Glasgow
G51 3EQ
Scotland
Director Name | Mr Martin Creassey Foster |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Mr Ian Parrack |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Mr Alan Gerard Turner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Secretary Name | Mr Alan Gordon Carmichael |
---|---|
Status | Current |
Appointed | 06 December 2019(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Mr Kenny George Hunter |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Registered Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
12 December 2019 | Delivered on: 17 December 2019 Persons entitled: Turner & Co. (Glasgow) LTD. Classification: A registered charge Particulars: N/A. Outstanding |
---|
27 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
24 February 2023 | Second filing of Confirmation Statement dated 27 October 2022 (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 October 2022 | Confirmation statement made on 27 October 2022 with no updates
|
31 March 2022 | Second filing of a statement of capital following an allotment of shares on 19 August 2020
|
21 March 2022 | Statement of capital following an allotment of shares on 6 December 2021
|
17 December 2021 | Notification of Foster Turner Hydro Limited as a person with significant control on 6 December 2021 (2 pages) |
17 December 2021 | Cessation of Turner & Co (Glasgow) Limited as a person with significant control on 6 December 2021 (1 page) |
17 December 2021 | Cessation of Crf Hydro Power Limited as a person with significant control on 6 December 2021 (1 page) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
28 July 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
10 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2021 | Notification of Turner & Co (Glasgow) Limited as a person with significant control on 4 December 2019 (2 pages) |
9 April 2021 | Notification of Crf Hydro Power Limited as a person with significant control on 4 December 2019 (2 pages) |
9 April 2021 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
8 April 2021 | Statement of capital following an allotment of shares on 19 August 2020
|
8 April 2021 | Cessation of Scottish Hydro Investment Limited as a person with significant control on 4 December 2019 (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2020 | Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page) |
26 February 2020 | Appointment of Mr Alan Gordon Carmichael as a secretary on 6 December 2019 (2 pages) |
17 December 2019 | Registration of charge SC6454290001, created on 12 December 2019 (13 pages) |
16 December 2019 | Statement of capital following an allotment of shares on 12 December 2019
|
16 December 2019 | Change of share class name or designation (2 pages) |
16 December 2019 | Resolutions
|
9 December 2019 | Appointment of Mr Martin Creassey Foster as a director on 6 December 2019 (2 pages) |
9 December 2019 | Appointment of Mr Ian Parrack as a director on 6 December 2019 (2 pages) |
9 December 2019 | Appointment of Mr Alan Gerard Turner as a director on 6 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Kenny George Hunter as a director on 6 December 2019 (1 page) |
9 December 2019 | Registered office address changed from Ashfield Farm Achnamara Lochgilphead PA31 8PT Scotland to 65 Craigton Road Glasgow G51 3EQ on 9 December 2019 (1 page) |
28 October 2019 | Incorporation Statement of capital on 2019-10-28
|