Glasgow
G3 8JU
Scotland
Director Name | Mr Robert Copeland |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2b, Skypark 5 45 Finnieston Street Glasgow G3 8JU Scotland |
Registered Address | 2b, Skypark 5 45 Finnieston Street Glasgow G3 8JU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
31 August 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
10 August 2023 | Appointment of Mr Patrick Michael Byrne as a secretary on 31 July 2023 (2 pages) |
7 June 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
7 June 2023 | Registered office address changed from 131 Minerva Street Glasgow G3 8LE Scotland to 2B, Skypark 5 45 Finnieston Street Glasgow G3 8JU on 7 June 2023 (1 page) |
2 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2023 | Compulsory strike-off action has been suspended (1 page) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
17 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
17 February 2022 | Company name changed your shortlist LIMITED\certificate issued on 17/02/22
|
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
18 February 2021 | Confirmation statement made on 7 February 2021 with updates (5 pages) |
27 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 October 2019 | Previous accounting period extended from 28 February 2019 to 30 June 2019 (1 page) |
1 May 2019 | Notification of 4Icg Limited as a person with significant control on 18 February 2019 (2 pages) |
1 May 2019 | Cessation of Patrick Michael Byrne as a person with significant control on 30 April 2019 (1 page) |
1 May 2019 | Cessation of Robert Copeland as a person with significant control on 30 April 2019 (1 page) |
18 April 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
17 April 2019 | Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT United Kingdom to 131 Minerva Street Glasgow G3 8LE on 17 April 2019 (1 page) |
8 February 2018 | Incorporation Statement of capital on 2018-02-08
|
8 February 2018 | Incorporation Statement of capital on 2018-02-08
|