Glasgow
G2 5SG
Scotland
Director Name | Mr Stuart Hutson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Nigel Elton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amg Limited Unit F13, Scope House Weston Road Crewe Cheshire CW1 6DD |
Director Name | Mr Carl Jones |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 St. Vincent Street Glasgow G2 5SG Scotland |
Registered Address | 220 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Next Accounts Due | 10 November 2021 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 29 February |
Latest Return | 9 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 23 February 2022 (overdue) |
27 July 2020 | Termination of appointment of Stuart Hutson as a director on 27 July 2020 (1 page) |
---|---|
27 July 2020 | Cessation of Stuart Hutson as a person with significant control on 27 July 2020 (1 page) |
27 July 2020 | Registered office address changed from 13 Nasmyth Park East Calder Livingston West Lothian EH53 0GP Scotland to 220 st. Vincent Street Glasgow G2 5SG on 27 July 2020 (1 page) |
10 February 2020 | Incorporation Statement of capital on 2020-02-10
|