Bishopbriggs
Glasgow
G64 3BJ
Scotland
Director Name | Mr Charles Randall Faulkenberry |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3239 Holly Grove Blvd Clermont Florida 34714 |
Director Name | Mr Charles Alexander Leach |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29b Gaisford Steeet London NW5 2EB |
Secretary Name | Sharon Duffy |
---|---|
Status | Current |
Appointed | 13 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Jean Maclean Place Bishopbriggs Glasgow G64 3BJ Scotland |
Registered Address | 8a Tollington Place London N4 3QR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 3 weeks from now) |
24 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
4 January 2019 | Registered office address changed from Unit 22 1-7 Grenville Road London N19 4EH England to 328 Omnibus Business Centre 39-41 North Road London N7 9DP on 4 January 2019 (1 page) |
4 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
18 September 2017 | Registered office address changed from 41 Great Portland Street London W1W 7LA England to Unit 22 1-7 Grenville Road London N19 4EH on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 41 Great Portland Street London W1W 7LA England to Unit 22 1-7 Grenville Road London N19 4EH on 18 September 2017 (1 page) |
10 December 2016 | Registered office address changed from 1 Sandford Court Springfield Road Swindon SN1 4EH United Kingdom to 41 Great Portland Street London W1W 7LA on 10 December 2016 (1 page) |
10 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
10 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
10 December 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
10 December 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
10 December 2016 | Registered office address changed from 1 Sandford Court Springfield Road Swindon SN1 4EH United Kingdom to 41 Great Portland Street London W1W 7LA on 10 December 2016 (1 page) |
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
29 January 2016 | Director's details changed for Mr Graham Duffy on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Mr Graham Duffy on 29 January 2016 (2 pages) |
29 January 2016 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 1 Sandford Court Springfield Road Swindon SN1 4EH on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 1 Sandford Court Springfield Road Swindon SN1 4EH on 29 January 2016 (1 page) |
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|