Glasgow
G63 0JQ
Scotland
Director Name | David Oliver Fraser |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(5 days after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Moniack Balmaha Glasgow G63 0JQ Scotland |
Director Name | Stuart Neil Fraser |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(5 days after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Moniack Balmaha Glasgow G63 0JQ Scotland |
Secretary Name | Alexander McNiven Fraser |
---|---|
Status | Current |
Appointed | 16 December 2019(5 days after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Moniack Balmaha Glasgow G63 0JQ Scotland |
Director Name | Mr David William Deane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Moniack Balmaha Glasgow G63 0JQ Scotland |
Registered Address | Moniack Balmaha Glasgow G63 0JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
24 February 2020 | Delivered on: 25 February 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
7 December 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
---|---|
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
13 January 2022 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
11 March 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
25 February 2020 | Registration of charge SC6493520001, created on 24 February 2020 (16 pages) |
17 December 2019 | Appointment of Alexander Mcniven Fraser as a secretary on 16 December 2019 (2 pages) |
17 December 2019 | Cessation of David William Deane as a person with significant control on 16 December 2019 (1 page) |
17 December 2019 | Notification of Alexander Mcniven Fraser as a person with significant control on 16 December 2019 (2 pages) |
17 December 2019 | Notification of Stuart Neil Fraser as a person with significant control on 16 December 2019 (2 pages) |
17 December 2019 | Notification of David Oliver Fraser as a person with significant control on 16 December 2019 (2 pages) |
16 December 2019 | Appointment of David Oliver Fraser as a director on 16 December 2019 (2 pages) |
16 December 2019 | Appointment of Mr Alexander Mcniven Fraser as a director on 16 December 2019 (2 pages) |
16 December 2019 | Termination of appointment of David William Deane as a director on 16 December 2019 (1 page) |
16 December 2019 | Current accounting period shortened from 31 December 2020 to 31 October 2020 (1 page) |
16 December 2019 | Registered office address changed from 16 Royal Exchange Square C/O Bannatyne Kirkwood France & Co Glasgow G1 3AG Scotland to Moniack Balmaha Glasgow G63 0JQ on 16 December 2019 (1 page) |
16 December 2019 | Appointment of Stuart Neil Fraser as a director on 16 December 2019 (2 pages) |
11 December 2019 | Incorporation Statement of capital on 2019-12-11
|