Cumbernauld
Glasgow
G68 0EF
Scotland
Director Name | Mr Paul O'Hare |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 63 Napier Road Cumbernauld Glasgow G68 0EF Scotland |
Director Name | Ms Frances Karen Bath |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2020(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 64 Hillfield Road Inverkeithing KY11 1BW Scotland |
Secretary Name | Ms Frances Karen Bath |
---|---|
Status | Resigned |
Appointed | 24 July 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Hillfield Road Inverkeithing KY11 1BW Scotland |
Registered Address | 63 Napier Road Cumbernauld Glasgow G68 0EF Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
17 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
9 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
30 July 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
20 April 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
13 April 2022 | Previous accounting period extended from 31 July 2021 to 31 December 2021 (1 page) |
31 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
11 July 2021 | Termination of appointment of Frances Karen Bath as a secretary on 11 July 2021 (1 page) |
11 July 2021 | Registered office address changed from 64 Hillfield Road Inverkeithing KY11 1BW Scotland to 63 Napier Road Cumbernauld Glasgow G68 0EF on 11 July 2021 (1 page) |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (5 pages) |
29 July 2020 | Cessation of Frances Karen Bath as a person with significant control on 24 July 2020 (1 page) |
29 July 2020 | Termination of appointment of Frances Karen Bath as a director on 24 July 2020 (1 page) |
29 July 2020 | Notification of Kevin Mccluskey as a person with significant control on 24 July 2020 (2 pages) |
29 July 2020 | Appointment of Mr Kevin Mccluskey as a director on 24 July 2020 (2 pages) |
29 July 2020 | Appointment of Ms Frances Karen Bath as a secretary on 24 July 2020 (2 pages) |
29 July 2020 | Notification of Paul O'hare as a person with significant control on 24 July 2020 (2 pages) |
29 July 2020 | Appointment of Mr Paul O'hare as a director on 24 July 2020 (2 pages) |
29 July 2020 | Statement of capital following an allotment of shares on 24 July 2020
|
24 July 2020 | Incorporation Statement of capital on 2020-07-24
|