Glasgow
G3 8EP
Scotland
Director Name | Mr David William Deane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Royal Exchange Square C/O Bannatyne Kirkwood France & Co Glasgow G1 3AG Scotland |
Registered Address | Suite 7.1, (Floor 7) Skypark 1 8 Elliot Place Glasgow G3 8EP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (4 days from now) |
25 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (5 pages) |
30 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (42 pages) |
29 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
29 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
31 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (44 pages) |
31 October 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (7 pages) |
17 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
17 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
29 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
24 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
8 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
27 April 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
15 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
31 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
27 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
23 March 2018 | Cessation of David William Deane as a person with significant control on 23 March 2018 (1 page) |
23 March 2018 | Registered office address changed from 16 Royal Exchange Square C/O Bannatyne Kirkwood France & Co Glasgow G1 3AG United Kingdom to Suite 7.1, (Floor 7) Skypark 1 8 Elliot Place Glasgow G3 8EP on 23 March 2018 (1 page) |
23 March 2018 | Appointment of Mr Richard Scott as a director on 23 March 2018 (2 pages) |
23 March 2018 | Notification of Axis Productions Limited as a person with significant control on 23 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of David William Deane as a director on 23 March 2018 (1 page) |
20 March 2018 | Incorporation Statement of capital on 2018-03-20
|