Hillington Park
Glasgow
G52 4ru.
Scotland
Director Name | Mr Aaron John Caswell |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Greenhill Business Park Greenhill Road Paisley Renfrewshire PA3 1RQ Scotland |
Director Name | Mrs Angela Margaret McKillop |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 116 St James Business Centre Linwood Paisley PA3 3AT Scotland |
Director Name | Mr Steve William Gillies |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 38 Hepburn Road Hillington Park Glasgow G52 4RT Scotland |
Director Name | Mr Stephen James McKillop |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2019) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 6 38 Hepburn Road Hillington Park Glasgow G52 4RT Scotland |
Director Name | Mrs Angela Margaret McKillop |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2023(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 116 St James Business Centre Linwood Paisley PA3 3AT Scotland |
Registered Address | Pure Offices Ainslie Road Hillington Park Glasgow G52 4ru. Scotland |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
30 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
4 October 2023 | Termination of appointment of Angela Margaret Mckillop as a director on 1 July 2023 (1 page) |
4 October 2023 | Notification of Stephen James Mckillop as a person with significant control on 1 August 2022 (2 pages) |
4 October 2023 | Confirmation statement made on 30 July 2023 with updates (5 pages) |
19 September 2023 | Appointment of Mrs Angela Margaret Mckillop as a director on 1 July 2023 (2 pages) |
15 September 2023 | Termination of appointment of Angela Margaret Mckillop as a director on 1 August 2022 (1 page) |
15 September 2023 | Cessation of Angela Margaret Mckillop as a person with significant control on 1 August 2022 (1 page) |
14 September 2023 | Appointment of Mr Stephen James Mckillop as a director on 1 August 2022 (2 pages) |
19 April 2023 | Registered office address changed from Unit 14 Baltic Business Park Murray Street Paisley PA3 1QN Scotland to 116 st James Business Centre Linwood Paisley PA3 3AT on 19 April 2023 (1 page) |
19 April 2023 | Director's details changed for Mrs Angela Margaret Mckillop on 19 April 2023 (2 pages) |
23 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
12 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
18 March 2022 | Registered office address changed from Unit 14 Baltic Murray Street Paisley PA3 1QN Scotland to Unit 14 Baltic Business Park Murray Street Paisley PA3 1QN on 18 March 2022 (1 page) |
18 March 2022 | Registered office address changed from Room 120, St James Business Centre Paisley Renfrewshire PA3 3AT United Kingdom to Unit 14 Baltic Murray Street Paisley PA3 1QN on 18 March 2022 (1 page) |
21 October 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
14 September 2021 | Previous accounting period shortened from 31 July 2021 to 28 February 2021 (1 page) |
13 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
4 February 2021 | Registered office address changed from Room 125 st James Business Centre Linwood Road Paisley PA3 3AT Scotland to Room 120, St James Business Centre Paisley Renfrewshire PA3 3AT on 4 February 2021 (1 page) |
13 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
5 March 2020 | Registered office address changed from Studio Bm 04, Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS Scotland to Room 125 st James Business Centre Linwood Road Paisley PA3 3AT on 5 March 2020 (1 page) |
28 August 2019 | Registered office address changed from Studio Bm04, Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1SS Scotland to Studio Bm 04, Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 28 August 2019 (1 page) |
28 August 2019 | Registered office address changed from Unit 6 38 Hepburn Road Hillington Park Glasgow G52 4RT United Kingdom to Studio Bm04, Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1SS on 28 August 2019 (1 page) |
18 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
6 August 2019 | Termination of appointment of Stephen James Mckillop as a director on 31 July 2019 (1 page) |
13 June 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 June 2019 | Termination of appointment of Steve William Gillies as a director on 24 May 2019 (1 page) |
4 June 2019 | Director's details changed for Mr Stephen James Mckillop on 1 June 2019 (2 pages) |
4 June 2019 | Change of details for Mrs Angela Margaret Mckillop as a person with significant control on 1 June 2019 (2 pages) |
14 September 2018 | Registered office address changed from 133 Turnhill Drive Erskine PA8 7EY Scotland to Unit 6 38 Hepburn Road Hillington Park Glasgow G52 4RT on 14 September 2018 (1 page) |
31 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
9 February 2018 | Registered office address changed from Unit 9 Greenhill Business Park Greenhill Road Paisley Renfrewshire PA3 1RQ United Kingdom to 133 Turnhill Drive Erskine PA8 7EY on 9 February 2018 (1 page) |
9 February 2018 | Cessation of Aaron John Caswell as a person with significant control on 8 February 2018 (1 page) |
9 February 2018 | Termination of appointment of Aaron John Caswell as a director on 8 February 2018 (1 page) |
9 February 2018 | Appointment of Mr Steve William Gillies as a director on 8 February 2018 (2 pages) |
9 February 2018 | Resolutions
|
9 February 2018 | Appointment of Mr Stephen James Mckillop as a director on 8 February 2018 (2 pages) |
31 July 2017 | Incorporation Statement of capital on 2017-07-31
|
31 July 2017 | Incorporation Statement of capital on 2017-07-31
|