Company NameOutside In Garden Rooms Ltd
DirectorsMelanie Russell and Wendy Ann Isaac
Company StatusActive
Company NumberSC577216
CategoryPrivate Limited Company
Incorporation Date25 September 2017(6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMs Melanie Russell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Anniesland Business Park
Netherton Road
Glasgow
G13 1EU
Scotland
Secretary NameMs Melanie Russell
StatusCurrent
Appointed25 September 2017(same day as company formation)
RoleCompany Director
Correspondence Address25a Anniesland Business Park
Netherton Road
Glasgow
G13 1EU
Scotland
Director NameMrs Wendy Ann Isaac
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25a Anniesland Business Park
Netherton Road
Glasgow
G13 1EU
Scotland

Location

Registered Address25a Anniesland Business Park
Netherton Road
Glasgow
G13 1EU
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 September 2023 (6 months, 3 weeks ago)
Next Return Due7 October 2024 (5 months, 3 weeks from now)

Filing History

27 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
1 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
30 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
24 September 2021Confirmation statement made on 23 September 2021 with updates (5 pages)
1 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
6 July 2021Notification of Wendy Ann Isaac as a person with significant control on 1 January 2021 (2 pages)
18 January 2021Particulars of variation of rights attached to shares (3 pages)
18 January 2021Change of share class name or designation (2 pages)
2 January 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 1
(3 pages)
2 January 2021Appointment of Mrs Wendy Ann Isaac as a director on 1 January 2021 (2 pages)
29 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 November 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
25 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
26 October 2017Registered office address changed from 25a 25a Anniesland Business Park Netherton Road Glasgow G13 1EU Scotland to 25a Anniesland Business Park Netherton Road Glasgow G13 1EU on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 25a 25a Anniesland Business Park Netherton Road Glasgow G13 1EU Scotland to 25a Anniesland Business Park Netherton Road Glasgow G13 1EU on 26 October 2017 (1 page)
23 October 2017Registered office address changed from 25a Anniesland Business Park Netherton Road Glasgow G13 1BJ Scotland to 25a 25a Anniesland Business Park Netherton Road Glasgow G13 1EU on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 25a Anniesland Business Park Netherton Road Glasgow G13 1BJ Scotland to 25a 25a Anniesland Business Park Netherton Road Glasgow G13 1EU on 23 October 2017 (1 page)
18 October 2017Registered office address changed from 47 Westland Drive Glasgow G14 9PE United Kingdom to 25a Anniesland Business Park Netherton Road Glasgow G13 1BJ on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 47 Westland Drive Glasgow G14 9PE United Kingdom to 25a Anniesland Business Park Netherton Road Glasgow G13 1BJ on 18 October 2017 (1 page)
25 September 2017Incorporation
Statement of capital on 2017-09-25
  • GBP 1
(25 pages)
25 September 2017Incorporation
Statement of capital on 2017-09-25
  • GBP 1
(25 pages)