Newton Mearns
Glasgow
G77 5DX
Scotland
Director Name | Mrs Hazel Gordon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Broompark Drive Newton Mearns Glasgow G77 5DX Scotland |
Director Name | Mr Robert Harris Morris |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Broompark Drive Newton Mearns Glasgow G77 5DX Scotland |
Director Name | Mrs Susan Morris Morris-Manuel |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Broompark Drive Newton Mearns Glasgow G77 5DX Scotland |
Director Name | Mr Gary Alexander Booth |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 31 Broompark Drive Newton Mearns Glasgow G77 5DX Scotland |
Registered Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 4 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 18 February 2024 (overdue) |
27 September 2023 | Registered office address changed from 31 Broompark Drive Newton Mearns Glasgow G77 5DX Scotland to 21 Hunter Street East Kilbride Glasgow G74 4LZ on 27 September 2023 (1 page) |
---|---|
14 April 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
19 January 2023 | Micro company accounts made up to 28 February 2022 (4 pages) |
13 October 2022 | Notification of a person with significant control statement (2 pages) |
13 April 2022 | Cessation of Adam Ben Bernard as a person with significant control on 28 February 2021 (1 page) |
13 April 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
2 March 2021 | Statement of capital following an allotment of shares on 28 February 2021
|
24 February 2021 | Resolutions
|
23 February 2021 | Registered office address changed from Bto Solicitors Llp 48 st. Vincent Street Glasgow G2 5HS Scotland to 31 Broompark Drive Newton Mearns Glasgow G77 5DX on 23 February 2021 (1 page) |
23 February 2021 | Appointment of Mrs Hazel Gordon as a director on 23 February 2021 (2 pages) |
23 February 2021 | Cessation of Gary Alexander Booth as a person with significant control on 22 February 2021 (1 page) |
23 February 2021 | Notification of Adam Ben Bernard as a person with significant control on 22 February 2021 (2 pages) |
23 February 2021 | Termination of appointment of Gary Alexander Booth as a director on 23 February 2021 (1 page) |
23 February 2021 | Appointment of Mr Adam Ben Bernard as a director on 23 February 2021 (2 pages) |
23 February 2021 | Appointment of Mr Robert Harris Morris as a director on 23 February 2021 (2 pages) |
23 February 2021 | Appointment of Mrs Susan Morris-Manuel as a director on 23 February 2021 (2 pages) |
5 February 2021 | Incorporation Statement of capital on 2021-02-05
|