Newton Mearns
Glasgow
G77 5GR
Scotland
Director Name | Mr Ashish Vijayan |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Evie Wynd Newton Mearns Glasgow G77 5GR Scotland |
Director Name | Mr Vijay Ashish |
---|---|
Date of Birth | February 2008 (Born 16 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(5 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inverey 11 West Park Road Cupar Fife KY15 5DJ Scotland |
Registered Address | Inverey 11 West Park Road Cupar Fife KY15 5DJ Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
25 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
16 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
30 January 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 June 2022 | Register(s) moved to registered office address Inverey , 11 West Park Road Cupar Fife KY15 5DJ (1 page) |
29 June 2022 | Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to Inverey , 11 West Park Road Cupar Fife KY15 5DJ on 29 June 2022 (1 page) |
3 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 February 2022 | Confirmation statement made on 24 January 2022 with updates (5 pages) |
12 March 2021 | Confirmation statement made on 24 January 2021 with updates (5 pages) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 January 2020 | Director's details changed for Mr Ashish Vijayan on 24 January 2020 (2 pages) |
24 January 2020 | Director's details changed for Anu Kamalasanan on 24 January 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (6 pages) |
24 January 2020 | Director's details changed for Mr Ashish Vijayan on 24 January 2020 (2 pages) |
1 April 2019 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
1 April 2019 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
25 January 2019 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
25 January 2019 | Incorporation Statement of capital on 2019-01-25
|