45 West Nile Street
Glasgow
G1 2PT
Scotland
Director Name | Mr David Esfandi |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(6 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Mr Peter Graham Hall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(6 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Mr Alan Graeme Manson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Mr John Freeland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 April 2024) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Angela Welsh |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 April 2024) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
Registered Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks from now) |
16 July 2019 | Delivered on: 24 July 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
22 December 2017 | Delivered on: 3 January 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
12 October 2017 | Delivered on: 13 October 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
25 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
28 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
19 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
24 July 2019 | Registration of charge SC5763340003, created on 16 July 2019 (16 pages) |
14 June 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
1 February 2019 | Registered office address changed from The Square 95 Morrison Street Glasgow G5 8BE United Kingdom to Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT on 1 February 2019 (1 page) |
15 November 2018 | Current accounting period extended from 30 September 2018 to 31 January 2019 (1 page) |
28 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
5 September 2018 | Appointment of Mr John Freeland as a director on 5 September 2018 (2 pages) |
10 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
10 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
10 January 2018 | Resolutions
|
10 January 2018 | Resolutions
|
3 January 2018 | Registration of charge SC5763340002, created on 22 December 2017 (17 pages) |
3 January 2018 | Registration of charge SC5763340002, created on 22 December 2017 (17 pages) |
18 December 2017 | Satisfaction of charge SC5763340001 in full (1 page) |
18 December 2017 | Satisfaction of charge SC5763340001 in full (1 page) |
23 November 2017 | Resolutions
|
23 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
23 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
23 November 2017 | Resolutions
|
13 October 2017 | Registration of charge SC5763340001, created on 12 October 2017 (17 pages) |
13 October 2017 | Registration of charge SC5763340001, created on 12 October 2017 (17 pages) |
14 September 2017 | Incorporation Statement of capital on 2017-09-14
|
14 September 2017 | Incorporation Statement of capital on 2017-09-14
|