Glasgow
G2 4JR
Scotland
Director Name | Mr Gordon Findlay |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Mark Paul Shankland |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Yew Crescent Cambuslang Glasgow G72 7FE Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 7 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 21 May 2022 (overdue) |
3 May 2023 | Registered office address changed from 17 Yew Crescent Cambuslang Glasgow G72 7FE Scotland to 272 Bath Street Glasgow G2 4JR on 3 May 2023 (1 page) |
---|---|
5 February 2023 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 17 Yew Crescent Cambuslang Glasgow G72 7FE on 5 February 2023 (1 page) |
9 August 2022 | Compulsory strike-off action has been suspended (1 page) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2021 | Registered office address changed from 10 Newton Place Glasgow G3 7PR Scotland to 272 Bath Street Glasgow G2 4JR on 6 December 2021 (1 page) |
22 September 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
11 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
15 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2021 | Micro company accounts made up to 31 October 2019 (3 pages) |
4 March 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2020 | Termination of appointment of Mark Paul Shankland as a director on 1 January 2020 (1 page) |
1 June 2020 | Notification of William Mcculley as a person with significant control on 1 January 2020 (2 pages) |
1 June 2020 | Appointment of Mr William Mcculley as a director on 1 January 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
1 June 2020 | Registered office address changed from 17 Yew Crescent Cambuslang Glasgow G72 7FE United Kingdom to 10 Newton Place Glasgow G3 7PR on 1 June 2020 (1 page) |
1 June 2020 | Cessation of Mark Paul Shankland as a person with significant control on 1 January 2020 (1 page) |
1 June 2020 | Cessation of Gordon Findlay as a person with significant control on 1 January 2020 (1 page) |
10 October 2019 | Change of details for Mr Gordon Findlay as a person with significant control on 10 October 2019 (2 pages) |
10 October 2019 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 17 Yew Crescent Cambuslang Glasgow G72 7FE on 10 October 2019 (1 page) |
7 May 2019 | Termination of appointment of Gordon Findlay as a director on 6 May 2019 (1 page) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (3 pages) |
1 October 2018 | Incorporation Statement of capital on 2018-10-01
|