Glasgow
G51 2SG
Scotland
Director Name | Mr Eshan Kumar Sharma |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2017(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Clober Road Milngavie Glasgow G62 7SW Scotland |
Registered Address | 71 Whitefield Road Glasgow G51 2SG Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks from now) |
1 November 2021 | Delivered on: 19 November 2021 Persons entitled: Servicemaster Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds and interest. Outstanding |
---|
22 August 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
20 July 2023 | Second filing of Confirmation Statement dated 11 May 2023 (3 pages) |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates
|
1 March 2023 | Change of details for Mr Rajesh Joshi as a person with significant control on 1 March 2023 (2 pages) |
10 November 2022 | Statement of capital following an allotment of shares on 28 October 2022
|
10 November 2022 | Change of details for Mr Eshan Kumar Sharma as a person with significant control on 28 October 2022 (2 pages) |
10 November 2022 | Resolutions
|
10 November 2022 | Change of share class name or designation (2 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with updates (5 pages) |
11 May 2022 | Statement of capital following an allotment of shares on 9 May 2022
|
11 May 2022 | Change of share class name or designation (2 pages) |
19 November 2021 | Registration of charge SC5733970001, created on 1 November 2021 (42 pages) |
13 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
11 August 2021 | Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
24 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
20 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
13 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
18 June 2019 | Registered office address changed from 560 Dumbarton Road Glasgow G11 6RH United Kingdom to 71 Whitefield Road Glasgow G51 2SG on 18 June 2019 (1 page) |
17 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
11 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
10 August 2017 | Incorporation Statement of capital on 2017-08-10
|
10 August 2017 | Incorporation Statement of capital on 2017-08-10
|