Glasgow
G3 8HB
Scotland
Director Name | Mr Ian Hendry Morgan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Ashley Shafii Stewart |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Senior Consultant |
Country of Residence | Scotland |
Correspondence Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mrs Hayley Welsh |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
Registered Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 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 | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
13 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
11 November 2022 | Director's details changed for Ashley Shafii Stewart on 11 November 2022 (2 pages) |
11 November 2022 | Change of details for Optimat Limited as a person with significant control on 11 November 2022 (2 pages) |
11 November 2022 | Director's details changed for Mr Andrew John Harrison on 11 November 2022 (2 pages) |
11 November 2022 | Change of details for Ashley Shafii Stewart as a person with significant control on 11 November 2022 (2 pages) |
11 November 2022 | Registered office address changed from Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF United Kingdom to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 11 November 2022 (1 page) |
11 November 2022 | Director's details changed for Mr Ian Hendry Morgan on 11 November 2022 (2 pages) |
23 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
3 January 2022 | Confirmation statement made on 12 December 2021 with updates (4 pages) |
6 July 2021 | Notification of Ashley Shafii Stewart as a person with significant control on 6 July 2021 (2 pages) |
6 July 2021 | Cessation of Hayley Welsh as a person with significant control on 6 July 2021 (1 page) |
6 July 2021 | Termination of appointment of Hayley Welsh as a director on 6 July 2021 (1 page) |
6 July 2021 | Appointment of Ashley Shafii Stewart as a director on 6 July 2021 (2 pages) |
1 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
4 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
17 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
20 December 2017 | Resolutions
|
13 December 2017 | Incorporation Statement of capital on 2017-12-13
|
13 December 2017 | Incorporation Statement of capital on 2017-12-13
|