Hillington Park
Glasgow
Renfrewshire
G52 4BJ
Scotland
Director Name | Mr Mark John Bowman |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2024(2 years, 4 months after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Building 1 Unit 12 68-74 Queen Elizabeth Avenue Hillington Park Glasgow Renfrewshire G52 4BJ Scotland |
Director Name | John Kelly |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2021(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 81 Craigton Avenue Glasgow G51 4FA Scotland |
Registered Address | Building 1 Unit 12 68-74 Queen Elizabeth Avenue Hillington Park Glasgow Renfrewshire G52 4BJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
29 January 2024 | Confirmation statement made on 25 November 2023 with updates (5 pages) |
---|---|
8 January 2024 | Unaudited abridged accounts made up to 30 November 2022 (6 pages) |
3 January 2024 | Director's details changed for Patrick Smith on 3 January 2024 (2 pages) |
3 January 2024 | Director's details changed for Patrick Smith on 3 January 2024 (2 pages) |
3 January 2024 | Registered office address changed from 81 Craigton Avenue Glasgow G51 4FA Scotland to Building 1 Unit 12 68-74 Queen Elizabeth Avenue Hillington Park Glasgow Renfrewshire G52 4BJ on 3 January 2024 (1 page) |
15 June 2023 | Registered office address changed from , 81 Craigton Avenue, Glasgow, G51 4FA, Scotland to 81 Craigton Avenue Glasgow G51 4FA on 15 June 2023 (1 page) |
15 June 2023 | Cessation of John Kelly as a person with significant control on 15 June 2023 (1 page) |
15 June 2023 | Termination of appointment of John Kelly as a director on 15 June 2023 (1 page) |
15 June 2023 | Registered office address changed from , Westgate House Seedhill, Paisley, PA1 1JE, Scotland to 81 Craigton Avenue Glasgow G51 4FA on 15 June 2023 (1 page) |
15 May 2023 | Registered office address changed from , Westage House Seedhill, Paisley, PA1 1JE, Scotland to 81 Craigton Avenue Glasgow G51 4FA on 15 May 2023 (1 page) |
17 January 2023 | Registered office address changed from , 81 Craigton Avenue, Glasgow, G51 4FA, Scotland to 81 Craigton Avenue Glasgow G51 4FA on 17 January 2023 (1 page) |
17 January 2023 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
26 November 2021 | Incorporation Statement of capital on 2021-11-26
|