Killearn
Glasgow
G63 9NJ
Scotland
Director Name | Mr Mark Paul Silverwood |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Davids George Street Bathgate West Lothian EH48 1PH Scotland |
Director Name | John Murdoch |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | St Davids George Street Bathgate West Lothian EH48 1PH Scotland |
Registered Address | 6 Balfron Road Killearn Glasgow G63 9NJ Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
11 April 2023 | Confirmation statement made on 9 April 2023 with updates (4 pages) |
---|---|
13 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
29 June 2022 | Appointment of Mr Mark Paul Silverwood as a director on 29 June 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 9 April 2022 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
25 May 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
12 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 March 2020 | Compulsory strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2020 | Change of details for Mr Mark Paul Silverwood as a person with significant control on 22 November 2019 (2 pages) |
10 January 2020 | Change of details for Mrs Alice Louise Silverwood as a person with significant control on 22 November 2019 (2 pages) |
10 January 2020 | Director's details changed for Mrs Alice Louise Silverwood on 22 November 2019 (2 pages) |
10 January 2020 | Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
30 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
7 March 2019 | Appointment of Mrs Alice Louise Silverwood as a director on 7 March 2019 (2 pages) |
7 March 2019 | Termination of appointment of John Murdoch as a director on 7 March 2019 (1 page) |
10 April 2018 | Incorporation Statement of capital on 2018-04-10
|