Glenrothes
Fife
KY6 2AH
Scotland
Director Name | Mr Steven James Chadwick Brown |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2021(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlea Overwood Avenue Mollington Chester CH1 6NH Wales |
Director Name | Mr Harry James Droop |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2021(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7/1 Douglas Crescent Edinburgh EH12 5BB Scotland |
Director Name | Mr James Robert Ewen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2021(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Atholl Place Edinburgh EH3 8HP Scotland |
Registered Address | Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
5 May 2023 | Delivered on: 12 May 2023 Persons entitled: Cohortis Capital LLP Classification: A registered charge Outstanding |
---|---|
24 April 2023 | Delivered on: 26 April 2023 Persons entitled: Cohortis Capital LLP Classification: A registered charge Outstanding |
30 April 2021 | Delivered on: 10 May 2021 Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P. Classification: A registered charge Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
5 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
5 June 2023 | Director's details changed for Mr Steven James Chadwick Brown on 25 May 2023 (2 pages) |
5 June 2023 | Director's details changed for Mr Harry James Droop on 25 May 2023 (2 pages) |
5 June 2023 | Director's details changed for Mr James Robert Ewen on 25 May 2023 (2 pages) |
12 May 2023 | Registration of charge SC6622740003, created on 5 May 2023 (24 pages) |
10 May 2023 | Satisfaction of charge SC6622740001 in full (1 page) |
26 April 2023 | Registration of charge SC6622740002, created on 24 April 2023 (24 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
9 June 2022 | Confirmation statement made on 26 May 2022 with updates (4 pages) |
4 April 2022 | Resolutions
|
4 April 2022 | Statement of capital following an allotment of shares on 15 March 2022
|
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 June 2021 | Confirmation statement made on 26 May 2021 with updates (4 pages) |
9 June 2021 | Change of details for Optilec Limited as a person with significant control on 22 December 2020 (2 pages) |
10 May 2021 | Registration of charge SC6622740001, created on 30 April 2021 (8 pages) |
19 April 2021 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
24 March 2021 | Appointment of Mr Harry James Droop as a director on 28 February 2021 (2 pages) |
24 March 2021 | Appointment of Mr Steven James Chadwick Brown as a director on 28 February 2021 (2 pages) |
24 March 2021 | Appointment of Mr James Robert Ewen as a director on 28 February 2021 (2 pages) |
6 January 2021 | Resolutions
|
6 January 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
23 December 2020 | Notification of Optilec Limited as a person with significant control on 27 November 2020 (2 pages) |
22 December 2020 | Cessation of John Robert Colton as a person with significant control on 27 November 2020 (1 page) |
27 May 2020 | Incorporation Statement of capital on 2020-05-27
|