Vancouver
British Columbia
V6g 2z4
Director Name | Mr Ian Adam Irvine |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Regent Street Glasgow G2 1RW Scotland |
Registered Address | Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
8 August 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
12 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
8 June 2023 | Director's details changed for Mr Ian Adam Irvine on 28 May 2023 (2 pages) |
7 June 2023 | Director's details changed for Mr Ian Adam Irvine on 28 May 2023 (2 pages) |
6 June 2023 | Withdrawal of the directors' register information from the public register (1 page) |
6 June 2023 | Directors' register information at 6 June 2023 on withdrawal from the public register (1 page) |
6 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
3 September 2021 | Registered office address changed from 2 West Regent Street Glasgow G2 1RW Scotland to Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 3 September 2021 (1 page) |
14 June 2021 | Notification of a person with significant control statement (2 pages) |
14 June 2021 | Cessation of Gareth Robert Dundas Brown as a person with significant control on 13 May 2021 (1 page) |
4 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
4 June 2021 | Change of details for Mr Gareth Robert Dundas Brown as a person with significant control on 4 June 2021 (2 pages) |
4 June 2021 | Director's details changed for Mr Gareth Robert Dundas Brown on 4 June 2021 (2 pages) |
16 February 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 December 2019 | Appointment of Mr Ian Adam Irvine as a director on 10 December 2019 (2 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 June 2019 | Cessation of Clir Renewables Inc as a person with significant control on 11 June 2019 (1 page) |
17 June 2019 | Notification of Gareth Robert Dundas Brown as a person with significant control on 11 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
20 December 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
24 October 2018 | Registered office address changed from 1 Seaforth Road Stewarton East Ayshire KA3 3FH Scotland to 2 West Regent Street Glasgow G2 1RW on 24 October 2018 (1 page) |
29 May 2018 | Incorporation Statement of capital on 2018-05-29
|