Glasgow
G77 5DN
Scotland
Director Name | Miss Josephine Peaches Oboyle |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cherry Tree Cottage Broom Road Newton Mearns Glasgow G77 5DN Scotland |
Registered Address | 107 Barrie Road Hillington Park Glasgow G52 4PX Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
26 June 2023 | Delivered on: 7 July 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Outstanding |
---|
7 July 2023 | Registration of charge SC5949930001, created on 26 June 2023 (15 pages) |
---|---|
16 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
4 July 2022 | Termination of appointment of Josephine Peaches Oboyle as a director on 1 July 2022 (1 page) |
4 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
13 May 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
20 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
13 February 2021 | Appointment of Miss Josephine Peaches Oboyle as a director on 1 July 2020 (2 pages) |
13 February 2021 | Registered office address changed from 33 Watt Road Hillington Glasgow G52 4SF Scotland to 107 Barrie Road Hillington Park Glasgow G52 4PX on 13 February 2021 (1 page) |
30 April 2020 | Current accounting period extended from 30 April 2020 to 30 June 2020 (1 page) |
24 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
10 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
20 April 2018 | Incorporation Statement of capital on 2018-04-20
|