Torrance
Glasgow
G64 4AN
Scotland
Director Name | Mrs Anne Boyle |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 May 2021(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Paterson's Laun Torrance Glasgow G64 4AN Scotland |
Director Name | Ms Rachael John Boyle |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 May 2021(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Fourth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Steven John Boyle |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 May 2021(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Paterson's Laun Torrance Glasgow G64 4AN Scotland |
Director Name | Mr Steven John Boyle |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor Bury House 31 Bury Street London EC3A 5AR |
Secretary Name | Mrs Anne Boyle |
---|---|
Status | Resigned |
Appointed | 01 September 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | 4/1, 163 West George Street Glasgow G2 2JJ Scotland |
Director Name | Mr William Simon Muir |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 9 Cannerton Park Milton Of Campsie Glasgow G66 8HR Scotland |
Director Name | Mr Kevin O'Sullivan |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2022) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Queens House 2.6.Queens House 19-29 St Vincent Place Glasgow Glagow G1 2DT Scotland |
Registered Address | Fourth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
21 June 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
3 November 2022 | Termination of appointment of Kevin O'sullivan as a director on 30 September 2022 (1 page) |
30 August 2022 | Termination of appointment of William Simon Muir as a director on 1 July 2022 (1 page) |
26 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
27 September 2021 | Appointment of Ms Rachael John Boyle as a director on 1 May 2021 (2 pages) |
27 September 2021 | Appointment of Mr Steven John Boyle as a director on 1 May 2021 (2 pages) |
27 September 2021 | Appointment of Mrs Anne Boyle as a director on 1 May 2021 (2 pages) |
10 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
17 December 2020 | Appointment of Mr Kevin O'sullivan as a director on 1 December 2020 (2 pages) |
18 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
7 November 2019 | Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3A 5AR United Kingdom to Fourth Floor 167 Fleet Street London EC4A 2EA on 7 November 2019 (1 page) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
7 August 2019 | Appointment of Mr Ryan John Boyle as a director on 31 July 2019 (2 pages) |
7 August 2019 | Termination of appointment of Steven John Boyle as a director on 31 July 2019 (1 page) |
7 August 2019 | Appointment of Mr William Simon Muir as a director on 1 August 2019 (2 pages) |
7 August 2019 | Termination of appointment of Anne Boyle as a secretary on 31 July 2019 (1 page) |
10 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
28 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
19 July 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
19 July 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
27 October 2016 | Statement of capital following an allotment of shares on 30 May 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 30 May 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
14 October 2016 | Current accounting period shortened from 31 May 2017 to 30 November 2016 (1 page) |
14 October 2016 | Current accounting period shortened from 31 May 2017 to 30 November 2016 (1 page) |
4 September 2016 | Appointment of Mrs Anne Boyle as a secretary on 1 September 2016 (2 pages) |
4 September 2016 | Appointment of Mrs Anne Boyle as a secretary on 1 September 2016 (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|