resolutions
|
28 February 2018 | Appointment of Mr Alan Graham Johnston as a director on 26 February 2018 (2 pages) |
8 June 2017 | Registration of charge SC5657970001, created on 31 May 2017 (29 pages) |
8 June 2017 | Registration of charge SC5657970001, created on 31 May 2017 (29 pages) |
12 May 2017 | Incorporation Statement of capital on 2017-05-12
|
12 May 2017 | Incorporation Statement of capital on 2017-05-12
|