Glasgow East Investment Park
Glasgow
G32 8YL
Scotland
Director Name | Mr Paul Handley |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Skye Court Cumbernauld G67 1PA Scotland |
Director Name | Mr Scott Walker |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 20 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3.8, Workspace 3 Fullarton Road Glasgow East Investment Park Glasgow G32 8YL Scotland |
Registered Address | C/O Wynne Wynne Solutions Ltd 5 Church Street Hamilton ML3 6BA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
22 January 2021 | Registered office address changed from 318 Cardowan Road Glasgow G32 6QS Scotland to 4 Irvine Street Glasgow G40 3JF on 22 January 2021 (1 page) |
---|---|
18 June 2020 | Registered office address changed from 35 Barbeth Road Cumbernauld Glasgow G67 4SH Scotland to 318 Cardowan Road Glasgow G32 6QS on 18 June 2020 (1 page) |
17 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
14 January 2020 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
4 July 2019 | Registered office address changed from 7 Skye Court Cumbernauld G67 1PA Scotland to 35 Barbeth Road Cumbernauld Glasgow G67 4SH on 4 July 2019 (1 page) |
20 November 2018 | Notification of Scott Walker as a person with significant control on 19 November 2018 (2 pages) |
20 November 2018 | Cessation of Paul Handley as a person with significant control on 19 November 2018 (1 page) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
20 November 2018 | Termination of appointment of Paul Handley as a director on 19 November 2018 (1 page) |
20 November 2018 | Appointment of Mr Scott Walker as a director on 19 November 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
23 March 2018 | Registered office address changed from 112a Cumbernauld Road Muirhead Glasgow G69 9AA Scotland to 7 Skye Court Cumbernauld G67 1PA on 23 March 2018 (1 page) |
21 July 2017 | Registered office address changed from 7 Skye Court Cumbernauld Glasgow G67 1PA United Kingdom to 112a Cumbernauld Road Muirhead Glasgow G69 9AA on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 7 Skye Court Cumbernauld Glasgow G67 1PA United Kingdom to 112a Cumbernauld Road Muirhead Glasgow G69 9AA on 21 July 2017 (1 page) |
23 June 2017 | Incorporation Statement of capital on 2017-06-23
|
23 June 2017 | Incorporation Statement of capital on 2017-06-23
|