Holmfauld Road
Glasgow
G51 4RY
Scotland
Director Name | Mr Kenneth Bridges McAllister |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 11 Alexander Stephen House Holmfauld Road Glasgow G51 4RY Scotland |
Director Name | Mrs Laura McAllister |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 11 Alexander Stephen House Holmfauld Road Glasgow G51 4RY Scotland |
Director Name | Mr James McAllister |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 11 Alexander Stephen House Holmfauld Road Glasgow G51 4RY Scotland |
Registered Address | Unit 11 Alexander Stephen House Holmfauld Road Glasgow G51 4RY Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
6 September 2023 | Notification of Laura Mcallister as a person with significant control on 1 November 2021 (2 pages) |
---|---|
6 September 2023 | Notification of Gary Irwin as a person with significant control on 1 April 2020 (2 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
15 March 2022 | Withdrawal of a person with significant control statement on 15 March 2022 (2 pages) |
15 March 2022 | Notification of Kenneth Bridges Mcallister as a person with significant control on 1 March 2022 (2 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 November 2021 | Appointment of Mrs Laura Mcallister as a director on 1 November 2021 (2 pages) |
26 July 2021 | Purchase of own shares.
|
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 March 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
4 June 2020 | Cancellation of shares. Statement of capital on 7 May 2020
|
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 September 2019 | Termination of appointment of James Mcallister as a director on 2 September 2019 (1 page) |
23 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
18 April 2018 | Registered office address changed from 73 Union Street Greenock PA16 8BG United Kingdom to Unit 11 Alexander Stephen House Holmfauld Road Glasgow G51 4RY on 18 April 2018 (1 page) |
16 March 2018 | Incorporation Statement of capital on 2018-03-16
|