200 Aldersgate Street
London
EC1A 4HD
Director Name | Mr Christopher Edwin Walker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House Suite 1l-1o Strathclyde Business Pa Bellshill ML4 3NJ Scotland |
Secretary Name | Mr John Askham |
---|---|
Status | Current |
Appointed | 09 February 2022(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Avondale House Suite 1l-1o Strathclyde Business Pa Bellshill ML4 3NJ Scotland |
Director Name | Mr Jonathan Peter Brown |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Equitix Ltd Welken House 10-11 Charterhouse Square London EC1M 6EH |
Registered Address | Avondale House Suite 1l-1o Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months from now) |
17 February 2020 | Delivered on: 25 February 2020 Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|
12 January 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Accounts for a dormant company made up to 31 December 2019 (18 pages) |
11 November 2020 | Registered office address changed from Suite 1a Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB United Kingdom to Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ on 11 November 2020 (1 page) |
11 November 2020 | Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 9 November 2020 (2 pages) |
25 February 2020 | Registration of charge SC6152500001, created on 17 February 2020 (25 pages) |
14 February 2020 | Resolutions
|
10 February 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
5 December 2018 | Director's details changed for Mr Jonathan Peter Brown on 3 December 2018 (2 pages) |
3 December 2018 | Incorporation Statement of capital on 2018-12-03
|