Glasgow
G42 8LX
Scotland
Director Name | Miss Rachel Elizabeth Watson |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 October 2019(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Studio Manager |
Country of Residence | Scotland |
Correspondence Address | 60 Brook Street 2/9&10 Brook Street Glasgow G40 2AB Scotland |
Director Name | Sandeep Kaur Basra |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Brook Street 2/9&10 Brook Street Glasgow G40 2AB Scotland |
Director Name | Mrs Kirsty Cochrane |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 October 2019(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 09 November 2022) |
Role | Information Researcher |
Country of Residence | Scotland |
Correspondence Address | 60 Brook Street 2/9&10 Brook Street Glasgow G40 2AB Scotland |
Director Name | Ms Judith Stewart |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 October 2019(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 09 November 2022) |
Role | Physiotherapist |
Country of Residence | Scotland |
Correspondence Address | 60 Brook Street 2/9&10 Brook Street Glasgow G40 2AB Scotland |
Secretary Name | Miss Sarah Louise Kelly |
---|---|
Status | Resigned |
Appointed | 17 October 2019(2 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 16 January 2020) |
Role | Company Director |
Correspondence Address | Park Lane House Broad Street Glasgow G40 2QW Scotland |
Director Name | Mrs Sarah Anne Cooper |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2022(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Brook Street 2/9&10 Brook Street Glasgow G40 2AB Scotland |
Registered Address | 60 Brook Street 2/9&10 Brook Street Glasgow G40 2AB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months, 3 weeks from now) |
8 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
9 November 2022 | Termination of appointment of Judith Stewart as a director on 9 November 2022 (1 page) |
9 November 2022 | Termination of appointment of Kirsty Cochrane as a director on 9 November 2022 (1 page) |
17 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
30 April 2022 | Total exemption full accounts made up to 31 July 2021 (13 pages) |
27 January 2022 | Appointment of Sandeep Kaur Basra as a director on 25 January 2022 (2 pages) |
27 January 2022 | Appointment of Mrs Sarah Sarah Cooper as a director on 25 January 2022 (2 pages) |
27 January 2022 | Appointment of Sarah Anne Cooper as a director (2 pages) |
27 January 2022 | Director's details changed for Mrs Sarah Sarah Cooper on 25 January 2022 (2 pages) |
9 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
5 January 2021 | Change of details for Mrs Trudi Sarah Donahue as a person with significant control on 5 January 2021 (2 pages) |
13 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 July 2019 (25 pages) |
3 February 2020 | Registered office address changed from Park Lane House Broad Street Glasgow G40 2QW United Kingdom to 60 Brook Street 2/9&10 Brook Street Glasgow G40 2AB on 3 February 2020 (1 page) |
16 January 2020 | Termination of appointment of Sarah Louise Kelly as a secretary on 16 January 2020 (1 page) |
31 October 2019 | Appointment of Mrs Kirsty Cochrane as a director on 17 October 2019 (2 pages) |
31 October 2019 | Appointment of Ms Judith Stewart as a director on 17 October 2019 (2 pages) |
31 October 2019 | Appointment of Miss Sarah Louise Kelly as a secretary on 17 October 2019 (2 pages) |
24 October 2019 | Appointment of Miss Rachel Elizabeth Watson as a director on 17 October 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
11 February 2019 | Change of details for Mrs Trudi Sarah Lang as a person with significant control on 11 February 2019 (2 pages) |
11 February 2019 | Director's details changed for Trudi Sarah Lang on 11 February 2019 (2 pages) |
11 August 2018 | Withdrawal of a person with significant control statement on 11 August 2018 (2 pages) |
11 August 2018 | Notification of Trudi Sarah Lang as a person with significant control on 11 August 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 23 July 2018 with updates (3 pages) |
5 June 2018 | Registered office address changed from 2/2 47 Prince Edward Street Glasgow Strathclyde G42 8LU to Park Lane House Broad Street Glasgow G40 2QW on 5 June 2018 (1 page) |
24 July 2017 | Incorporation of a Community Interest Company (50 pages) |
24 July 2017 | Incorporation of a Community Interest Company (50 pages) |