Largs
KA30 8BH
Scotland
Secretary Name | Mrs Ashleigh Galbreath Smith |
---|---|
Status | Current |
Appointed | 09 February 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Henderson & Company 73 Union Street Greenock PA16 8BG Scotland |
Director Name | Mr Barry Andrew Bignall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Registered Address | C/O Henderson & Co. 73 Union Street Greenock Inverclyde PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 8 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 22 February 2022 (overdue) |
30 March 2020 | Change of details for Mr Colin Galbreath as a person with significant control on 30 March 2020 (2 pages) |
---|---|
30 March 2020 | Director's details changed for Mr Colin Galbreath on 30 March 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
16 April 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
16 April 2019 | Cessation of Andrew Bignall as a person with significant control on 30 November 2018 (1 page) |
6 December 2018 | Termination of appointment of Barry Andrew Bignall as a director on 30 November 2018 (1 page) |
6 December 2018 | Registered office address changed from 29 Station Road Langbank Port Glasgow Renfrewshire PA14 6YA to C/O Henderson & Co. 73 Union Street Greenock Inverclyde PA16 8BG on 6 December 2018 (2 pages) |
23 October 2018 | Registered office address changed from 6 Hamilton Gate Greenock PA15 1JW Scotland to 29 Station Road Langbank Port Glasgow Renfrewshire PA14 6YA on 23 October 2018 (2 pages) |
22 August 2018 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 6 Hamilton Gate Greenock PA15 1JW on 22 August 2018 (1 page) |
13 April 2018 | Director's details changed for Mr Andrew Bignall on 13 April 2018 (2 pages) |
21 March 2018 | Director's details changed for Mr Andrew Bignall on 19 March 2018 (3 pages) |
9 February 2018 | Incorporation Statement of capital on 2018-02-09
|
9 February 2018 | Incorporation Statement of capital on 2018-02-09
|