2 Parklands Way
Motherwell
North Lanarkshire
ML1 4WR
Scotland
Director Name | Anthony Johnson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Keyloop The Brick Works Reading RG1 1NP |
Director Name | Mr Peter Daniel David Vardy |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
Secretary Name | Mrs Claire Elizabeth Maith |
---|---|
Status | Resigned |
Appointed | 04 April 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | The Wright Business Centre Lonmay Road Glasgow G33 4EL Scotland |
Secretary Name | Mr Martin Paul Reay |
---|---|
Status | Resigned |
Appointed | 29 October 2018(6 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 February 2019) |
Role | Company Director |
Correspondence Address | The Wright Business Centre Lonmay Road Glasgow G33 4EL Scotland |
Director Name | Mr Martin Paul Reay |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Wright Business Centre Lonmay Road Glasgow G33 4EL Scotland |
Director Name | Mr John Robert Law |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(7 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 July 2019) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | The Wright Business Centre Lonmay Road Glasgow G33 4EL Scotland |
Director Name | Mr Michael Terence Callachan |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
Director Name | Mr Colin Wilson McLellan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(1 year, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 December 2020) |
Role | Chief Finance Officer |
Country of Residence | Scotland |
Correspondence Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
Director Name | Mr Christopher Derek Barber |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 August 2021) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
Director Name | Mrs Claire Elizabeth Maith |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2021(3 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 16 December 2021) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
Director Name | Mr Leon Daniel Goodman |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2021(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 January 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Dalserf House (Gf) Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
Director Name | Mr Craig Robert Duff |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2021(3 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 15 August 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dalserf House (Gf) Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
Registered Address | C/O Regus Maxim Business Park, Maxim 1 2 Parklands Way Motherwell North Lanarkshire ML1 4WR Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
15 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
7 January 2021 | Termination of appointment of Colin Wilson Mclellan as a director on 16 December 2020 (1 page) |
7 January 2021 | Appointment of Mr Christopher Derek Barber as a director on 1 December 2020 (2 pages) |
6 May 2020 | Registered office address changed from The Wright Business Centre Lonmay Road Glasgow G33 4EL United Kingdom to Pioneer House Renshaw Place Holytown Motherwell ML1 4UF on 6 May 2020 (1 page) |
14 April 2020 | Appointment of Mr Colin Wilson Mclellan as a director on 1 April 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 27 March 2020 with updates (6 pages) |
28 October 2019 | Resolutions
|
28 October 2019 | Statement of capital following an allotment of shares on 15 August 2019
|
22 October 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
15 October 2019 | Appointment of Mr Michael Terence Callachan as a director on 29 March 2019 (2 pages) |
14 October 2019 | Resolutions
|
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
16 August 2019 | Termination of appointment of John Robert Law as a director on 31 July 2019 (1 page) |
29 March 2019 | Notification of John Robert Law as a person with significant control on 18 September 2018 (2 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
14 February 2019 | Termination of appointment of Martin Paul Reay as a secretary on 8 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Martin Paul Reay as a director on 8 February 2019 (1 page) |
28 November 2018 | Appointment of Mr John Robert Law as a director on 27 November 2018 (2 pages) |
28 November 2018 | Appointment of Mr Martin Paul Reay as a director on 27 November 2018 (2 pages) |
29 October 2018 | Appointment of Mr Martin Paul Reay as a secretary on 29 October 2018 (2 pages) |
19 October 2018 | Resolutions
|
19 October 2018 | Statement of capital following an allotment of shares on 18 September 2018
|
1 October 2018 | Termination of appointment of Claire Elizabeth Maith as a secretary on 21 September 2018 (1 page) |
6 June 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
4 April 2018 | Incorporation Statement of capital on 2018-04-04
|