Glasgow
G2 1QQ
Scotland
Director Name | Mr James Johnathan Farrar |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2019(9 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Opus Restructuring Llp 9 George Square Glasgow G2 1QQ Scotland |
Director Name | Miss Abbie Ordish |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Jamie Carmichael |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2019(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 144 1 West Regent Street Glasgow G2 1RW Scotland |
Registered Address | Opus Restructuring Llp 9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 February 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 13 March 2023 (overdue) |
19 February 2021 | Director's details changed for Mr James Jonathan Farrar on 19 February 2021 (2 pages) |
---|---|
30 June 2020 | Amended total exemption full accounts made up to 31 March 2020 (6 pages) |
19 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
16 May 2020 | Change of details for Mr James Jonathan Farrar as a person with significant control on 16 May 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 March 2019 | Director's details changed for Mr Jamie Carmichael on 7 March 2019 (2 pages) |
7 March 2019 | Notification of James Jonathan Farrar as a person with significant control on 10 February 2019 (2 pages) |
7 March 2019 | Director's details changed for Mr Joel Grant Murray on 7 March 2019 (2 pages) |
7 March 2019 | Director's details changed for Mr James Jonathan Farrar on 7 March 2019 (2 pages) |
7 March 2019 | Notification of Jamie Carmichael as a person with significant control on 10 February 2019 (2 pages) |
7 March 2019 | Withdrawal of a person with significant control statement on 7 March 2019 (2 pages) |
7 March 2019 | Notification of Joel Grant Murray as a person with significant control on 10 February 2019 (2 pages) |
27 February 2019 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Suite 144 1 West Regent Street Glasgow G2 1RW on 27 February 2019 (1 page) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
14 January 2019 | Termination of appointment of Abbie Ordish as a director on 12 January 2019 (1 page) |
14 January 2019 | Appointment of Mr Jamie Carmichael as a director on 12 January 2019 (2 pages) |
14 January 2019 | Appointment of Mr Joel Murray as a director on 12 January 2019 (2 pages) |
14 January 2019 | Appointment of Mr James Jonathan Farrar as a director on 12 January 2019 (2 pages) |
19 March 2018 | Incorporation Statement of capital on 2018-03-19
|