Glasgow
G32 8RF
Scotland
Director Name | Michael Saini |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 56 Clydesmill Place Glasgow G32 8RF Scotland |
Director Name | Ms Catherine Campbell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Consilium Chartered Accountants 169 West Georg Glasgow G2 2LB Scotland |
Registered Address | Unit 3 56 Clydesmill Place Glasgow G32 8RF Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
24 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
14 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
8 February 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
11 January 2021 | Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (3 pages) |
26 February 2020 | Change of details for Ross Robert Mather as a person with significant control on 26 February 2020 (2 pages) |
26 February 2020 | Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB United Kingdom to Unit 3 56 Clydesmill Place Glasgow G32 8RF on 26 February 2020 (1 page) |
26 February 2020 | Director's details changed for Ross Robert Mather on 26 February 2020 (2 pages) |
26 February 2020 | Director's details changed for Michael Saini on 26 February 2020 (2 pages) |
26 February 2020 | Change of details for Michael Saini as a person with significant control on 26 February 2020 (2 pages) |
20 January 2020 | Resolutions
|
20 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
20 January 2020 | Change of share class name or designation (2 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
14 January 2020 | Termination of appointment of Catherine Campbell as a director on 14 January 2020 (1 page) |
14 January 2020 | Appointment of Ross Robert Mather as a director on 14 January 2020 (2 pages) |
14 January 2020 | Resolutions
|
14 January 2020 | Appointment of Michael Saini as a director on 14 January 2020 (2 pages) |
14 January 2020 | Notification of Michael Saini as a person with significant control on 14 January 2020 (2 pages) |
14 January 2020 | Notification of Ross Robert Mather as a person with significant control on 14 January 2020 (2 pages) |
14 January 2020 | Cessation of Catherine Campbell as a person with significant control on 14 January 2020 (1 page) |
7 November 2019 | Incorporation
Statement of capital on 2019-11-07
|