Glasgow
G52 4FH
Scotland
Director Name | Lady Philomena Butler Clark |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr James Allan Millar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Registered Address | 454 Hillington Road Glasgow G52 4FH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
12 March 2020 | Delivered on: 18 March 2020 Satisfied on: 19 March 2020 Persons entitled: Bank Julius Baer & Co LTD Classification: A registered charge Fully Satisfied |
---|
20 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Satisfaction of charge SC6168360001 in full (1 page) |
18 March 2020 | Registration of charge SC6168360001, created on 12 March 2020 (12 pages) |
28 December 2019 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
8 February 2019 | Director's details changed for Mr James Allan Millar on 8 February 2019 (2 pages) |
22 January 2019 | Cessation of Brodies & Co (Trustees) Limited as a person with significant control on 21 December 2018 (3 pages) |
22 January 2019 | Notification of Philomena Butler Clark as a person with significant control on 21 December 2018 (2 pages) |
22 January 2019 | Notification of John Arnold Clark as a person with significant control on 21 December 2018 (2 pages) |
22 January 2019 | Notification of James Allan Millar as a person with significant control on 21 December 2018 (2 pages) |
21 December 2018 | Incorporation Statement of capital on 2018-12-21
|