Glasgow
G3 7YE
Scotland
Secretary Name | Mr Ivor Gray |
---|---|
Status | Current |
Appointed | 15 May 2020(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Director Name | Mr James MacDonald |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(3 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Director Name | Mr Kenneth Burnie Long |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Capital Building 12/13 St Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Mr Derek Linton Howat Quirk |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Director Name | Mr John Love |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Secretary Name | Derek Quirk |
---|---|
Status | Resigned |
Appointed | 02 October 2017(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2020) |
Role | Company Director |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Registered Address | 3 Park Gardens Glasgow G3 7YE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
25 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
29 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
16 March 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
8 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
25 March 2021 | Appointment of Mr James Macdonald as a director on 25 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of John Love as a director on 25 March 2021 (1 page) |
24 March 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
23 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
15 May 2020 | Termination of appointment of Derek Linton Howat Quirk as a director on 15 May 2020 (1 page) |
15 May 2020 | Appointment of Mr Ivor Gray as a secretary on 15 May 2020 (2 pages) |
15 May 2020 | Termination of appointment of Derek Quirk as a secretary on 15 May 2020 (1 page) |
3 March 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
4 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
4 March 2019 | Registered office address changed from 21 Newton Place Glasgow G3 7PY to 3 Park Gardens Glasgow G3 7YE on 4 March 2019 (1 page) |
5 October 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
2 October 2018 | Withdrawal of a person with significant control statement on 2 October 2018 (2 pages) |
2 October 2018 | Notification of Macfarlane Group Uk Limited as a person with significant control on 20 September 2017 (2 pages) |
10 January 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (3 pages) |
10 January 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (3 pages) |
10 October 2017 | Appointment of Ivor Gray as a director on 2 October 2017 (3 pages) |
10 October 2017 | Termination of appointment of Kenneth Long as a director on 3 October 2017 (2 pages) |
10 October 2017 | Appointment of Derek Quirk as a director on 2 October 2017 (3 pages) |
10 October 2017 | Appointment of Mr John Love as a director on 2 October 2017 (3 pages) |
10 October 2017 | Appointment of Derek Quirk as a secretary on 2 October 2017 (3 pages) |
10 October 2017 | Appointment of Ivor Gray as a director on 2 October 2017 (3 pages) |
10 October 2017 | Termination of appointment of Kenneth Long as a director on 3 October 2017 (2 pages) |
10 October 2017 | Registered office address changed from Wright Johnston & Mackenzie Llp the Capital Building 12/13 st Andrew Square Edinburgh EH2 2AF to 21 Newton Place Glasgow G3 7PY on 10 October 2017 (2 pages) |
10 October 2017 | Appointment of Derek Quirk as a director on 2 October 2017 (3 pages) |
10 October 2017 | Appointment of Derek Quirk as a secretary on 2 October 2017 (3 pages) |
10 October 2017 | Appointment of Mr John Love as a director on 2 October 2017 (3 pages) |
10 October 2017 | Registered office address changed from Wright Johnston & Mackenzie Llp the Capital Building 12/13 st Andrew Square Edinburgh EH2 2AF to 21 Newton Place Glasgow G3 7PY on 10 October 2017 (2 pages) |
21 September 2017 | Resolutions
|
21 September 2017 | Company name changed maritime shelfco 24 LTD\certificate issued on 21/09/17
|
21 September 2017 | Resolutions
|
21 September 2017 | Company name changed maritime shelfco 24 LTD\certificate issued on 21/09/17
|
20 September 2017 | Incorporation Statement of capital on 2017-09-20
|
20 September 2017 | Incorporation Statement of capital on 2017-09-20
|