Unit 10, Wilson Business Park
Glasgow
G52 4NQ
Scotland
Director Name | Mrs Claire Close |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 20 Ardgowan Street Greenock PA16 8EH Scotland |
Director Name | Mr Graeme Henry Magee |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 175 Suite P 2.2, Trident House Renfrew Road Paisley PA3 4EF Scotland |
Registered Address | 1 Queen Elizabeth Avenue Unit 10, Wilson Business Park Glasgow G52 4NQ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
8 February 2021 | Termination of appointment of Graeme Henry Magee as a director on 31 January 2021 (1 page) |
---|---|
15 July 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
14 May 2020 | Director's details changed for Mr Graeme Henry Magee on 1 May 2020 (2 pages) |
14 May 2020 | Appointment of Mr Alan Reid as a director on 1 May 2020 (2 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
23 May 2019 | Cessation of Claire Close as a person with significant control on 23 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Claire Close as a director on 23 May 2019 (1 page) |
26 April 2019 | Resolutions
|
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
9 April 2019 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
3 April 2019 | Notification of Graeme Magee as a person with significant control on 1 January 2019 (2 pages) |
3 April 2019 | Change of details for Mrs Claire Close as a person with significant control on 1 January 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
20 March 2019 | Registered office address changed from 20 Flat 0/2 Ardgowan Street Greenock PA16 8EH Scotland to 175 Suite P 2.2, Trident House Renfrew Road Paisley PA3 4EF on 20 March 2019 (1 page) |
13 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 February 2019 | Resolutions
|
31 January 2019 | Registered office address changed from 1 Scotland Street Glasgow G5 8LS Scotland to 20 Flat 0/2 Ardgowan Street Greenock PA16 8EH on 31 January 2019 (1 page) |
4 September 2018 | Registered office address changed from 39B Royal Street Fao G Magee Gourock PA19 1PW Scotland to 1 Scotland Street Glasgow G5 8LS on 4 September 2018 (1 page) |
4 September 2018 | Resolutions
|
2 March 2018 | Appointment of Mr Graeme Mage as a director on 1 March 2018 (2 pages) |
2 March 2018 | Registered office address changed from 617 Pollockshaws Road Glasgow G41 2QG Scotland to 39B Royal Street Fao G Magee Gourock PA19 1PW on 2 March 2018 (1 page) |
2 March 2018 | Director's details changed for Mr Graeme Magee on 1 March 2018 (2 pages) |
2 March 2018 | Director's details changed for Mr Graeme Mage on 1 March 2018 (2 pages) |
2 March 2018 | Director's details changed for Mr Graeme Magee on 1 March 2018 (2 pages) |
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|