Glasgow
G1 3BX
Scotland
Director Name | Glenn Bruce Cooke |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 20 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Paul Barrie Irving |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Leonard William Stewart |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 20 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Mr William Young |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2019(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 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 | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
31 March 2022 | Delivered on: 6 April 2022 Persons entitled: Dnb Bank Asa, New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement Classification: A registered charge Particulars: The following intellectual property rights, both statutory and common law rights, if applicable: all intellectual property of every kind and nature of any pledgor, whether now owned or hereafter acquired by any pledgor under the laws of canada or a foreign jurisdiction, including, inventions, designs, patents, copyrights, trademarks, ip agreements, trade secrets, domain names, industrial designs, confidential or proprietary technical and business information, know-how, show-how or other data or information and all related documentation.. Patents, copyrights, trademarks and ip agreements are each as defined in the security document. Outstanding |
---|---|
31 March 2022 | Delivered on: 6 April 2022 Persons entitled: Dnb Bank Asa, New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement Classification: A registered charge Particulars: The following intellectual property rights, both statutory and common law rights, if applicable: all intellectual property of every kind and nature of any pledgor, whether now owned or hereafter acquired by any pledgor, including, inventions, designs, patents, copyrights, trademarks, ip agreements, trade secrets, domain names, industrial designs, confidential or proprietary technical and business information, know-how, show-how or other data or information and all related documentation.. Patents, copyrights, trademarks and ip agreements are each as defined in the security document. Outstanding |
31 March 2022 | Delivered on: 6 April 2022 Persons entitled: Dnb Bank Asa, New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement Classification: A registered charge Outstanding |
31 March 2022 | Delivered on: 6 April 2022 Persons entitled: Dnb Bank Asa, New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement Classification: A registered charge Outstanding |
31 March 2021 | Delivered on: 1 April 2021 Persons entitled: Dnb Bank Asa New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 2 July 2020 Persons entitled: Export Development Canada Classification: A registered charge Particulars: N/A. Outstanding |
10 March 2020 | Delivered on: 16 March 2020 Persons entitled: Dnb Bank Asa New York Branch, as Administrative Agent Classification: A registered charge Outstanding |
17 October 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
13 October 2022 | Full accounts made up to 31 December 2021 (28 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with updates (3 pages) |
18 July 2022 | Termination of appointment of Paul Barrie Irving as a director on 29 June 2022 (1 page) |
6 April 2022 | Registration of charge SC6393100007, created on 31 March 2022 (41 pages) |
6 April 2022 | Registration of charge SC6393100006, created on 31 March 2022 (59 pages) |
6 April 2022 | Registration of charge SC6393100005, created on 31 March 2022 (27 pages) |
6 April 2022 | Registration of charge SC6393100004, created on 31 March 2022 (15 pages) |
25 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
8 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
20 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
16 April 2021 | Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
1 April 2021 | Registration of charge SC6393100003, created on 31 March 2021 (29 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (5 pages) |
2 July 2020 | Registration of charge SC6393100002, created on 30 June 2020 (32 pages) |
16 March 2020 | Registration of charge SC6393100001, created on 10 March 2020 (15 pages) |
11 March 2020 | Resolutions
|
11 March 2020 | Memorandum and Articles of Association (31 pages) |
20 August 2019 | Incorporation Statement of capital on 2019-08-20
|