Glasgow
G2 1AL
Scotland
Director Name | Mr Thomas Dalgleish |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(1 day after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Richard Dalgleish |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(1 day after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2018(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
2 May 2019 | Delivered on: 3 May 2019 Persons entitled: Adam & Company Classification: A registered charge Outstanding |
---|
9 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
14 February 2023 | Confirmation statement made on 31 January 2023 with updates (5 pages) |
10 December 2022 | Satisfaction of charge SC5875100001 in full (4 pages) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
3 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 February 2021 | Confirmation statement made on 31 January 2021 with updates (8 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 November 2020 | Director's details changed for Mr Richard Dalgleish on 16 October 2020 (2 pages) |
10 November 2020 | Change of details for Mr Richard Dalgleish as a person with significant control on 16 October 2020 (2 pages) |
27 July 2020 | Change of share class name or designation (2 pages) |
27 July 2020 | Memorandum and Articles of Association (27 pages) |
27 July 2020 | Resolutions
|
6 February 2020 | Confirmation statement made on 31 January 2020 with updates (7 pages) |
10 December 2019 | Resolutions
|
10 December 2019 | Statement of capital following an allotment of shares on 29 November 2019
|
10 December 2019 | Statement of capital following an allotment of shares on 29 November 2019
|
9 December 2019 | Director's details changed for Mr Thomas Dalgleish on 9 December 2019 (2 pages) |
9 December 2019 | Change of details for Mr Thomas Dalgleish as a person with significant control on 9 December 2019 (2 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 May 2019 | Registration of charge SC5875100001, created on 2 May 2019 (8 pages) |
26 March 2019 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
7 February 2019 | Confirmation statement made on 31 January 2019 with updates (6 pages) |
7 February 2018 | Cessation of Lawrence Donner Dalgleish as a person with significant control on 2 February 2018 (1 page) |
7 February 2018 | Appointment of Mr Thomas Dalgleish as a director on 2 February 2018 (2 pages) |
7 February 2018 | Notification of Thomas Dalgleish as a person with significant control on 2 February 2018 (2 pages) |
7 February 2018 | Resolutions
|
7 February 2018 | Statement of capital following an allotment of shares on 2 February 2018
|
7 February 2018 | Appointment of Mr Richard Dalgleish as a director on 2 February 2018 (2 pages) |
7 February 2018 | Statement of capital following an allotment of shares on 2 February 2018
|
7 February 2018 | Notification of Richard Dalgleish as a person with significant control on 2 February 2018 (2 pages) |
7 February 2018 | Cessation of Caron Dalgleish as a person with significant control on 2 February 2018 (1 page) |
1 February 2018 | Incorporation Statement of capital on 2018-02-01
|