Glasgow
G2 5EZ
Scotland
Director Name | Mr Scott Henry Bruce |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alba Suites, 4th Floor, The Forsyth Building 5, Re Glasgow G2 5EZ Scotland |
Director Name | Ms Angela Maria Bravo |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alba Suites, 4th Floor, The Forsyth Building 5, Re Glasgow G2 5EZ Scotland |
Director Name | Ms Tasneem Akhtar Siddique |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alba Suites, 4th Floor, The Forsyth Building 5, Re Glasgow G2 5EZ 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 | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
4 October 2023 | Registered office address changed from Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ Scotland to Suite 3:2, 3rd Floor, 24, Blythswood Square Glasgow G2 4BG on 4 October 2023 (1 page) |
---|---|
7 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
7 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
1 July 2022 | Termination of appointment of Angela Maria Bravo as a director on 30 June 2022 (1 page) |
1 July 2022 | Termination of appointment of Tasneem Akhtar Siddique as a director on 30 June 2022 (1 page) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
7 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
30 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
31 December 2019 | Appointment of Ms Tasneem Akhtar Siddique as a director on 31 December 2019 (2 pages) |
23 August 2019 | Appointment of Ms Angela Maria Bravo as a director on 23 August 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
3 June 2019 | Resolutions
|
18 February 2019 | Notification of Sungold Escrow Nominees Ltd as a person with significant control on 15 February 2019 (2 pages) |
16 February 2019 | Cessation of Khalid Aziz Sabri as a person with significant control on 15 February 2019 (1 page) |
16 February 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
16 September 2018 | Appointment of Mr Scott Henry Bruce as a director on 14 September 2018 (2 pages) |
22 August 2018 | Registered office address changed from Unit 15, Graighall Buiness Park Eagle Street Glasgow G4 9XA United Kingdom to Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ on 22 August 2018 (1 page) |
27 June 2018 | Incorporation Statement of capital on 2018-06-27
|