Hillington Park
Glasgow
G52 4BJ
Scotland
Director Name | Mr Richard Bremner |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Erskine Square Hillington Park Glasgow G52 4BJ Scotland |
Registered Address | 1 Erskine Square Hillington Park Glasgow G52 4BJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 3 days from now) |
19 February 2019 | Delivered on: 22 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 9 erskine square hillington industrial estate, glasgow. Outstanding |
---|---|
23 January 2019 | Delivered on: 25 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
15 August 2023 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
---|---|
26 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 May 2021 (14 pages) |
3 June 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
29 June 2021 | Statement of capital following an allotment of shares on 24 May 2017
|
18 June 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
26 May 2021 | Previous accounting period extended from 30 May 2020 to 31 May 2020 (1 page) |
24 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
3 July 2020 | Unaudited abridged accounts made up to 30 May 2019 (8 pages) |
27 May 2020 | Notification of Jennifer Bremner as a person with significant control on 24 May 2017 (2 pages) |
27 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
27 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
28 August 2019 | Registered office address changed from 400 Great Western Road Glasgow G4 9HZ United Kingdom to 1 Erskine Square Hillington Park Glasgow G52 4BJ on 28 August 2019 (1 page) |
28 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
22 February 2019 | Registration of charge SC5669770002, created on 19 February 2019 (7 pages) |
25 January 2019 | Registration of charge SC5669770001, created on 23 January 2019 (17 pages) |
17 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
24 May 2017 | Incorporation Statement of capital on 2017-05-24
|
24 May 2017 | Incorporation Statement of capital on 2017-05-24
|