Glasgow
G2 2PQ
Scotland
Director Name | Mr Simon Charles Green |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Secretary Name | Mrs Alison Caroline Copp |
---|---|
Status | Current |
Appointed | 22 July 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Nick James Howard Walker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(same day as company formation) |
Role | Pilot |
Country of Residence | England |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Chris Roscouet |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 September 2020) |
Role | Trustee |
Country of Residence | Jersey |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
18 June 2020 | Delivered on: 17 July 2020 Persons entitled: Paul Green Holdings Limited Classification: A registered charge Particulars: The freehold property at station road, bow brickhill, milton keynes and registered at hm land registry with absolute title under title number BM123595. Outstanding |
---|---|
10 September 2019 | Delivered on: 23 September 2019 Persons entitled: Nedgroup Trust Limited as Trustee of the Paul Green Family Settlement Classification: A registered charge Particulars: The freehold property at station road, bow brickhill, milton keynes and registered at hm land registry with absolute title under title number BM123595. Outstanding |
22 December 2023 | Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
29 September 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
27 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
9 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
20 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2021 | Confirmation statement made on 21 July 2021 with updates (4 pages) |
19 October 2021 | Change of details for Mr Simon Charles Green as a person with significant control on 4 November 2020 (2 pages) |
8 October 2021 | Second filing of Confirmation Statement dated 21 July 2020 (4 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
24 November 2020 | Confirmation statement made on 21 July 2020 with no updates
|
24 November 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
24 November 2020 | Termination of appointment of Chris Roscouet as a director on 22 September 2020 (1 page) |
24 November 2020 | Cessation of Jenny Green as a person with significant control on 4 November 2020 (1 page) |
23 November 2020 | Termination of appointment of Nick James Howard Walker as a director on 22 September 2020 (1 page) |
17 July 2020 | Registration of charge SC6366400002, created on 18 June 2020 (60 pages) |
17 July 2020 | Satisfaction of charge SC6366400001 in full (4 pages) |
4 October 2019 | Appointment of Mr Chris Roscouet as a director on 4 October 2019 (2 pages) |
2 October 2019 | Director's details changed for Mr Nick James Howard Green on 1 October 2019 (2 pages) |
23 September 2019 | Registration of charge SC6366400001, created on 10 September 2019 (47 pages) |
22 July 2019 | Incorporation Statement of capital on 2019-07-22
|