Greenock
PA16 8BG
Scotland
Director Name | Mr Edward McCluskey McVey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Union Street Greenock PA16 8BG Scotland |
Director Name | Mr Craig Tweedie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 73 Union Street Greenock PA16 8BG Scotland |
Registered Address | 73 Union Street Greenock PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 4 weeks from now) |
15 March 2019 | Delivered on: 21 March 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
4 December 2018 | Delivered on: 18 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
21 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
6 January 2023 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
16 January 2022 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 January 2020 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 April 2019 | Alterations to floating charge SC5831500002 (11 pages) |
21 March 2019 | Registration of charge SC5831500002, created on 15 March 2019 (8 pages) |
4 January 2019 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
18 December 2018 | Registration of charge SC5831500001, created on 4 December 2018 (16 pages) |
11 September 2018 | Appointment of Mr Craig Tweedie as a director on 30 June 2018 (2 pages) |
21 February 2018 | Statement of capital following an allotment of shares on 17 January 2018
|
17 January 2018 | Change of details for Mr Graeme Doherty as a person with significant control on 17 January 2018 (2 pages) |
17 January 2018 | Notification of Craig Tweedie as a person with significant control on 17 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Edward Mccluskey Mcvey as a director on 5 December 2017 (2 pages) |
5 December 2017 | Incorporation Statement of capital on 2017-12-05
|
5 December 2017 | Incorporation Statement of capital on 2017-12-05
|