Glasgow
G2 4JR
Scotland
Secretary Name | Mr Gordon Mitchell |
---|---|
Status | Current |
Appointed | 26 July 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 July |
Latest Return | 10 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 24 October 2023 (overdue) |
11 April 2019 | Delivered on: 11 April 2019 Persons entitled: Dsl Business Finance Limited Classification: A registered charge Outstanding |
---|
30 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
21 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2020 | Satisfaction of charge SC5720790001 in full (1 page) |
7 February 2020 | Secretary's details changed for Mr Gordon Mitchell on 24 January 2020 (1 page) |
6 February 2020 | Director's details changed for Mr Gordon Mitchell on 24 January 2020 (2 pages) |
23 January 2020 | Registered office address changed from 1 West Regent Street Glasgow G2 1RW Scotland to 272 Bath Street Glasgow G2 4JR on 23 January 2020 (1 page) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (3 pages) |
23 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 April 2019 | Registration of charge SC5720790001, created on 11 April 2019 (15 pages) |
20 February 2019 | Registered office address changed from Aves House 11 Jamaica Street Greenock PA15 1XX Scotland to 1 West Regent Street Glasgow G2 1RW on 20 February 2019 (1 page) |
9 October 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
27 February 2018 | Registered office address changed from 61 st. Andrews Drive Bridge of Weir PA11 3HY Scotland to Aves House 11 Jamaica Street Greenock PA15 1XX on 27 February 2018 (1 page) |
26 July 2017 | Incorporation Statement of capital on 2017-07-26
|
26 July 2017 | Incorporation Statement of capital on 2017-07-26
|