Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
Director Name | Dr Bernard Franklin Higgins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/0 Kepstorn, 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB Scotland |
Director Name | Clive James Offord |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2020(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/0 Kepstorn, 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB Scotland |
Director Name | Mr Brendan Flood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2020(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/0 Kepstorn, 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB Scotland |
Registered Address | 2nf Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
15 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Registered office address changed from C/0 Kepstorn, 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB Scotland to 2Nf Floor 22-24 Blythswood Square Glasgow G2 4BG on 2 March 2023 (1 page) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
29 September 2022 | Termination of appointment of Clive James Offord as a director on 28 September 2022 (1 page) |
22 August 2022 | Appointment of Dr Bernard Franklin Higgins as a director on 18 August 2022 (2 pages) |
9 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
11 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
11 January 2022 | Termination of appointment of Brendan Flood as a director on 31 December 2021 (1 page) |
11 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with updates (4 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with updates (4 pages) |
9 April 2021 | Confirmation statement made on 9 April 2021 with updates (4 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
7 January 2021 | Appointment of Mr Brendan Flood as a director on 18 November 2020 (2 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
23 November 2020 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (5 pages) |
24 August 2020 | Appointment of Mr Clive James Offord as a director on 21 August 2020 (2 pages) |
11 August 2020 | Cessation of Mgb Holdings Scotland Limited as a person with significant control on 1 August 2020 (1 page) |
11 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
11 August 2020 | Notification of Simon Coakley as a person with significant control on 1 August 2020 (2 pages) |
11 May 2020 | Incorporation Statement of capital on 2020-05-11
|