Glasgow
G2 2HG
Scotland
Secretary Name | Mrs Brenda Esme Pollock |
---|---|
Status | Current |
Appointed | 21 August 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 West George Street Glasgow G2 2HG Scotland |
Registered Address | 160 West George Street Glasgow G2 2HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
4 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 November 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
1 November 2023 | Total exemption full accounts made up to 30 August 2022 (10 pages) |
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 August 2021 (10 pages) |
18 February 2022 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
27 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
30 August 2021 | Notification of Brenda Esme Pollock as a person with significant control on 1 April 2018 (2 pages) |
30 August 2021 | Current accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
1 October 2020 | Change of details for Mr George Pollock as a person with significant control on 1 April 2018 (2 pages) |
1 October 2020 | Cessation of Brenda Pollock as a person with significant control on 21 August 2018 (1 page) |
1 October 2020 | Cessation of George Pollock as a person with significant control on 21 August 2017 (1 page) |
1 October 2020 | Cessation of Martin George Pollock as a person with significant control on 21 August 2018 (1 page) |
1 October 2020 | Change of details for Mr George Pollock as a person with significant control on 1 April 2018 (2 pages) |
1 October 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
4 November 2019 | Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to 160 West George Street Glasgow G2 2HG on 4 November 2019 (1 page) |
12 September 2019 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
3 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
20 August 2018 | Notification of Martin George Pollock as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Notification of Brenda Pollock as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
23 May 2018 | Notification of George Pollock as a person with significant control on 21 August 2017 (2 pages) |
23 May 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
14 December 2017 | Registered office address changed from 1 Sunnyside Road Paisley PA2 6JN United Kingdom to 111a Neilston Road Paisley PA2 6ER on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed from 1 Sunnyside Road Paisley PA2 6JN United Kingdom to 111a Neilston Road Paisley PA2 6ER on 14 December 2017 (1 page) |
21 August 2017 | Incorporation Statement of capital on 2017-08-21
|
21 August 2017 | Incorporation Statement of capital on 2017-08-21
|