Glasgow
G2 2BA
Scotland
Director Name | Mr Simon David Embley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Jeremy Paul Gibson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(6 years after company formation) |
Appointment Duration | 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Donald Scott Kennedy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 95 West Regent Street Glasgow G2 2BA Scotland |
Registered Address | 95 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
6 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
15 March 2022 | Confirmation statement made on 25 February 2022 with updates (5 pages) |
7 January 2022 | Notification of Pivotal Growth Limited as a person with significant control on 8 December 2021 (2 pages) |
7 January 2022 | Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
7 January 2022 | Cessation of Donald Scott Kennedy as a person with significant control on 8 December 2021 (1 page) |
6 January 2022 | Appointment of Mr Simon David Embley as a director on 8 December 2021 (2 pages) |
21 December 2021 | Termination of appointment of Donald Scott Kennedy as a director on 8 December 2021 (1 page) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
26 February 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
5 November 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
31 August 2020 | Change of details for Mr Donald Scott Kennedy as a person with significant control on 31 August 2020 (2 pages) |
31 August 2020 | Registered office address changed from 1st Floor 207 Bath Street Glasgow G2 4HZ United Kingdom to 95 West Regent Street Glasgow G2 2BA on 31 August 2020 (1 page) |
31 August 2020 | Director's details changed for Mr Gordon Murray Hunter on 31 August 2020 (2 pages) |
31 August 2020 | Director's details changed for Mr Donald Scott Kennedy on 31 August 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
14 May 2019 | Second filing of Confirmation Statement dated 25/02/2019 (8 pages) |
30 April 2019 | Statement of capital following an allotment of shares on 17 April 2018
|
25 February 2019 | 25/02/19 Statement of Capital gbp 475002
|
15 January 2019 | Change of details for Mr Donald Scott Kennedy as a person with significant control on 7 May 2018 (2 pages) |
15 January 2019 | Cessation of Gordon Murray Hunter as a person with significant control on 7 May 2018 (1 page) |
21 November 2018 | Previous accounting period shortened from 28 February 2019 to 30 September 2018 (1 page) |
7 August 2018 | Director's details changed for Mr Donald Scott Kennedy on 29 June 2018 (2 pages) |
7 August 2018 | Change of details for Mr Donald Scott Kennedy as a person with significant control on 29 June 2018 (2 pages) |
7 May 2018 | Statement of capital following an allotment of shares on 16 April 2018
|
7 May 2018 | Statement of capital following an allotment of shares on 16 April 2018
|
7 May 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
7 May 2018 | Statement of capital following an allotment of shares on 16 April 2018
|
7 May 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
26 February 2018 | Incorporation Statement of capital on 2018-02-26
|