Glasgow
Lanarkshire
G1 2QH
Scotland
Director Name | Ms Laura Anne McKie |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 July 2020(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 220 St. Vincent Street Glasgow Lanarkshire G2 5SG Scotland |
Director Name | Mr Taylor Joe McKenzie |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 June 2019(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | East Wing Houston Road Bishopton PA7 5NX Scotland |
Registered Address | 220 St. Vincent Street Glasgow Lanarkshire G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
28 July 2020 | Appointment of Ms Laura Anne Mckie as a director on 24 July 2020 (2 pages) |
---|---|
10 July 2020 | Registered office address changed from 9 1st Floor 9 George Square Glasgow G2 1QQ Scotland to Orega 1st Floor 9 George Square Glasgow G2 1QQ on 10 July 2020 (1 page) |
10 July 2020 | Registered office address changed from 1st Floor 82 West Nile Street Glasgow Lanarkshire G1 2QH United Kingdom to 9 1st Floor 9 George Square Glasgow G2 1QQ on 10 July 2020 (1 page) |
19 May 2020 | Notification of Kenneth Mckenzie as a person with significant control on 11 March 2020 (2 pages) |
19 May 2020 | Cessation of Taylor Joe Mckenzie as a person with significant control on 11 March 2020 (1 page) |
19 May 2020 | Director's details changed for Mr Kenneth Mckenzie on 19 May 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (5 pages) |
19 May 2020 | Registered office address changed from 82 West Nile St West Nile Street Glasgow G1 2QH Scotland to 1st Floor 82 West Nile Street Glasgow Lanarkshire G1 2QH on 19 May 2020 (1 page) |
11 May 2020 | Termination of appointment of Taylor Joe Mckenzie as a director on 11 May 2020 (1 page) |
11 May 2020 | Appointment of Mr Kenneth Mckenzie as a director on 1 May 2020 (2 pages) |
6 May 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
6 May 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
10 June 2019 | Incorporation Statement of capital on 2019-06-10
|