Glasgow
G2 4SN
Scotland
Director Name | Mr Marc Robert Taylor |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Gillespie And Anderson 147 Bath Street Glasgow G2 4SN Scotland |
Director Name | Mr Matthew Thomas Taylor |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Gillespie And Anderson 147 Bath Street Glasgow G2 4SN Scotland |
Registered Address | C/O Gillespie And Anderson 147 Bath Street Glasgow G2 4SN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
23 April 2020 | Delivered on: 4 May 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
15 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
2 February 2023 | Change of details for Mrs Jensen Connelly as a person with significant control on 2 February 2023 (2 pages) |
30 January 2023 | Notification of Matthew Thomas Taylor as a person with significant control on 23 January 2023 (2 pages) |
30 January 2023 | Notification of Marc Taylor as a person with significant control on 23 January 2023 (2 pages) |
30 January 2023 | Notification of Jensen Connelly as a person with significant control on 23 January 2023 (2 pages) |
30 January 2023 | Withdrawal of a person with significant control statement on 30 January 2023 (2 pages) |
17 January 2023 | Cessation of Matthew Thomas Taylor as a person with significant control on 7 February 2020 (1 page) |
17 January 2023 | Cessation of Lillian Jensen Connelly as a person with significant control on 7 February 2020 (1 page) |
17 January 2023 | Notification of a person with significant control statement (2 pages) |
17 January 2023 | Cessation of Marc Robert Taylor as a person with significant control on 7 February 2020 (1 page) |
17 January 2023 | Cessation of Mathew William Taylor as a person with significant control on 7 February 2020 (1 page) |
27 June 2022 | Change of details for Mrs Lillian Jensen Connelly as a person with significant control on 27 June 2022 (2 pages) |
19 April 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
14 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
5 May 2021 | Previous accounting period shortened from 28 February 2021 to 31 January 2021 (1 page) |
5 May 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
13 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
13 April 2021 | Notification of Marc Robert Taylor as a person with significant control on 7 February 2020 (2 pages) |
13 April 2021 | Notification of Lillian Jensen Connelly as a person with significant control on 7 February 2020 (2 pages) |
13 April 2021 | Notification of Mathew William Taylor as a person with significant control on 7 February 2020 (2 pages) |
13 April 2021 | Notification of Matthew Thomas Taylor as a person with significant control on 7 February 2020 (2 pages) |
12 April 2021 | Withdrawal of a person with significant control statement on 12 April 2021 (2 pages) |
4 May 2020 | Registration of charge SC6538040001, created on 23 April 2020 (15 pages) |
24 February 2020 | Resolutions
|
7 February 2020 | Incorporation
Statement of capital on 2020-02-07
|