Glasgow
G2 4SN
Scotland
Director Name | Mr Matthew Thomas Taylor |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 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 | Mrs Lillian Jensen Connelly |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 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, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
27 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: All and whole the subjects let under the lease being that part of the building (meaning that building erected by the landlord on part of strathclyde fun park comprising said building licensed premises, food court, amusement, entertainment and other facilities for the enjoyment and comfort of those attending strathclyde fun park and of which building the premises forms part) shown within the area edged brown on the title plan and where applicable any part of such subjects and any addition made to such subjects during the term of the lease and the tenant’s interest in which is registered in the land register of scotland under title number LAN116169. Outstanding |
---|---|
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 |
15 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
15 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
27 June 2022 | Director's details changed for Mrs Lillian Jensen Connelly 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 9 February 2022 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
5 May 2021 | Previous accounting period shortened from 28 February 2021 to 31 January 2021 (1 page) |
13 April 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
12 April 2021 | Change of details for Ga (G) 250 Limited as a person with significant control on 24 February 2020 (2 pages) |
4 May 2020 | Registration of charge SC6539570001, created on 23 April 2020 (15 pages) |
4 May 2020 | Registration of charge SC6539570002, created on 27 April 2020 (13 pages) |
24 February 2020 | Resolutions
|
10 February 2020 | Incorporation
Statement of capital on 2020-02-10
|