Dean Street
London
Uk Mainland
W1D 4PR
Director Name | Mr John Torquil McAlpine |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 February 2024(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Ryan Barrie |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 February 2024(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Calum Andrew Mackinnon |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 North Castle Street Edinburgh EH2 3BG Scotland |
Director Name | Mr Andrew Stuart Waugh |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 16 College Road London SE21 7LZ |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months, 3 weeks from now) |
9 February 2024 | Registered office address changed from Radleigh House/1 Radleigh House, 1 Golf Road, Clarkston Glasgow G76 7HU United Kingdom to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 9 February 2024 (1 page) |
---|---|
2 February 2024 | Appointment of Mr John Torquil Mcalpine as a director on 1 February 2024 (2 pages) |
2 February 2024 | Appointment of Mr Ryan Barrie as a director on 2 February 2024 (2 pages) |
29 January 2024 | Registered office address changed from 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland to Radleigh House/1 Radleigh House, 1 Golf Road, Clarkston Glasgow G76 7HU on 29 January 2024 (1 page) |
24 October 2023 | Confirmation statement made on 8 October 2023 with updates (4 pages) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
31 October 2022 | Confirmation statement made on 8 October 2022 with updates (9 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
26 October 2021 | Statement of capital following an allotment of shares on 19 October 2021
|
22 October 2021 | Confirmation statement made on 8 October 2021 with updates (9 pages) |
1 October 2021 | Second filing of a statement of capital following an allotment of shares on 16 August 2021
|
20 September 2021 | Statement of capital following an allotment of shares on 16 August 2021
|
22 March 2021 | Cessation of Torquil Mcalpine as a person with significant control on 19 March 2021 (1 page) |
22 March 2021 | Notification of a person with significant control statement (2 pages) |
22 March 2021 | Statement of capital following an allotment of shares on 19 March 2021
|
12 March 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
1 March 2021 | Notification of Torquil Mcalpine as a person with significant control on 15 February 2021 (2 pages) |
1 March 2021 | Withdrawal of a person with significant control statement on 1 March 2021 (2 pages) |
1 March 2021 | Statement of capital following an allotment of shares on 15 February 2021
|
11 February 2021 | Memorandum and Articles of Association (18 pages) |
11 February 2021 | Statement of capital following an allotment of shares on 9 February 2021
|
11 February 2021 | Cessation of Scott Murdoch as a person with significant control on 9 February 2021 (1 page) |
11 February 2021 | Cessation of Charles Rho Mcalpine as a person with significant control on 9 February 2021 (1 page) |
11 February 2021 | Notification of a person with significant control statement (2 pages) |
11 February 2021 | Resolutions
|
10 February 2021 | Notification of Scott Murdoch as a person with significant control on 2 February 2021 (2 pages) |
3 February 2021 | Cessation of Steven John Wallman as a person with significant control on 2 February 2021 (1 page) |
3 February 2021 | Statement of capital following an allotment of shares on 2 February 2021
|
3 February 2021 | Notification of Charles Mcalpine as a person with significant control on 2 February 2021 (2 pages) |
27 January 2021 | Termination of appointment of Andrew Stuart Waugh as a director on 26 January 2021 (1 page) |
15 January 2021 | Sub-division of shares on 14 December 2020 (6 pages) |
18 December 2020 | Resolutions
|
17 November 2020 | Registered office address changed from 43 North Castle Street Edinburgh EH2 3BG Scotland to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 17 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Calum Andrew Mackinnon as a director on 16 November 2020 (1 page) |
10 November 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
22 October 2020 | Cessation of Calum Andrew Mackinnon as a person with significant control on 5 October 2020 (1 page) |
22 October 2020 | Notification of Steven John Wallman as a person with significant control on 5 October 2020 (2 pages) |
7 October 2020 | Registered office address changed from 34 North Castle Street North Castle Street Edinburgh EH2 3BG Scotland to 43 North Castle Street Edinburgh EH2 3BG on 7 October 2020 (1 page) |
5 October 2020 | Registered office address changed from 14a Hamilton Place Aberdeen AB15 4BH Scotland to 34 North Castle Street North Castle Street Edinburgh EH2 3BG on 5 October 2020 (1 page) |
17 March 2020 | Appointment of Mr Andrew Stuart Waugh as a director on 17 March 2020 (2 pages) |
17 March 2020 | Appointment of Mr Charles Rho Mcalpine as a director on 17 March 2020 (2 pages) |
9 October 2019 | Incorporation Statement of capital on 2019-10-09
|