Glasgow
G2 6DB
Scotland
Director Name | Mr Bruce Edward Walker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Aberdein Considine, 18 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mrs Fiona Margaret Young |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Aberdein Considine, 18 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Miss Emilyjane Waddell |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(same day as company formation) |
Role | Commercial Property Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Aberdein Considine, 18 Waterloo Street Glasgow G2 6DB Scotland |
Secretary Name | Aberdein Considine Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2021(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Secretary Name | Aberdein Considine (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2019(same day as company formation) |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Registered Address | C/O Aberdein Considine, 18 Waterloo Street Glasgow G2 6DB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (2 days ago) |
---|---|
Next Return Due | 9 April 2025 (1 year from now) |
25 October 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
27 March 2023 | Confirmation statement made on 26 March 2023 with updates (4 pages) |
3 March 2023 | Director's details changed for Miss Emilyjane Waddell on 30 September 2022 (2 pages) |
7 November 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
29 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
7 March 2022 | Director's details changed for Mr Bruce Edward Walker on 14 January 2022 (2 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 June 2021 | Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 3 June 2021 (2 pages) |
16 June 2021 | Termination of appointment of Aberdein Considine as a secretary on 3 June 2021 (1 page) |
1 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
29 March 2019 | Incorporation Statement of capital on 2019-03-29
|