Glasgow
G1 3LN
Scotland
Director Name | Mr Ricky James Smith |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4/1, 91 Mitchell Street Glasgow G1 3LN Scotland |
Director Name | Mr Brian Campbell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2021(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4/1, 91 Mitchell Street Glasgow G1 3LN Scotland |
Director Name | Miss Ariona Selimaj |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4/1, 91 Mitchell Street Glasgow G1 3LN Scotland |
Director Name | Mr Christopher Drummond |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(same day as company formation) |
Role | Groundwork |
Country of Residence | Scotland |
Correspondence Address | 4/1, 91 Mitchell Street Glasgow G1 3LN Scotland |
Registered Address | 4/1, 91 Mitchell Street Glasgow G1 3LN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
7 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
8 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with updates (4 pages) |
24 February 2022 | Change of details for Mr Ricky James Smith as a person with significant control on 24 February 2022 (2 pages) |
21 January 2022 | Cessation of Christopher Drummond as a person with significant control on 21 January 2022 (1 page) |
21 January 2022 | Notification of Ricky James Smith as a person with significant control on 21 January 2022 (2 pages) |
21 January 2022 | Termination of appointment of Christopher Drummond as a director on 21 January 2022 (1 page) |
21 January 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 November 2021 | Registered office address changed from 2/4 Murray Street Paisley PA3 1QG Scotland to 4/1, 91 Mitchell Street Glasgow G1 3LN on 25 November 2021 (1 page) |
29 September 2021 | Appointment of Miss Ariona Selimaj as a director on 17 September 2021 (2 pages) |
29 April 2021 | Previous accounting period shortened from 31 October 2021 to 31 March 2021 (1 page) |
15 February 2021 | Confirmation statement made on 15 February 2021 with updates (5 pages) |
11 February 2021 | Appointment of Mr Brian Campbell as a director on 5 January 2021 (2 pages) |
17 November 2020 | Confirmation statement made on 11 October 2020 with updates (5 pages) |
16 November 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
13 November 2020 | Appointment of Mr Ricky James Smith as a director on 1 October 2020 (2 pages) |
13 November 2020 | Appointment of Mr Andrew Early as a director on 1 October 2020 (2 pages) |
12 November 2020 | Notification of Christopher Drummond as a person with significant control on 1 October 2020 (2 pages) |
12 November 2020 | Withdrawal of a person with significant control statement on 12 November 2020 (2 pages) |
2 September 2020 | Registered office address changed from 20 Blackburn Street Glasgow G51 1EL United Kingdom to 2/4 Murray Street Paisley PA3 1QG on 2 September 2020 (1 page) |
5 December 2019 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
13 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
7 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
12 October 2017 | Incorporation Statement of capital on 2017-10-12
|
12 October 2017 | Incorporation Statement of capital on 2017-10-12
|