Helensburgh
G84 8UG
Scotland
Director Name | Mr Anthony David McKenzie |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 West Princes Street Helensburgh G84 8UG Scotland |
Secretary Name | Mr Andrew Mark Duncan |
---|---|
Status | Current |
Appointed | 17 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 West Princes Street Helensburgh G84 8UG Scotland |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 30 May 2023 (overdue) |
13 September 2023 | Registered office address changed from 52 West Princes Street Helensburgh G84 8UG Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 13 September 2023 (2 pages) |
---|---|
6 September 2023 | Court order in a winding-up (& Court Order attachment) (4 pages) |
19 August 2023 | Compulsory strike-off action has been suspended (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
3 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
15 July 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
8 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
11 January 2021 | Registered office address changed from Tontine House 8 Gordon Street Glasgow G1 3PL Scotland to 52 West Princes Street Helensburgh G84 8UG on 11 January 2021 (1 page) |
17 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
2 April 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
2 October 2019 | Registered office address changed from Unit 2.2.10 the Hub Pacific Quay Glasgow G51 1DZ Scotland to Tontine House 8 Gordon Street Glasgow G1 3PL on 2 October 2019 (1 page) |
22 July 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
25 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 June 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
22 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
17 May 2017 | Incorporation Statement of capital on 2017-05-17
|
17 May 2017 | Incorporation Statement of capital on 2017-05-17
|