Glasgow
G2 1PJ
Scotland
Director Name | Mr Jeffrey Ryan Norton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Holmdale Road London NW6 1BJ |
Secretary Name | Murray John Buchanan |
---|---|
Status | Resigned |
Appointed | 09 September 2021(2 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 08 April 2022) |
Role | Company Director |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Registered Address | James Miller Building, 4th Floor 98 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
25 September 2019 | Delivered on: 3 October 2019 Persons entitled: Bank of Montreal Classification: A registered charge Outstanding |
---|---|
25 September 2019 | Delivered on: 3 October 2019 Persons entitled: Creative Scotland Classification: A registered charge Outstanding |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
17 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 September 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
29 June 2022 | Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to James Miller Building, 4th Floor 98 West George Street Glasgow G2 1PJ on 29 June 2022 (1 page) |
29 June 2022 | Registered office address changed from James Miller Building, 4th Floor 98 West George Street Glasgow G2 1PJ Scotland to James Miller Building, 4th Floor 98 West George Street Glasgow G2 1PJ on 29 June 2022 (1 page) |
8 April 2022 | Termination of appointment of Murray John Buchanan as a secretary on 8 April 2022 (1 page) |
9 September 2021 | Appointment of Murray John Buchanan as a secretary on 9 September 2021 (2 pages) |
27 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
16 August 2021 | Registered office address changed from 163 Bath Street C/O Davidson Chalmers Stewart Glasgow G2 4SQ Scotland to 163 Bath Street Glasgow G2 4SQ on 16 August 2021 (1 page) |
20 December 2020 | Registered office address changed from 1st Floor Tontine Building 20 Trongate Glasgow G1 5ES Scotland to 163 Bath Street C/O Davidson Chalmers Stewart Glasgow G2 4SQ on 20 December 2020 (1 page) |
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 August 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
6 March 2020 | Satisfaction of charge SC6356650002 in full (1 page) |
8 October 2019 | Alterations to floating charge SC6356650001 (30 pages) |
8 October 2019 | Alterations to floating charge SC6356650002 (30 pages) |
3 October 2019 | Registration of charge SC6356650002, created on 25 September 2019 (21 pages) |
3 October 2019 | Registration of charge SC6356650001, created on 25 September 2019 (37 pages) |
19 September 2019 | Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page) |
10 July 2019 | Incorporation Statement of capital on 2019-07-10
|