Glasgow
G2 2LW
Scotland
Director Name | Mr Louis Leslie Alexander Eperjesi |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Canadian,British |
Status | Closed |
Appointed | 30 August 2019(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sandy Lane Cheltenham GL53 9BZ Wales |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2019(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Andrew Donald Craig |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(same day as company formation) |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 209 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Stephen Gaw |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland |
Director Name | Mr David John Alexander Ritchie |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland |
Director Name | Mr Andrew David Charters |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2020(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | Mr Stephen John Anderson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2020(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | Mr Martin McCrimmon |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2020(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2022) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | Mr Mark Horobin |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2022(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 May 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Registered Address | 2 Atlantic Square 31 York Street Glasgow G2 8AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
26 March 2019 | Delivered on: 1 April 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
25 March 2019 | Delivered on: 29 March 2019 Persons entitled: Maven Capital Partners UK LLP as Security Trustee Classification: A registered charge Outstanding |
22 February 2021 | Confirmation statement made on 14 February 2021 with updates (5 pages) |
---|---|
6 January 2021 | Purchase of own shares. Shares purchased into treasury:
|
24 December 2020 | Termination of appointment of David John Alexander Ritchie as a director on 22 December 2020 (1 page) |
24 December 2020 | Termination of appointment of Stephen Gaw as a director on 28 August 2020 (1 page) |
5 November 2020 | Appointment of Mr Andrew David Charters as a director on 21 October 2020 (2 pages) |
5 November 2020 | Appointment of Mr Martin Mccrimmon as a director on 21 October 2020 (2 pages) |
30 July 2020 | Resolutions
|
29 July 2020 | Director's details changed for Mr Louis Leslie Alexander Eperjesi on 29 July 2020 (2 pages) |
29 July 2020 | Director's details changed for Mr Louis Leslie Alexander Eperjesi on 29 July 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (6 pages) |
14 February 2020 | Change of details for Maven Uk Regional Buyout I Gp Llp in Its Capacity as General Partner of Maven Uk Regional Buyout Fund L.P as a person with significant control on 26 March 2019 (2 pages) |
18 September 2019 | Appointment of Mr Louis Eperjesi as a director on 30 August 2019 (2 pages) |
18 September 2019 | Statement of capital following an allotment of shares on 30 August 2019
|
11 April 2019 | Resolutions
|
11 April 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
11 April 2019 | Sub-division of shares on 26 March 2019 (6 pages) |
11 April 2019 | Change of share class name or designation (2 pages) |
5 April 2019 | Appointment of Stephen Gaw as a director on 26 March 2019 (2 pages) |
5 April 2019 | Appointment of David Ritchie as a director on 26 March 2019 (2 pages) |
5 April 2019 | Appointment of Mr Michael Christopher Collis as a director on 26 March 2019 (2 pages) |
4 April 2019 | Alterations to floating charge SC6213910001 (34 pages) |
3 April 2019 | Alterations to floating charge SC6213910002 (32 pages) |
1 April 2019 | Registration of charge SC6213910002, created on 26 March 2019 (15 pages) |
29 March 2019 | Registration of charge SC6213910001, created on 25 March 2019 (21 pages) |
28 February 2019 | Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
15 February 2019 | Incorporation Statement of capital on 2019-02-15
|