Glasgow
G51 1HD
Scotland
Director Name | Mr Graham William Forbes |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Marine Crescent Glasgow G51 1HD Scotland |
Director Name | Mr Adam Inglis Armstrong |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Chambers 142 West Nile Street Glasgow G1 2RQ Scotland |
Registered Address | 11 Marine Crescent Glasgow G51 1HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 December 2024 (7 months from now) |
16 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
30 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
28 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
22 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
27 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
18 September 2019 | Previous accounting period shortened from 30 November 2019 to 31 August 2019 (1 page) |
10 December 2018 | Notification of Alan Charles Forbes as a person with significant control on 21 November 2018 (2 pages) |
10 December 2018 | Registered office address changed from Victoria Chambers 142 West Nile Street Glasgow G1 2RQ United Kingdom to 11 Marine Crescent Glasgow G51 1HD on 10 December 2018 (1 page) |
10 December 2018 | Cessation of Adam Inglis Armstrong as a person with significant control on 21 November 2018 (1 page) |
10 December 2018 | Appointment of Mr Alan Charles Forbes as a director on 21 November 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
10 December 2018 | Termination of appointment of Adam Inglis Armstrong as a director on 21 November 2018 (1 page) |
10 December 2018 | Notification of Graham William Forbes as a person with significant control on 21 November 2018 (2 pages) |
10 December 2018 | Appointment of Mr Graham William Forbes as a director on 21 November 2018 (2 pages) |
21 November 2018 | Incorporation
Statement of capital on 2018-11-21
|