Newton Mearns
Glasgow
G77 5LL
Scotland
Director Name | Mr Simon Neil Campbell |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2020(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4.5 Kirkhill House Office Park 81 Broom Road East Newton Mearns Glasgow G77 5LL Scotland |
Director Name | Mr George Graeme McIntosh Shand |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2018(6 months after company formation) |
Appointment Duration | 5 years (resigned 18 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Christopher Martin Davis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2021(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 2023) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Wright, Johnston & Mackenzie Llp 302 St Vincent St Glasgow G2 5RZ Scotland |
Registered Address | 4.5 Kirkhill House Office Park 81 Broom Road East Newton Mearns Glasgow G77 5LL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
16 January 2018 | Delivered on: 26 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
16 January 2018 | Delivered on: 26 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 August 2023 | Confirmation statement made on 3 July 2023 with updates (4 pages) |
---|---|
8 August 2023 | Cessation of Andrew George Samuel as a person with significant control on 18 January 2023 (1 page) |
8 August 2023 | Cessation of Highland Fuels Limited as a person with significant control on 18 January 2023 (1 page) |
8 August 2023 | Notification of Racs Holdings Limited as a person with significant control on 18 January 2023 (2 pages) |
29 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
10 March 2023 | Registered office address changed from 4.5 the Studio, Kirkhill House Office Park 81 Broom Road East Newton Mearns Glasgow G77 5LL Scotland to 4.5 Kirkhill House Office Park 81 Broom Road East Newton Mearns Glasgow G77 5LL on 10 March 2023 (1 page) |
23 January 2023 | Termination of appointment of George Graeme Mcintosh Shand as a director on 18 January 2023 (1 page) |
23 January 2023 | Registered office address changed from Wright, Johnston & Mackenzie Llp St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ Scotland to 4.5 the Studio, Kirkhill House Office Park 81 Broom Road East Newton Mearns Glasgow G77 5LL on 23 January 2023 (1 page) |
7 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
7 July 2022 | Registered office address changed from Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to Wright, Johnston & Mackenzie Llp St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 7 July 2022 (1 page) |
27 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
30 September 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
30 September 2021 | Second filing of a statement of capital following an allotment of shares on 28 May 2021
|
30 September 2021 | Second filing of Confirmation Statement dated 3 July 2021 (8 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 July 2021 | Confirmation statement made on 3 July 2021 with updates
|
20 July 2021 | Statement of capital following an allotment of shares on 28 May 2021
|
17 March 2021 | Appointment of Mr Christopher Martin Davis as a director on 18 February 2021 (2 pages) |
17 September 2020 | Satisfaction of charge SC5704000002 in full (1 page) |
8 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 June 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
3 January 2020 | Appointment of Mr Simon Neil Campbell as a director on 3 January 2020 (2 pages) |
16 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
3 June 2019 | Second filing of Confirmation Statement dated 03/07/2018 (4 pages) |
29 May 2019 | Cessation of George Graeme Mcintosh Shand as a person with significant control on 11 July 2018 (3 pages) |
29 May 2019 | Notification of Highland Fuels Limited as a person with significant control on 11 July 2018 (4 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 April 2019 | Second filing of a statement of capital following an allotment of shares on 7 November 2018
|
2 April 2019 | Statement of capital following an allotment of shares on 7 November 2018
|
11 July 2018 | Confirmation statement made on 3 July 2018 with updates
|
11 July 2018 | Notification of George Graeme Mcintosh Shand as a person with significant control on 4 January 2018 (2 pages) |
10 July 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
9 February 2018 | Satisfaction of charge SC5704000001 in full (1 page) |
26 January 2018 | Registration of charge SC5704000002, created on 16 January 2018 (4 pages) |
26 January 2018 | Registration of charge SC5704000001, created on 16 January 2018 (5 pages) |
11 January 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
11 January 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
9 January 2018 | Appointment of Mr George Graeme Mcintosh Shand as a director on 4 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr George Graeme Mcintosh Shand as a director on 4 January 2018 (2 pages) |
28 August 2017 | Change of details for Mr Andrew Geroge Samuel as a person with significant control on 4 July 2017 (2 pages) |
28 August 2017 | Change of details for Mr Andrew Geroge Samuel as a person with significant control on 4 July 2017 (2 pages) |
11 July 2017 | Resolutions
|
11 July 2017 | Resolutions
|
4 July 2017 | Incorporation Statement of capital on 2017-07-04
|
4 July 2017 | Incorporation Statement of capital on 2017-07-04
|