Glasgow
G3 6LB
Scotland
Director Name | Robert Maclachlan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 St. Georges Road Glasgow G3 6LB Scotland |
Director Name | Ms Sheena Marion Beckwith |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 147 St. Georges Road Glasgow G3 6LB Scotland |
Director Name | Mr Michael Thomas Biddulph |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 St. Georges Road Glasgow G3 6LB Scotland |
Director Name | Mr Mark Hans Richard Stevens |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British,German |
Status | Current |
Appointed | 22 April 2021(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Slingsby Place London WC2E 9AB |
Director Name | Mr Christian Amar Dube |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mr David Timothy Lonsdale |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 10 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mr Anthony Joseph Thomas Foster |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 2019) |
Role | Funeral Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Ronald Albert Wayte |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2017(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 147 St. Georges Road Glasgow G3 6LB Scotland |
Director Name | Mr Liam Michael Bain |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 147 St. Georges Road Glasgow G3 6LB Scotland |
Director Name | Mr David Charles Nix |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 2018(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 147 St. Georges Road Glasgow G3 6LB Scotland |
Director Name | Mrs Catherine Beck |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2019(1 year, 11 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 St. Georges Road Glasgow G3 6LB Scotland |
Director Name | Mr Richard Thomas John Muckle |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2019(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 St. Georges Road Glasgow G3 6LB Scotland |
Registered Address | 147 St. Georges Road Glasgow G3 6LB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
17 June 2020 | Delivered on: 26 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 June 2020 | Delivered on: 19 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All present and future freehold, leasehold or heritable property situated in england and wales and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
17 April 2019 | Delivered on: 8 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All present and future freehold or leasehold land situated in england or wales and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
17 April 2019 | Delivered on: 29 April 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 November 2017 | Delivered on: 7 December 2017 Persons entitled: August Equity LLP (As Security Trustee) Classification: A registered charge Outstanding |
24 November 2017 | Delivered on: 6 December 2017 Persons entitled: August Equity LLP (As Security Trustee) Classification: A registered charge Outstanding |
30 November 2020 | Accounts for a small company made up to 30 November 2019 (11 pages) |
---|---|
29 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
25 August 2020 | Termination of appointment of David Charles Nix as a director on 24 August 2020 (1 page) |
30 June 2020 | Alterations to floating charge SC5797940005 (21 pages) |
30 June 2020 | Alterations to floating charge SC5797940004 (20 pages) |
30 June 2020 | Alterations to floating charge SC5797940003 (20 pages) |
30 June 2020 | Alterations to floating charge SC5797940001 (20 pages) |
30 June 2020 | Alterations to floating charge SC5797940006 (21 pages) |
26 June 2020 | Registration of charge SC5797940006, created on 17 June 2020 (25 pages) |
19 June 2020 | Registration of charge SC5797940005, created on 17 June 2020 (62 pages) |
14 May 2020 | Termination of appointment of Catherine Beck as a director on 30 April 2020 (1 page) |
14 May 2020 | Appointment of Mr Michael Thomas Biddulph as a director on 30 April 2020 (2 pages) |
18 March 2020 | Alterations to floating charge SC5797940001 (33 pages) |
18 March 2020 | Appointment of Ms Sheena Marion Beckwith as a director on 27 February 2020 (2 pages) |
12 December 2019 | Termination of appointment of Christian Amar Dube as a director on 12 December 2019 (1 page) |
12 December 2019 | Termination of appointment of Ronald Albert Wayte as a director on 1 December 2019 (1 page) |
12 December 2019 | Appointment of Mr Richard Thomas John Muckle as a director on 12 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of David Timothy Lonsdale as a director on 12 December 2019 (1 page) |
12 December 2019 | Appointment of Mr Ian Ellis Fraser as a director on 29 March 2019 (2 pages) |
5 December 2019 | Appointment of Robert Maclachlan as a director on 29 November 2019 (2 pages) |
6 November 2019 | Appointment of Mrs Catherine Beck as a director on 27 September 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
20 August 2019 | Accounts for a small company made up to 30 November 2018 (8 pages) |
31 July 2019 | Memorandum and Articles of Association (25 pages) |
26 July 2019 | Termination of appointment of Liam Michael Bain as a director on 26 July 2019 (1 page) |
14 May 2019 | Director's details changed for Mr Ronald Albert Wayte on 14 May 2019 (2 pages) |
14 May 2019 | Change of details for Dc2 Midco Limited as a person with significant control on 14 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Anthony Joseph Thomas Foster as a director on 28 January 2019 (1 page) |
10 May 2019 | Resolutions
|
8 May 2019 | Registration of charge SC5797940004, created on 17 April 2019 (60 pages) |
1 May 2019 | Alterations to floating charge SC5797940003 (20 pages) |
1 May 2019 | Alterations to floating charge SC5797940004 (20 pages) |
1 May 2019 | Alterations to floating charge SC5797940001 (20 pages) |
29 April 2019 | Registration of charge SC5797940003, created on 17 April 2019 (24 pages) |
12 April 2019 | Satisfaction of charge SC5797940002 in full (4 pages) |
16 November 2018 | Registered office address changed from 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 147 st. Georges Road Glasgow G3 6LB on 16 November 2018 (1 page) |
15 November 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
1 November 2018 | Appointment of Mr David Charles Nix as a director on 31 October 2018 (2 pages) |
30 July 2018 | Accounts for a dormant company made up to 30 November 2017 (5 pages) |
4 June 2018 | Appointment of Mr Liam Michael Bain as a director on 1 June 2018 (2 pages) |
15 May 2018 | Previous accounting period shortened from 31 January 2019 to 30 November 2017 (1 page) |
29 December 2017 | Appointment of Mr Ronald Albert Wayte as a director on 1 December 2017 (3 pages) |
29 December 2017 | Appointment of Mr Ronald Albert Wayte as a director on 1 December 2017 (3 pages) |
7 December 2017 | Registration of charge SC5797940002, created on 24 November 2017 (18 pages) |
7 December 2017 | Registration of charge SC5797940002, created on 24 November 2017 (18 pages) |
6 December 2017 | Registration of charge SC5797940001, created on 24 November 2017 (19 pages) |
6 December 2017 | Registration of charge SC5797940001, created on 24 November 2017 (19 pages) |
6 December 2017 | Appointment of Anthony Joseph Thomas Foster as a director on 24 November 2017 (3 pages) |
6 December 2017 | Appointment of Anthony Joseph Thomas Foster as a director on 24 November 2017 (3 pages) |
6 December 2017 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 December 2017 (2 pages) |
6 December 2017 | Current accounting period extended from 31 October 2018 to 31 January 2019 (3 pages) |
6 December 2017 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 December 2017 (2 pages) |
6 December 2017 | Current accounting period extended from 31 October 2018 to 31 January 2019 (3 pages) |
6 December 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
25 October 2017 | Incorporation Statement of capital on 2017-10-25
|
25 October 2017 | Incorporation Statement of capital on 2017-10-25
|