Glasgow
G53 7ZF
Scotland
Director Name | Mr Andrew Adam Park |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Parkmeadow Way Glasgow G53 7ZF Scotland |
Director Name | Mr Andrew Adam Park |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 5 8 Bowerwalls Place Barrhead Glasgow G78 1BF Scotland |
Director Name | Mr Andrew Adam Park |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 5 8 Bowerwalls Place Barrhead Glasgow G78 1BF Scotland |
Registered Address | 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
23 November 2023 | Change of details for Aap Capital Ltd as a person with significant control on 18 November 2023 (2 pages) |
---|---|
23 November 2023 | Cessation of Bb 86 Holdings Ltd as a person with significant control on 22 November 2023 (1 page) |
23 November 2023 | Notification of Eighty Six Group Holdings as a person with significant control on 22 November 2023 (2 pages) |
23 November 2023 | Notification of Bb 86 Holdings Ltd as a person with significant control on 15 October 2023 (2 pages) |
16 November 2023 | Cessation of Nicola Jane Rigley-Park as a person with significant control on 12 January 2023 (1 page) |
16 November 2023 | Confirmation statement made on 16 November 2023 with updates (4 pages) |
16 November 2023 | Notification of Aap Capital Ltd as a person with significant control on 12 January 2023 (2 pages) |
13 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
19 June 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
7 June 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT on 7 June 2023 (1 page) |
14 October 2022 | Confirmation statement made on 2 October 2022 with updates (4 pages) |
29 June 2022 | Registered office address changed from Unit 5 8 Bowerwalls Place Glasgow G78 1BF to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 June 2022 (1 page) |
16 June 2022 | Appointment of Mr Andrew Adam Park as a director on 15 June 2022 (2 pages) |
2 June 2022 | Accounts for a dormant company made up to 28 February 2022 (8 pages) |
5 May 2022 | Company name changed retrofit scotland LTD\certificate issued on 05/05/22
|
8 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
8 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
2 October 2020 | Change of details for Mrs Nicola Jane Rigley-Park as a person with significant control on 1 September 2020 (2 pages) |
24 September 2020 | Termination of appointment of Andrew Adam Park as a director on 1 August 2020 (1 page) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
16 June 2020 | Appointment of Mr Andrew Adam Park as a director on 4 June 2020 (2 pages) |
16 June 2020 | Registered office address changed from Unit 5 8 Bowerwalls Place Barrhead Glasgow G78 1BF Scotland to Unit 5 8 Bowerwalls Place Glasgow G78 1BF on 16 June 2020 (2 pages) |
15 June 2020 | Notification of Nicola Jane Rigley-Park as a person with significant control on 1 March 2020 (2 pages) |
15 June 2020 | Cessation of Andrew Adam Park as a person with significant control on 1 June 2020 (1 page) |
15 June 2020 | Registered office address changed from Unit 8 Bowerwalls Place Barrhead Glasgow G78 1BF Scotland to Unit 5 8 Bowerwalls Place Barrhead Glasgow G78 1BF on 15 June 2020 (1 page) |
15 June 2020 | Appointment of Mrs Nicola Jane Rigley-Park as a director on 1 March 2020 (2 pages) |
15 June 2020 | Cessation of Steven Waddell as a person with significant control on 1 March 2020 (1 page) |
15 June 2020 | Termination of appointment of Andrew Adam Park as a director on 1 June 2020 (1 page) |
13 February 2020 | Incorporation Statement of capital on 2020-02-13
|