Parklands Avenue
Eurocentral
ML1 4WQ
Scotland
Director Name | Mr Gareth David Holmes |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2020(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxim 7 Maxim Office Park Parklands Avenue Eurocentral ML1 4WQ Scotland |
Director Name | Mr Scott Paterson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Maxim 7 Maxim Office Park Parklands Avenue Eurocentral ML1 4WQ Scotland |
Registered Address | Maxim 7 Maxim Office Park Parklands Avenue Eurocentral ML1 4WQ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
19 May 2020 | Delivered on: 26 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
30 October 2020 | Confirmation statement made on 6 September 2020 with updates (8 pages) |
---|---|
30 October 2020 | Registered office address changed from Campbell Dallas Limited Titanium 1 Kings Inch Place Renfrew PA4 8WF United Kingdom to Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF on 30 October 2020 (1 page) |
26 May 2020 | Registration of charge SC6075710001, created on 19 May 2020 (5 pages) |
16 April 2020 | Change of share class name or designation (2 pages) |
16 April 2020 | Resolutions
|
16 April 2020 | Memorandum and Articles of Association (20 pages) |
14 April 2020 | Change of details for Mr Stephen Holmes as a person with significant control on 14 February 2020 (2 pages) |
10 April 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
10 April 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
10 April 2020 | Change of details for Mr Stephen Holmes as a person with significant control on 14 February 2020 (2 pages) |
29 February 2020 | Appointment of Mr Gareth David Holmes as a director on 14 February 2020 (2 pages) |
14 January 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
23 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
12 September 2018 | Director's details changed for Mr Stephen Adejoro Holmes on 12 September 2018 (2 pages) |
12 September 2018 | Change of details for Mr Stephen Holmes as a person with significant control on 12 September 2018 (2 pages) |
7 September 2018 | Incorporation Statement of capital on 2018-09-07
|