Glasgow
G2 4JR
Scotland
Director Name | Mr David Cameron Griffiths |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2023(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr David James Mather |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2023(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Richard William Scott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2023(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr William Callow Stewart |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2023(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr David Cameron Griffiths |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wellington Square Ayr Ayrshire KA7 1EN Scotland |
Director Name | Mr Ronald Allan John Anderson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2020(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Wellington Square Ayr Ayrshire KA7 1EN Scotland |
Director Name | Mrs Lara Jane Collins |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2020(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 March 2023) |
Role | Strategy Manager |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr John Montgomery McKee |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2020(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 March 2023) |
Role | Operations Technician Deputy Team Leader |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Paul George Louis Holst |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2021(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 2023) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Burns Begg Crescent Balfron Glasgow G63 0NR Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
26 October 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
29 March 2023 | Notification of David Cameron Griffiths as a person with significant control on 29 March 2023 (2 pages) |
29 March 2023 | Termination of appointment of Lara Jane Collins as a director on 29 March 2023 (1 page) |
29 March 2023 | Cessation of Lara Jane Collins as a person with significant control on 25 March 2023 (1 page) |
28 March 2023 | Appointment of Mr Richard William Scott as a director on 25 March 2023 (2 pages) |
28 March 2023 | Appointment of Mr David James Mather as a director on 25 March 2023 (2 pages) |
28 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
28 March 2023 | Appointment of Mr Ronald Allan John Anderson as a director on 25 March 2023 (2 pages) |
28 March 2023 | Termination of appointment of Paul George Louis Holst as a director on 25 March 2023 (1 page) |
28 March 2023 | Termination of appointment of John Montgomery Mckee as a director on 25 March 2023 (1 page) |
28 March 2023 | Appointment of Mr David Cameron Griffiths as a director on 25 March 2023 (2 pages) |
28 March 2023 | Cessation of John Montgomery Mckee as a person with significant control on 25 March 2023 (1 page) |
28 March 2023 | Cessation of Paul George Louis Holst as a person with significant control on 25 March 2023 (1 page) |
28 March 2023 | Appointment of Mr William Stewart as a director on 25 March 2023 (2 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
22 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
1 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2022 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
25 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2021 | Registered office address changed from 2 Wellington Square Ayr Ayrshire KA7 1EN United Kingdom to 272 Bath Street Glasgow G2 4JR on 24 October 2021 (1 page) |
8 June 2021 | Notification of Paul George Louis Holst as a person with significant control on 7 June 2021 (2 pages) |
8 June 2021 | Cessation of Ronald Allan John Anderson as a person with significant control on 31 May 2021 (1 page) |
3 June 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
3 June 2021 | Appointment of Mr Paul George Louis Holst as a director on 31 May 2021 (2 pages) |
3 June 2021 | Termination of appointment of Ronald Allan John Anderson as a director on 31 May 2021 (1 page) |
28 February 2021 | Total exemption full accounts made up to 28 February 2020 (12 pages) |
31 July 2020 | Notification of John Montgomery Mckee as a person with significant control on 28 July 2020 (2 pages) |
31 July 2020 | Appointment of Mr John Montgomery Mckee as a director on 28 July 2020 (2 pages) |
31 July 2020 | Appointment of Mrs Lara Jane Collins as a director on 28 July 2020 (2 pages) |
31 July 2020 | Notification of Lara Jane Collins as a person with significant control on 28 July 2020 (2 pages) |
31 July 2020 | Notification of Ronald Allan John Anderson as a person with significant control on 28 July 2020 (2 pages) |
31 July 2020 | Appointment of Mr Ronald Allan John Anderson as a director on 28 July 2020 (2 pages) |
31 July 2020 | Cessation of David Cameron Griffiths as a person with significant control on 28 July 2020 (1 page) |
31 July 2020 | Termination of appointment of David Cameron Griffiths as a director on 28 July 2020 (1 page) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
9 April 2018 | Registered office address changed from 44 Murdoch Terrace Dunblane FK15 9JF United Kingdom to 2 Wellington Square Ayr Ayrshire KA7 1EN on 9 April 2018 (1 page) |
9 March 2018 | Resolutions
|
23 February 2018 | Incorporation Statement of capital on 2018-02-23
|