175 West George Street
Glasgow
G2 2LB
Scotland
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2022(10 months, 1 week after company formation) |
Appointment Duration | 2 years |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr William Joseph Adams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2021(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Coates Crescent Edinburgh EH3 7AF Scotland |
Director Name | Mr Alan Scott Robertson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2021(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Coates Crescent Edinburgh EH3 7AF Scotland |
Secretary Name | William Joseph Adams |
---|---|
Status | Resigned |
Appointed | 10 June 2021(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Coates Crescent Edinburgh EH3 7AF Scotland |
Director Name | Mrs Lindsay Margaret Campbell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Coates Crescent Edinburgh EH3 7AF Scotland |
Director Name | Mr Quinton Hill-Lines |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2023(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Coates Crescent Edinburgh EH3 7AF Scotland |
Registered Address | C/O Quantuma Advisory Limited, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
14 July 2023 | Resolutions
|
---|---|
13 July 2023 | Interim accounts made up to 31 January 2023 (9 pages) |
20 June 2023 | Confirmation statement made on 9 June 2023 with updates (4 pages) |
14 February 2023 | Group of companies' accounts made up to 30 September 2022 (36 pages) |
6 February 2023 | Termination of appointment of Lindsay Margaret Campbell as a director on 4 February 2023 (1 page) |
6 February 2023 | Appointment of Mr Quinton Hill-Lines as a director on 4 February 2023 (2 pages) |
18 November 2022 | Second filing of a statement of capital following an allotment of shares on 29 September 2022
|
10 November 2022 | Notification of Sandstone Uk Property Investment Ltd as a person with significant control on 16 September 2021 (2 pages) |
10 November 2022 | Notification of Maria Mcintyre as a person with significant control on 29 September 2022 (2 pages) |
10 November 2022 | Cessation of Sandstone Uk Property Investment Ltd as a person with significant control on 29 September 2022 (1 page) |
10 November 2022 | Notification of Alan Mcintyre as a person with significant control on 29 September 2022 (2 pages) |
10 November 2022 | Change of details for Mr Peter Christopher Grant as a person with significant control on 29 September 2022 (2 pages) |
10 November 2022 | Change of details for Sandstone Uk Property Investment Ltd as a person with significant control on 15 November 2021 (2 pages) |
9 November 2022 | Change of details for Mr Peter Christopher Grant as a person with significant control on 15 November 2021 (2 pages) |
18 October 2022 | Statement of capital following an allotment of shares on 3 October 2022
|
18 October 2022 | Statement of capital following an allotment of shares on 3 October 2022
|
28 July 2022 | Confirmation statement made on 9 June 2022 with updates (5 pages) |
28 July 2022 | Second filing of a statement of capital following an allotment of shares on 16 September 2021
|
28 July 2022 | Statement of capital following an allotment of shares on 31 May 2022
|
27 July 2022 | Second filing of a statement of capital following an allotment of shares on 16 September 2021
|
4 May 2022 | Resolutions
|
3 May 2022 | Termination of appointment of William Joseph Adams as a secretary on 19 April 2022 (1 page) |
3 May 2022 | Appointment of Jtc (Uk) Limited as a secretary on 19 April 2022 (2 pages) |
2 March 2022 | Current accounting period extended from 30 June 2022 to 30 September 2022 (1 page) |
16 December 2021 | Statement of capital following an allotment of shares on 15 November 2021
|
2 December 2021 | Termination of appointment of William Joseph Adams as a director on 2 December 2021 (1 page) |
2 December 2021 | Appointment of Lindsay Campbell as a director on 2 December 2021 (2 pages) |
8 October 2021 | Register inspection address has been changed to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ (1 page) |
8 October 2021 | Register(s) moved to registered inspection location Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ (1 page) |
29 September 2021 | Statement of capital following an allotment of shares on 16 September 2021
|
21 September 2021 | Resolutions
|
21 September 2021 | Trading certificate for a public company (1 page) |
21 September 2021 | Notice of intention to carry on business as an investment company (2 pages) |
10 June 2021 | Incorporation Statement of capital on 2021-06-10
|