Glasgow
G2 4JR
Scotland
Director Name | David Haigh |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 66 Greenhill Industrial Estate Cottswood Road Coatbridge Lanarkshire ML5 2AG Scotland |
Director Name | Mr James Martin Bryce |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(1 year, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 66 Greenhill Industrial Estate Cottswood Road Coatbridge Lanarkshire ML5 2AG 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 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 31 December 2023 (overdue) |
24 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
---|---|
11 November 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
11 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2021 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
2 February 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 October 2020 | Termination of appointment of James Martin Bryce as a director on 1 September 2020 (1 page) |
18 October 2020 | Notification of Greig Cameron as a person with significant control on 2 July 2020 (2 pages) |
18 October 2020 | Appointment of Mr Greig Cameron as a director on 1 July 2020 (2 pages) |
18 October 2020 | Cessation of James Martin Bryce as a person with significant control on 1 September 2020 (1 page) |
17 June 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
23 May 2020 | Termination of appointment of David Haigh as a director on 1 February 2020 (1 page) |
23 May 2020 | Appointment of Mr James Martin Bryce as a director on 1 February 2020 (2 pages) |
23 May 2020 | Cessation of David Haigh as a person with significant control on 1 February 2020 (1 page) |
23 May 2020 | Notification of James Bryce as a person with significant control on 1 February 2020 (2 pages) |
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2020 | Registered office address changed from 31 King Street Kilmarnock KA1 1PT United Kingdom to Unit 66 Greenhill Industrial Estate Cottswood Road Coatbridge Lanarkshire ML5 2AG on 6 April 2020 (2 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2018 | Incorporation Statement of capital on 2018-12-18
|