Glasgow
G2 4BG
Scotland
Director Name | Mr Shazad Adam Ahmed |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alba Suites, 4th Floor, The Forsyth Building 5, Re Glasgow G2 5EZ Scotland |
Director Name | Mr David Watson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 15, Craighall Business Park 1 Eagle Street Port Dundas Glasgow G4 9XA Scotland |
Director Name | Ms Angela Maria Bravo |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 February 2021) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Alba Suites, 4th Floor, The Forsyth Building 5, Re Glasgow G2 5EZ Scotland |
Director Name | Sungold Escrow Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2017(same day as company formation) |
Correspondence Address | Redwood House Stoke Court Drive Stoke Poges Slough Buckinghamshire SL2 4LT |
Registered Address | Remnox Suites, 3rd Floor, 24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
1 January 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
14 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 February 2021 | Termination of appointment of Angela Maria Bravo as a director on 2 February 2021 (1 page) |
13 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
26 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
16 September 2019 | Termination of appointment of David Watson as a director on 16 September 2019 (1 page) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
16 September 2019 | Termination of appointment of Shazad Adam Ahmed as a director on 16 September 2019 (1 page) |
27 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
21 December 2018 | Appointment of Mr Scott Henry Bruce as a director on 10 December 2018 (2 pages) |
21 December 2018 | Appointment of Ms Angela Maria Bravo as a director on 10 December 2018 (2 pages) |
7 August 2018 | Registered office address changed from 1 Eagle Street Port Dundas Glasgow G4 9XA United Kingdom to Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ on 7 August 2018 (1 page) |
26 May 2018 | Termination of appointment of Sungold Escrow Nominees Ltd as a director on 16 May 2018 (1 page) |
26 May 2018 | Appointment of Mr David Watson as a director on 16 May 2018 (2 pages) |
14 December 2017 | Incorporation Statement of capital on 2017-12-14
|
14 December 2017 | Incorporation Statement of capital on 2017-12-14
|