Glasgow
G1 3PE
Scotland
Director Name | Mr Peter Joseph Gallagher |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Nicholas Charalambous |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 August 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 December 2018) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
19 September 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
5 September 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
16 September 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
29 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
6 October 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
22 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2019 | Notification of Julie Walters as a person with significant control on 1 December 2018 (2 pages) |
29 January 2019 | Withdrawal of a person with significant control statement on 29 January 2019 (2 pages) |
20 December 2018 | Appointment of Mrs Julie Margaret Walters as a director on 7 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Nicholas Charalambous as a director on 1 December 2018 (1 page) |
7 August 2018 | Termination of appointment of Peter Joseph Gallagher as a director on 6 August 2018 (1 page) |
7 August 2018 | Appointment of Mr Nicholas Charalambous as a director on 6 August 2018 (2 pages) |
19 March 2018 | Incorporation Statement of capital on 2018-03-19
|