Glasgow
East Dunbartonshire
G61 4SE
Scotland
Director Name | Mr John Clark Moore |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7 5 Kirk Road Bearsden Glasgow G61 3RG Scotland |
Director Name | Mr George Michael Lunn |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 7 5 Kirk Road Bearsden Glasgow G61 3RG Scotland |
Registered Address | 20 Ballater Drive Bearsden Glasgow G61 1BY Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden South |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
27 February 2024 | Previous accounting period extended from 31 May 2023 to 31 August 2023 (1 page) |
---|---|
26 September 2023 | Notification of Claire Elizabeth Moore as a person with significant control on 1 September 2023 (2 pages) |
26 September 2023 | Registered office address changed from Suite 7 5 Kirk Road Bearsden Glasgow G61 3RG Scotland to 20 Ballater Drive Bearsden Glasgow G61 1BY on 26 September 2023 (1 page) |
18 September 2023 | Cessation of Jamie Lunn as a person with significant control on 1 September 2023 (1 page) |
18 September 2023 | Termination of appointment of Jamie Lunn as a director on 1 September 2023 (1 page) |
26 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (8 pages) |
27 June 2022 | Confirmation statement made on 24 May 2022 with updates (5 pages) |
27 June 2022 | Cessation of George Michael Lunn as a person with significant control on 1 May 2022 (1 page) |
27 June 2022 | Termination of appointment of George Michael Lunn as a director on 26 June 2022 (1 page) |
23 March 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
1 July 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
8 July 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
8 July 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
8 July 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
8 July 2020 | Registered office address changed from 5 Rutherford Avenue Glasgow East Dunbartonshire G61 4SE Scotland to Suite 7 5 Kirk Road Bearsden Glasgow G61 3RG on 8 July 2020 (1 page) |
7 June 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
31 August 2018 | Notification of John Clark Moore as a person with significant control on 31 August 2018 (2 pages) |
31 August 2018 | Change of details for Mr Jamie Lunn as a person with significant control on 31 August 2018 (2 pages) |
31 August 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
31 August 2018 | Appointment of Mr John Clark Moore as a director on 31 August 2018 (2 pages) |
31 August 2018 | Appointment of Mr George Michael Lunn as a director on 31 August 2018 (2 pages) |
31 August 2018 | Notification of George Michael Lunn as a person with significant control on 31 August 2018 (2 pages) |
25 May 2018 | Incorporation Statement of capital on 2018-05-25
|