90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Mr Alan David Dexter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 180 West Regent Street, C/O Westendbookkeeping Ltd Glasgow County (Optional) G2 4RW Scotland |
Director Name | Mrs Danielle Fleming |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2019(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2020) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 180 West Regent Street, C/O Westendbookkeeping Ltd Glasgow County (Optional) G2 4RW Scotland |
Director Name | Mr Eduart Avdiasi |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 18 March 2020(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 2021) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 180 West Regent Street, C/O Westendbookkeeping Ltd Glasgow County (Optional) G2 4RW Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
23 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
9 January 2024 | Cessation of Eduart Avdiasi as a person with significant control on 18 March 2020 (1 page) |
9 January 2024 | Notification of Eduart Avdiasi as a person with significant control on 18 March 2020 (2 pages) |
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
22 March 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
13 April 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
18 January 2022 | Previous accounting period shortened from 31 December 2021 to 30 April 2021 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
5 October 2021 | Registered office address changed from 180 West Regent Street, C/O Westendbookkeeping Ltd Glasgow County (Optional) G2 4RW Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 5 October 2021 (1 page) |
29 September 2021 | Appointment of Ms Simeen Habibi as a director on 10 September 2021 (2 pages) |
29 September 2021 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
29 September 2021 | Termination of appointment of Eduart Avdiasi as a director on 10 September 2021 (1 page) |
19 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
10 January 2021 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
18 March 2020 | Appointment of Mr Eduart Avdiasi as a director on 18 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of Danielle Fleming as a director on 17 March 2020 (1 page) |
18 March 2020 | Resolutions
|
18 March 2020 | Cessation of Alan Dexter as a person with significant control on 18 March 2020 (1 page) |
18 March 2020 | Notification of Eduart Avdiasi as a person with significant control on 18 March 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
28 January 2019 | Cessation of Danielle Fleming as a person with significant control on 22 January 2019 (1 page) |
28 January 2019 | Change of details for Mr Alan Fleming as a person with significant control on 22 January 2019 (2 pages) |
28 January 2019 | Notification of Alan Fleming as a person with significant control on 22 January 2019 (2 pages) |
28 January 2019 | Appointment of Mrs Danielle Fleming as a director on 22 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Alan David Dexter as a director on 22 January 2019 (1 page) |
10 January 2019 | Incorporation Statement of capital on 2019-01-10
|