Glasgow
G1 2LW
Scotland
Director Name | Mr Christopher Parfree |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Director Name | Joep Jacobus Bruins |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 29 February 2024(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Director Name | Britt Denise Schuurs |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 29 February 2024(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | COO |
Country of Residence | Netherlands |
Correspondence Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Director Name | Mariska Henrica Maria Van Schaik |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 29 February 2024(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Managing Director Sustainability |
Country of Residence | Netherlands |
Correspondence Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Director Name | Robert Marcel Wolff |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 29 February 2024(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Registered Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
11 October 2017 | Delivered on: 16 October 2017 Persons entitled: Russell Ben Caldwell (As Security Trustee) Classification: A registered charge Outstanding |
---|
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
14 March 2023 | Satisfaction of charge SC5769400001 in full (1 page) |
21 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
22 April 2022 | Director's details changed for Mr Neill Crone on 22 April 2022 (2 pages) |
22 April 2022 | Change of details for Mr Neill Crone as a person with significant control on 22 April 2022 (2 pages) |
6 December 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
16 October 2017 | Registration of charge SC5769400001, created on 11 October 2017 (19 pages) |
16 October 2017 | Registration of charge SC5769400001, created on 11 October 2017 (19 pages) |
22 September 2017 | Incorporation
Statement of capital on 2017-09-22
|
22 September 2017 | Incorporation
Statement of capital on 2017-09-22
|