Milngavie
Glasgow
G62 7LW
Scotland
Director Name | Mr David Andrew Weir |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr Philip Adamson Hannay |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2019(same day as company formation) |
Role | Corporate Lawyer |
Country of Residence | Scotland |
Correspondence Address | C/O Cloch Solicitors 94 Hope Street Glasgow G2 6PH Scotland |
Director Name | Mr Stewart Lochrie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 August 2019(3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 December 2022) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | 12 Payne Street Glasgow G4 0LF Scotland |
Director Name | Mrs Rebecca McGoldrick |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 December 2022) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr Scott Dingwall |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2023(4 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Payne Street Glasgow G4 0LF Scotland |
Registered Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
Address Matches | 4 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 from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
3 October 2023 | Appointment of Mr Scott Dingwall as a director on 3 October 2023 (2 pages) |
---|---|
16 September 2023 | Registration of charge SC6387230001, created on 8 September 2023 (25 pages) |
6 July 2023 | Cessation of Wolfson Holdco Limited as a person with significant control on 9 December 2022 (1 page) |
6 July 2023 | Termination of appointment of Rebecca Mcgoldrick as a director on 9 December 2022 (1 page) |
6 July 2023 | Confirmation statement made on 1 July 2023 with updates (4 pages) |
6 July 2023 | Notification of The Original Fit Factory Ltd as a person with significant control on 9 December 2022 (2 pages) |
18 May 2023 | Registered office address changed from 12 Payne Street Glasgow G4 0LF Scotland to Cadder House 160 Clober Road Milngavie Glasgow G62 7LW on 18 May 2023 (1 page) |
23 December 2022 | Appointment of Mr David Andrew Weir as a director on 9 December 2022 (2 pages) |
23 December 2022 | Appointment of Mrs Catherine Shonagh Chalmers as a director on 9 December 2022 (2 pages) |
23 December 2022 | Termination of appointment of Stewart Lochrie as a director on 9 December 2022 (1 page) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
22 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
1 July 2021 | Notification of Wolfson Holdco Limited as a person with significant control on 7 November 2020 (2 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
30 June 2021 | Cessation of Stewart Lochrie as a person with significant control on 7 November 2020 (1 page) |
3 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
3 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 November 2020 | Cessation of Newstel Media Limited as a person with significant control on 1 March 2020 (1 page) |
6 November 2020 | Notification of Stewart Lochrie as a person with significant control on 1 March 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with updates (5 pages) |
18 May 2020 | Registered office address changed from C/O Cloch Solicitors 94 Hope Street Glasgow G2 6PH United Kingdom to 12 Payne Street Glasgow G4 0LF on 18 May 2020 (1 page) |
22 January 2020 | Appointment of Mrs Rebecca Mcgoldrick as a director on 20 January 2020 (2 pages) |
4 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
4 January 2020 | Previous accounting period shortened from 31 August 2020 to 31 December 2019 (1 page) |
4 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
16 August 2019 | Appointment of Mr Stewart Lochrie as a director on 16 August 2019 (2 pages) |
16 August 2019 | Notification of Newstel Media Limited as a person with significant control on 16 August 2019 (2 pages) |
16 August 2019 | Cessation of Philip Adamson Hannay as a person with significant control on 16 August 2019 (1 page) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (5 pages) |
16 August 2019 | Termination of appointment of Philip Adamson Hannay as a director on 16 August 2019 (1 page) |
13 August 2019 | Incorporation Statement of capital on 2019-08-13
|