Hillington Park
Glasgow
G52 4NR
Scotland
Secretary Name | Mr Ian Montgomerie |
---|---|
Status | Current |
Appointed | 02 September 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mr Derek Barton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mrs Marion Johnson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mr Lorne Kennedy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mr Iain McClure |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mr Ian Morton Montgomerie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Registered Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
22 October 2019 | Delivered on: 25 October 2019 Persons entitled: Alexander Alister Macdonald Classification: A registered charge Outstanding |
---|---|
18 October 2019 | Delivered on: 23 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
16 February 2024 | Group of companies' accounts made up to 30 September 2023 (36 pages) |
---|---|
4 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
14 March 2023 | Group of companies' accounts made up to 30 September 2022 (37 pages) |
2 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
31 March 2022 | Group of companies' accounts made up to 30 September 2021 (39 pages) |
2 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
19 May 2021 | Group of companies' accounts made up to 30 September 2020 (41 pages) |
4 September 2020 | Confirmation statement made on 1 September 2020 with updates (5 pages) |
13 December 2019 | Cessation of Alexander Alister Macdonald as a person with significant control on 21 October 2019 (1 page) |
13 December 2019 | Notification of Ian Morton Montgomerie as a person with significant control on 21 October 2019 (2 pages) |
12 November 2019 | Company name changed bwg 2019 LIMITED\certificate issued on 12/11/19
|
12 November 2019 | Resolutions
|
5 November 2019 | Alterations to floating charge SC6404960002 (31 pages) |
31 October 2019 | Alterations to floating charge SC6404960001 (32 pages) |
25 October 2019 | Registration of charge SC6404960002, created on 22 October 2019 (22 pages) |
23 October 2019 | Registration of charge SC6404960001, created on 18 October 2019 (17 pages) |
2 October 2019 | Appointment of Mr Iain Mcclure as a director on 2 October 2019 (2 pages) |
2 October 2019 | Appointment of Mr Lorne Kennedy as a director on 2 October 2019 (2 pages) |
2 October 2019 | Appointment of Mr Derek Barton as a director on 2 October 2019 (2 pages) |
2 October 2019 | Appointment of Mrs Marion Johnson as a director on 2 October 2019 (2 pages) |
2 October 2019 | Appointment of Mr Ian Morton Montgomerie as a director on 2 October 2019 (2 pages) |
2 September 2019 | Incorporation Statement of capital on 2019-09-02
|