East Kilbride
Glasgow
G75 0RH
Scotland
Director Name | Mr Russell Vincent Peterson |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 1b, Langlands Commercial Park Kelvin Park Sou East Kilbride Glasgow G75 0RH Scotland |
Director Name | Mr Jonathan William Campbell Pollock |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(2 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Nicholas Francis Charman |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2023(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lower Thames Street 4th Floor, C/O Elbow Beach Investments Limited London EC3R 6AF |
Registered Address | Unit 1b, Langlands Commercial Park Kelvin Park South East Kilbride Glasgow G75 0RH Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
5 September 2023 | Appointment of Mr Nicholas Francis Charman as a director on 28 May 2023 (2 pages) |
---|---|
28 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
22 March 2023 | Statement of capital following an allotment of shares on 22 March 2023
|
22 March 2023 | Confirmation statement made on 22 March 2023 with updates (5 pages) |
5 September 2022 | Confirmation statement made on 5 September 2022 with updates (4 pages) |
5 September 2022 | Statement of capital following an allotment of shares on 18 July 2022
|
27 June 2022 | Memorandum and Articles of Association (39 pages) |
27 June 2022 | Resolutions
|
24 May 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
19 April 2022 | Registered office address changed from Unit 21 Cotton Street Industrial Estate 198 Swanston Street Glasgow G40 4HW Scotland to Unit 1B, Langlands Commercial Park Kelvin Park South East Kilbride Glasgow G75 0RH on 19 April 2022 (1 page) |
8 April 2022 | Register(s) moved to registered inspection location C/O Cloch Solicitors 94 Hope Street Glasgow G2 6PH (1 page) |
8 April 2022 | Register inspection address has been changed to C/O Cloch Solicitors 94 Hope Street Glasgow G2 6PH (1 page) |
8 April 2022 | Memorandum and Articles of Association (39 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
8 April 2022 | Resolutions
|
7 April 2022 | Statement of capital following an allotment of shares on 6 April 2022
|
7 April 2022 | Change of details for Mr Russell Vincent Peterson as a person with significant control on 6 April 2022 (2 pages) |
7 April 2022 | Appointment of Mr Jonathan William Campbell Pollock as a director on 6 April 2022 (2 pages) |
14 February 2022 | Memorandum and Articles of Association (3 pages) |
14 February 2022 | Resolutions
|
1 February 2022 | Change of details for Mr Russell Vincent Peterson as a person with significant control on 31 January 2022 (2 pages) |
1 February 2022 | Cessation of Ross Peter Anderson as a person with significant control on 31 January 2022 (1 page) |
31 January 2022 | Confirmation statement made on 31 January 2022 with updates (5 pages) |
15 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
4 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
28 September 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
4 May 2020 | Registered office address changed from 55 Garrowhill Drive Baillieston Glasgow G69 6NN Scotland to Unit 21 Cotton Street Industrial Estate 198 Swanston Street Glasgow G40 4HW on 4 May 2020 (1 page) |
2 May 2020 | Change of details for Mr Russell Vincent Peterson as a person with significant control on 2 May 2020 (2 pages) |
2 May 2020 | Change of details for Mr Ross Peter Anderson as a person with significant control on 2 May 2020 (2 pages) |
4 July 2019 | Incorporation Statement of capital on 2019-07-04
|