Glasgow
G1 1RE
Scotland
Director Name | Mr Scott Beveridge |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Montrose Street Glasgow G1 1RE Scotland |
Director Name | Gordon Millar Campbell |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Montrose Street Glasgow G1 1RE Scotland |
Registered Address | 22 Montrose Street Glasgow G1 1RE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 6 days from now) |
20 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
9 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
18 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
9 May 2022 | Registered office address changed from Tay House 300 Bath Street Glasgow G2 4LH Scotland to 22 Montrose Street Glasgow G11RE on 9 May 2022 (2 pages) |
4 March 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
17 May 2021 | Notification of Scott Beveridge as a person with significant control on 6 April 2021 (2 pages) |
17 May 2021 | Appointment of Gordon Millar Campbell as a director on 6 April 2021 (2 pages) |
17 May 2021 | Statement of capital following an allotment of shares on 6 April 2021
|
17 May 2021 | Director's details changed for Mr Jordan Joseph David Russell on 6 April 2021 (2 pages) |
17 May 2021 | Appointment of Mr Scott Beveridge as a director on 6 April 2021 (2 pages) |
17 May 2021 | Notification of Gordon Campbell as a person with significant control on 6 April 2021 (2 pages) |
11 January 2021 | Registered office address changed from 204-206 Bath St Glasgow G2 4HW Scotland to Tay House 300 Bath Street Glasgow G2 4LH on 11 January 2021 (1 page) |
5 May 2020 | Incorporation Statement of capital on 2020-05-05
|