Glasgow
G2 4LH
Scotland
Director Name | Mr Gordon Millar Campbell |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tay House 300 Bath Street Glasgow G2 4LH Scotland |
Director Name | Mrs Rachel Beveridge |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 179a Dalrymple Street Greenock PA15 1BX Scotland |
Secretary Name | Mrs Rachel Beveridge |
---|---|
Status | Resigned |
Appointed | 13 September 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 179a Dalrymple Street Greenock PA15 1BX Scotland |
Registered Address | 22 Montrose Street Glasgow G1 1RE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
14 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
1 February 2023 | Director's details changed for Mr Scott Beveridge on 30 January 2023 (2 pages) |
1 February 2023 | Change of details for Mr Scott Beveridge as a person with significant control on 30 January 2023 (2 pages) |
30 September 2022 | Registered office address changed from Tay House 300 Bath Street Glasgow G2 4LH Scotland to 22 Montrose Street Glasgow G1 1RE on 30 September 2022 (1 page) |
30 September 2022 | Confirmation statement made on 12 September 2022 with updates (4 pages) |
22 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
3 March 2022 | Statement of capital following an allotment of shares on 9 February 2021
|
11 February 2022 | Statement of capital following an allotment of shares on 9 February 2021
|
14 October 2021 | Confirmation statement made on 12 September 2021 with updates (4 pages) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
22 June 2021 | Memorandum and Articles of Association (20 pages) |
22 June 2021 | Resolutions
|
11 February 2021 | Statement of capital following an allotment of shares on 9 February 2021
|
10 February 2021 | Termination of appointment of Rachel Beveridge as a secretary on 9 February 2021 (1 page) |
10 February 2021 | Termination of appointment of Rachel Beveridge as a director on 9 February 2021 (1 page) |
10 February 2021 | Registered office address changed from 204 Bath Street Glasgow G2 4HW Scotland to Tay House 300 Bath Street Glasgow G2 4LH on 10 February 2021 (1 page) |
15 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2021 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
15 May 2020 | Registered office address changed from 300 Bath Street Glasgow G2 4LH Scotland to 204 Bath Street Glasgow G2 4HW on 15 May 2020 (1 page) |
20 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 March 2019 | Registered office address changed from 179a Dalrymple Street Greenock PA15 1BX Scotland to 300 Bath Street Glasgow G2 4LH on 26 March 2019 (1 page) |
30 November 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
30 November 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
30 November 2018 | Notification of Gordon Millar Campbell as a person with significant control on 6 April 2018 (2 pages) |
30 November 2018 | Appointment of Mr Gordon Millar Campbell as a director on 6 April 2018 (2 pages) |
30 November 2018 | Cessation of Rachel Beveridge as a person with significant control on 6 April 2018 (1 page) |
30 November 2018 | Appointment of Mr Scott Beveridge as a director on 6 April 2018 (2 pages) |
30 November 2018 | Notification of Scott Beveridge as a person with significant control on 6 April 2018 (2 pages) |
11 May 2018 | Resolutions
|
13 September 2017 | Incorporation Statement of capital on 2017-09-13
|
13 September 2017 | Incorporation Statement of capital on 2017-09-13
|