London
W1S 3LW
Director Name | Mr Adam Dickinson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(8 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cork Street London W1S 3LW |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 90 Long Acre London WC2E 9RA |
Director Name | Paresh Shah |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, 90 Long Acre London WC2E 9RA |
Director Name | Mr Martin James McKay |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(5 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Marylebone Road London NW1 5JD |
Director Name | Mr Damon Phillip Barber |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 January 2024) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7th Floor, 90 Long Acre London WC2E 9RA |
Registered Address | 10 Cork Street London W1S 3LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
6 November 2015 | Delivered on: 9 November 2015 Persons entitled: Abbey National Treasury Services PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|
6 February 2024 | Registered office address changed from 14 Cork Street London W1S 3LW United Kingdom to 10 Cork Street London W1S 3LW on 6 February 2024 (1 page) |
---|---|
22 January 2024 | Company name changed tosca glasgow ii LIMITED\certificate issued on 22/01/24
|
19 January 2024 | Appointment of Mr Adam Dickinson as a director on 12 January 2024 (2 pages) |
15 January 2024 | Appointment of Mr Derek Mcdonald as a director on 12 January 2024 (2 pages) |
15 January 2024 | Director's details changed for Mr Derek Mcdonald on 12 January 2024 (2 pages) |
15 January 2024 | Termination of appointment of Martin James Mckay as a director on 12 January 2024 (1 page) |
15 January 2024 | Termination of appointment of Damon Phillip Barber as a director on 12 January 2024 (1 page) |
15 January 2024 | Registered office address changed from 15 Marylebone Road London NW1 5JD England to 14 Cork Street London W1S 3LW on 15 January 2024 (1 page) |
14 December 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
2 October 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
14 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
24 September 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
1 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
1 October 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
14 December 2020 | Registered office address changed from 7th Floor, 90 Long Acre London WC2E 9RA England to 15 Marylebone Road London NW1 5JD on 14 December 2020 (1 page) |
28 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
12 October 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
28 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
22 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
2 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
3 January 2018 | Resolutions
|
3 January 2018 | Memorandum and Articles of Association (9 pages) |
29 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
31 August 2017 | Second filing for the appointment of Damon Phillip Barber as a director (6 pages) |
31 August 2017 | Second filing for the appointment of Damon Phillip Barber as a director (6 pages) |
8 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
8 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
18 April 2017 | Appointment of Mr Damon Phillip Barber as a director on 6 April 2017
|
18 April 2017 | Termination of appointment of Paresh Shah as a director on 6 April 2017 (1 page) |
18 April 2017 | Appointment of Mr Damon Phillip Barber as a director on 6 April 2017
|
18 April 2017 | Termination of appointment of Paresh Shah as a director on 6 April 2017 (1 page) |
11 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
16 November 2015 | Appointment of Martin James Mckay as a director on 26 October 2015 (3 pages) |
16 November 2015 | Appointment of Martin James Mckay as a director on 26 October 2015 (3 pages) |
11 November 2015 | Appointment of Paresh Shah as a director on 26 October 2015 (3 pages) |
11 November 2015 | Termination of appointment of Bibi Rahima Ally as a director on 26 October 2015 (2 pages) |
11 November 2015 | Appointment of Paresh Shah as a director on 26 October 2015 (3 pages) |
11 November 2015 | Termination of appointment of Bibi Rahima Ally as a director on 26 October 2015 (2 pages) |
9 November 2015 | Registration of charge 098345120001, created on 6 November 2015 (36 pages) |
9 November 2015 | Registration of charge 098345120001, created on 6 November 2015 (36 pages) |
26 October 2015 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 7th Floor, 90 Long Acre London WC2E 9RA on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 7th Floor, 90 Long Acre London WC2E 9RA on 26 October 2015 (1 page) |
21 October 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|
21 October 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|