Kilmacolm
PA13 4AQ
Scotland
Director Name | Mr Dale Forrest |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 May 2021(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 Govan Road Glasgow G51 1HJ Scotland |
Director Name | Mr Gordon McArthur |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riversdale Lochwinnoch Road Kilmacolm PA13 4DZ Scotland |
Director Name | Mr Calum James McLean |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2019(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 16 January 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 249 Govan Road Glasgow G51 1HJ Scotland |
Registered Address | 249 Govan Road Glasgow G51 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
1 March 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
28 February 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
27 January 2022 | Termination of appointment of Gordon Mcarthur as a director on 21 January 2022 (1 page) |
27 January 2022 | Confirmation statement made on 27 January 2022 with updates (5 pages) |
27 January 2022 | Cessation of Gordon Mcarthur as a person with significant control on 21 January 2022 (1 page) |
15 November 2021 | Confirmation statement made on 22 October 2021 with updates (5 pages) |
11 June 2021 | Appointment of Mr Dale Forrest as a director on 5 May 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
24 January 2020 | Notification of Stephen Ross as a person with significant control on 23 January 2020 (2 pages) |
24 January 2020 | Change of details for Mr Stephen Ross as a person with significant control on 23 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of Calum James Mclean as a director on 16 January 2020 (1 page) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (5 pages) |
20 September 2019 | Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 20 September 2019 (1 page) |
16 September 2019 | Appointment of Mr Calum James Mclean as a director on 16 September 2019 (2 pages) |
18 June 2019 | Registered office address changed from C/O Murrison & Wilson Limited 10 Newton Terrace Charing Cross Glasgow G3 7PJ United Kingdom to 385 Aikenhead Road Glasgow G42 0QG on 18 June 2019 (1 page) |
1 February 2019 | Incorporation Statement of capital on 2019-02-01
|