Glasgow
G2 6TS
Scotland
Director Name | Mr Ruari David Patrick Baker |
---|---|
Date of Birth | September 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 53 Bothwell Street Glasgow G2 6TS Scotland |
Secretary Name | Dr Deirdra Ann Sives |
---|---|
Status | Current |
Appointed | 19 January 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mr Neil Philip Lanceley Heywood |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2020(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Bothwell Street Glasgow G2 6TS Scotland |
Registered Address | 53 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
26 January 2021 | Confirmation statement made on 18 January 2021 with updates (5 pages) |
25 November 2020 | Appointment of Mr Neil Philip Lanceley Heywood as a director on 20 March 2020 (2 pages) |
16 July 2020 | Registered office address changed from Bailie Greine Faucheldean Broxburn EH52 6PS United Kingdom to 53 Bothwell Street Glasgow G2 6TS on 16 July 2020 (1 page) |
28 April 2020 | Statement of capital following an allotment of shares on 24 March 2020
|
17 April 2020 | Resolutions
|
17 April 2020 | Memorandum and Articles of Association (61 pages) |
17 March 2020 | Change of details for Mr Ruari David Patrick Baker as a person with significant control on 12 March 2020 (2 pages) |
17 March 2020 | Notification of Kieran Paul Alexander Baker as a person with significant control on 12 March 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
17 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
24 July 2019 | Resolutions
|
10 April 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
10 April 2019 | Sub-division of shares on 4 April 2019 (4 pages) |
28 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
19 January 2018 | Incorporation Statement of capital on 2018-01-19
|
19 January 2018 | Incorporation Statement of capital on 2018-01-19
|