Harthill
Shotts
ML7 5RW
Scotland
Director Name | Ms Angela Maria Bravo |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Redwood House Stoke Court Drive Stoke Poges Slough SL2 4LT |
Director Name | Mr David Watson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(2 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 15, Craighall Business Park 1 Eagle Street Glasgow G4 9XA Scotland |
Registered Address | Suite 3:2, 3rd Floor, 24, Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
25 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
24 June 2021 | Notification of Khalid Aziz Sabri as a person with significant control on 22 June 2021 (2 pages) |
22 June 2021 | Withdrawal of a person with significant control statement on 22 June 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
21 March 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
16 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
19 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
7 August 2018 | Registered office address changed from 4th Floor Executives Suites, Rwf House 5, Renfield Street Glasgow G2 5EZ Scotland to Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ on 7 August 2018 (1 page) |
31 July 2018 | Registered office address changed from Unit 15, Graighall Business Park 1 Eagle Street Glasgow G4 9XA United Kingdom to 4th Floor Executives Suites, Rwf House 5, Renfield Street Glasgow G2 5EZ on 31 July 2018 (1 page) |
26 June 2018 | Resolutions
|
11 June 2018 | Appointment of Mr Khalid Aziz Sabri as a director on 11 June 2018 (2 pages) |
11 June 2018 | Termination of appointment of David Watson as a director on 11 June 2018 (1 page) |
29 May 2018 | Termination of appointment of Angela Maria Bravo as a director on 29 May 2018 (1 page) |
29 May 2018 | Appointment of Mr David Watson as a director on 16 May 2018 (2 pages) |
9 May 2018 | Resolutions
|
1 May 2018 | Incorporation Statement of capital on 2018-05-01
|