Glasgow
G51 2SG
Scotland
Director Name | Mr Rajesh Joshi |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Whitefield Road Glasgow G51 2SG Scotland |
Director Name | Mrs Marilynne Pamela Guild |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland |
Secretary Name | Mr Malcolm Charles Guild |
---|---|
Status | Resigned |
Appointed | 28 February 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland |
Registered Address | 71 Whitefield Road Glasgow G51 2SG Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 1 week from now) |
9 April 2018 | Delivered on: 18 April 2018 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
30 September 2020 | Appointment of Mr Rajesh Joshi as a director on 30 September 2020 (2 pages) |
---|---|
23 September 2020 | Termination of appointment of Marilynne Pamela Guild as a director on 21 September 2020 (1 page) |
23 September 2020 | Cessation of Marilynne Pamela Guild as a person with significant control on 21 September 2020 (1 page) |
23 September 2020 | Termination of appointment of Malcolm Charles Guild as a secretary on 21 September 2020 (1 page) |
23 September 2020 | Notification of Frame Contract Services Limited as a person with significant control on 21 September 2020 (2 pages) |
23 September 2020 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA United Kingdom to 71 Whitefield Road Glasgow G51 2SG on 23 September 2020 (1 page) |
23 September 2020 | Appointment of Mr Eshan Kumar Sharma as a director on 21 September 2020 (2 pages) |
1 September 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
14 April 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
21 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
22 May 2018 | Resolutions
|
8 May 2018 | Resolutions
|
18 April 2018 | Registration of charge SC5900880001, created on 9 April 2018 (8 pages) |
8 March 2018 | Resolutions
|
28 February 2018 | Incorporation Statement of capital on 2018-02-28
|