Glasgow
G46 6UT
Scotland
Director Name | Mrs Fiona Marion Mackinnon Carmichael |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(2 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Claremount Avenue Giffnock Glasgow G46 6UT Scotland |
Director Name | Mr Derek Campbell McConechy |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Claremount Avenue Giffnock Glasgow G46 6UT Scotland |
Registered Address | 26 Claremount Avenue Giffnock Glasgow G46 6UT Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
15 December 2023 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
27 October 2021 | Appointment of Mrs Fiona Marion Mackinnon Carmichael as a director on 27 October 2021 (2 pages) |
17 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
28 April 2021 | Director's details changed for Mr Donald Neil Carmichael on 28 April 2021 (2 pages) |
2 December 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
17 October 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
21 July 2020 | Current accounting period shortened from 31 October 2020 to 31 July 2020 (1 page) |
11 March 2020 | Cessation of Crowstep Topco Limited as a person with significant control on 28 February 2020 (3 pages) |
11 March 2020 | Director's details changed for Mr Donald Neil Carmichael on 28 February 2020 (2 pages) |
11 March 2020 | Notification of Carmichael Holdings (Glasgow) Limited as a person with significant control on 28 February 2020 (4 pages) |
11 March 2020 | Termination of appointment of Derek Campbell Mcconechy as a director on 28 February 2020 (1 page) |
10 March 2020 | Registered office address changed from High Greenan House Ayr Ayrshire KA7 4HU United Kingdom to 26 Claremount Avenue Giffnock Glasgow G46 6UT on 10 March 2020 (2 pages) |
9 March 2020 | Company name changed lothian shelf (737) LIMITED\certificate issued on 09/03/20
|
9 March 2020 | Resolutions
|
27 February 2020 | Cessation of Derek Campbell Mcconechy as a person with significant control on 26 February 2020 (3 pages) |
27 February 2020 | Resolutions
|
27 February 2020 | Statement of capital on 27 February 2020
|
27 February 2020 | Statement by Directors (1 page) |
27 February 2020 | Solvency Statement dated 27/02/20 (1 page) |
27 February 2020 | Resolutions
|
27 February 2020 | Notification of Crowstep Topco Limited as a person with significant control on 26 February 2020 (4 pages) |
27 February 2020 | Cessation of Donald Neil Carmichael as a person with significant control on 26 February 2020 (3 pages) |
5 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
5 November 2019 | Resolutions
|
18 October 2019 | Incorporation Statement of capital on 2019-10-18
|