Glasgow
G2 1DY
Scotland
Director Name | Mr Dusan Cosic |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Director Name | Mr David John Wright |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(1 month, 4 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Dept 2058, 1st Floor 211 Dumbarton Road Mansfield Park Glasgow G11 6AA Scotland |
Director Name | Mr Ivan Marjanovic |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 January 2022) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Dept 2058, 1st Floor 211 Dumbarton Road Mansfield Park Glasgow G11 6AA Scotland |
Registered Address | 1st Floor, 9 George Square, Glasgow, Scotland 1st Floor. 9 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
29 May 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
19 May 2020 | Registered office address changed from PO Box 24072 Sc615351: Companies House Default Address Edinburgh EH3 1FD to 1st Floor 9 George Square Glasgow G2 1QQ on 19 May 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
16 March 2020 | Registered office address changed to PO Box 24072, Sc615351: Companies House Default Address, Edinburgh, EH3 1FD on 16 March 2020 (1 page) |
12 December 2019 | Notification of Ivan Marjanovic as a person with significant control on 12 December 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
12 December 2019 | Cessation of Dusan Cosic as a person with significant control on 12 December 2019 (1 page) |
26 July 2019 | Appointment of Mr Ivan Marjanovic as a director on 1 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of David John Wright as a director on 30 June 2019 (1 page) |
5 February 2019 | Appointment of Mr David John Wright as a director on 1 February 2019 (2 pages) |
4 December 2018 | Incorporation Statement of capital on 2018-12-04
|