Glasgow
G3 8JU
Scotland
Director Name | Mr Robert Copeland |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2b Skypark 5 45 Finnieston Street Glasgow G3 8JU Scotland |
Registered Address | 2b Skypark 5 45 Finnieston Street Glasgow G3 8JU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
10 August 2023 | Appointment of Mr Patrick Michael Byrne as a secretary on 31 July 2023 (2 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
2 March 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
10 March 2022 | Registered office address changed from 131 Minerva Street Glasgow G3 8LE Scotland to 2B Skypark 5 45 Finnieston Street Glasgow G3 8JU on 10 March 2022 (1 page) |
14 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
3 November 2021 | Company name changed pursuit digital LIMITED\certificate issued on 03/11/21
|
24 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
22 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
18 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
30 April 2019 | Notification of 4 Icg Ltd as a person with significant control on 19 December 2018 (2 pages) |
30 April 2019 | Withdrawal of a person with significant control statement on 30 April 2019 (2 pages) |
17 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
17 April 2019 | Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland to 131 Minerva Street Glasgow G3 8LE on 17 April 2019 (1 page) |
13 March 2019 | Previous accounting period shortened from 30 November 2018 to 30 June 2018 (1 page) |
3 December 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
23 November 2017 | Registered office address changed from 131-133 Minerva Street Minerva Street Glasgow G3 8LE United Kingdom to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 23 November 2017 (1 page) |
17 November 2017 | Incorporation Statement of capital on 2017-11-17
|