Marston Green
Birmingham
West Midlands
B37 7HG
Director Name | Mr Peter Grant Gordon |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ts2 Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG |
Director Name | Mr Nicholas Robin Smyth |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ts2 Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG |
Secretary Name | Mr Nicholas Robin Smyth |
---|---|
Status | Current |
Appointed | 02 March 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Grangestone Industrial Estate Ladywell Avenue Girvan Ayrshire KA26 9PT Scotland |
Registered Address | Grangestone Industrial Estate Ladywell Avenue Girvan Ayrshire KA26 9PT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Girvan and South Carrick |
Address Matches | 4 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 | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks from now) |
21 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
12 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
8 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 June 2021 | Withdrawal of a person with significant control statement on 16 June 2021 (2 pages) |
16 June 2021 | Notification of William Grant & Sons Holdings Limited as a person with significant control on 2 March 2018 (2 pages) |
7 May 2021 | Confirmation statement made on 1 May 2021 with updates (5 pages) |
10 March 2021 | Resolutions
|
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 May 2020 | Registered office address changed from Girvan Distillery Grangestone Industrial Estate Ladywell Avenue Girvan Ayrshire KA26 9PT United Kingdom to Grangestone Industrial Estate Ladywell Avenue Girvan Ayrshire KA26 9PT on 12 May 2020 (1 page) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
6 July 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
2 March 2018 | Incorporation Statement of capital on 2018-03-02
|