Glasgow
G65 9JX
Scotland
Director Name | Mr Paul Stephen Frazher |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Garrell Road Kilsyth Glasgow G65 9JX Scotland |
Secretary Name | Mr Stan Frazher |
---|---|
Status | Current |
Appointed | 05 May 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Garrell Road Kilsyth Glasgow G65 9JX Scotland |
Director Name | Mr Stan Frazher |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Garrell Road Kilsyth Glasgow G65 9JX Scotland |
Registered Address | 18 Garrell Road Kilsyth Glasgow G65 9JX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
15 June 2021 | Delivered on: 22 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 31 mclellan street, glasgow, being the. Subjects registered in the land register of scotland under title number GLA186266. Outstanding |
---|---|
18 May 2021 | Delivered on: 3 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
21 February 2024 | Termination of appointment of Stan Frazher as a director on 21 February 2024 (1 page) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
11 September 2023 | Statement of capital following an allotment of shares on 29 August 2023
|
18 July 2023 | Cessation of A Person with Significant Control as a person with significant control on 18 July 2023 (1 page) |
18 July 2023 | Confirmation statement made on 18 July 2023 with updates (5 pages) |
15 May 2023 | Statement of capital following an allotment of shares on 11 May 2023
|
11 May 2023 | Confirmation statement made on 30 January 2023 with updates (5 pages) |
23 March 2023 | Current accounting period shortened from 31 May 2023 to 31 March 2023 (1 page) |
26 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
30 January 2023 | Director's details changed for Mr Stan Frazher on 30 January 2023 (2 pages) |
30 January 2023 | Director's details changed for Mr Neill Joseph Frazher on 30 January 2023 (2 pages) |
30 January 2023 | Director's details changed for Mr Neill Joseph Frazher on 30 January 2023 (2 pages) |
30 January 2023 | Director's details changed for Mr Paul Stephen Frazher on 30 January 2023 (2 pages) |
30 January 2023 | Secretary's details changed for Mr Stan Frazher on 30 January 2023 (1 page) |
30 January 2023 | Director's details changed for Mr Paul Stephen Frazher on 30 January 2023 (2 pages) |
30 January 2023 | Director's details changed for Mr Stan Frazher on 30 January 2023 (2 pages) |
29 January 2023 | Registered office address changed from 18 Garrell Road Kilsyth Glasgow G65 9JX Scotland to 18 Garrell Road Kilsyth Glasgow G65 9JX on 29 January 2023 (1 page) |
12 January 2023 | Statement of capital following an allotment of shares on 9 January 2023
|
8 December 2022 | Registered office address changed from 10-12 Muriel Street Barrhead Glasgow G78 1QB Scotland to 18 Garrell Road Kilsyth Glasgow G65 9JX on 8 December 2022 (1 page) |
29 August 2022 | Cessation of Stan Frazher as a person with significant control on 23 May 2022 (1 page) |
8 June 2022 | Statement of capital following an allotment of shares on 7 June 2022
|
2 June 2022 | Statement of capital following an allotment of shares on 31 May 2022
|
31 May 2022 | Statement of capital following an allotment of shares on 27 May 2022
|
26 May 2022 | Statement of capital following an allotment of shares on 25 May 2022
|
13 May 2022 | Confirmation statement made on 5 May 2022 with updates (5 pages) |
4 February 2022 | Accounts for a dormant company made up to 31 May 2021 (10 pages) |
22 June 2021 | Registration of charge SC6605610002, created on 15 June 2021 (6 pages) |
3 June 2021 | Registration of charge SC6605610001, created on 18 May 2021 (15 pages) |
11 May 2021 | Confirmation statement made on 5 May 2021 with updates (5 pages) |
5 May 2020 | Incorporation Statement of capital on 2020-05-05
|