Glasgow
G2 3EX
Scotland
Secretary Name | Ian Dickson |
---|---|
Status | Current |
Appointed | 12 October 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 217 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Miss Pauline Agnes Young |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2019(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 217 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Mr Colin McCallum |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 217 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Mr John Ross Mackie |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 217 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | David Cairns |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 217 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Mr Maurice Vincent Taylor |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 217 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Celia Margaret Lloyd Sinclair |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 217 Sauchiehall Street Glasgow G2 3EX Scotland |
Registered Address | 217 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
30 August 2018 | Delivered on: 3 September 2018 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
---|
5 October 2023 | Termination of appointment of Pauline Agnes Young as a director on 30 September 2023 (1 page) |
---|---|
31 July 2023 | Accounts for a small company made up to 31 March 2022 (13 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
2 February 2022 | Appointment of Mr Colin Mccallum as a director on 1 February 2022 (2 pages) |
1 February 2022 | Termination of appointment of Celia Margaret Lloyd Sinclair as a director on 31 January 2022 (1 page) |
31 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
23 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
15 September 2021 | Termination of appointment of Maurice Vincent Taylor as a director on 21 July 2021 (1 page) |
9 April 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
20 November 2020 | Confirmation statement made on 19 November 2020 with updates (3 pages) |
11 September 2020 | Appointment of Miss Pauline Agnes Young as a director on 25 August 2019 (2 pages) |
5 March 2020 | Termination of appointment of David Cairns as a director on 3 March 2020 (1 page) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
19 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
21 February 2019 | Termination of appointment of John Ross Mackie as a director on 6 February 2019 (1 page) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
21 October 2018 | Confirmation statement made on 11 October 2018 with updates (3 pages) |
3 September 2018 | Registration of charge SC5787640001, created on 30 August 2018 (20 pages) |
9 May 2018 | Director's details changed for Ian Dickson on 9 May 2018 (2 pages) |
9 May 2018 | Secretary's details changed for Ian Dickson on 9 May 2018 (1 page) |
9 May 2018 | Registered office address changed from 215 Sauchiehall Street Glasgow G2 3EX United Kingdom to 217 Sauchiehall Street Glasgow G2 3EX on 9 May 2018 (1 page) |
9 May 2018 | Director's details changed for Mrs Celia Margaret Lloyd Sinclair on 9 May 2018 (2 pages) |
9 May 2018 | Director's details changed for Mr John Ross Mackie on 9 May 2018 (2 pages) |
9 May 2018 | Director's details changed for David Cairns on 9 May 2018 (2 pages) |
9 May 2018 | Director's details changed for Mr Maurice Vincent Taylor on 9 May 2018 (2 pages) |
12 October 2017 | Current accounting period shortened from 31 October 2018 to 31 March 2018 (1 page) |
12 October 2017 | Incorporation Statement of capital on 2017-10-12
|
12 October 2017 | Incorporation Statement of capital on 2017-10-12
|
12 October 2017 | Current accounting period shortened from 31 October 2018 to 31 March 2018 (1 page) |