UKBizDB.co.uk

RESONANCE CAPITAL (SKYPARK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Resonance Capital (skypark) Limited. The company was founded 6 years ago and was given the registration number SC590278. The firm's registered office is in GLASGOW. You can find them at 118 Blythswood Street, , Glasgow, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RESONANCE CAPITAL (SKYPARK) LIMITED
Company Number:SC590278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2018
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:118 Blythswood Street, Glasgow, United Kingdom, G2 4EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Kew Terrace, Glasgow, Scotland, G12 0TE

Director03 May 2022Active
164, Pikeman Road, Glasgow, Scotland, G13 3QH

Director10 March 2020Active
118 Blythswood Street, Glasgow, United Kingdom, G2 4EG

Secretary02 March 2018Active
118 Blythswood Street, Glasgow, United Kingdom, G2 4EG

Director02 March 2018Active
118 Blythswood Street, Glasgow, United Kingdom, G2 4EG

Director02 March 2018Active

People with Significant Control

Miss Lisa Claire Kirsop
Notified on:12 March 2020
Status:Active
Date of birth:March 1982
Nationality:Scottish
Country of residence:Scotland
Address:164, Pikeman Road, Glasgow, Scotland, G13 3QH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Resonance Capital Holdings Limited
Notified on:10 March 2020
Status:Active
Country of residence:Scotland
Address:118, Blythswood Street, Glasgow, Scotland, G2 4EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Angela Jean Higgins
Notified on:02 March 2018
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:118 Blythswood Street, Glasgow, United Kingdom, G2 4EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth John Barrett
Notified on:02 March 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:118 Blythswood Street, Glasgow, United Kingdom, G2 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Change of name

Certificate change of name company.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Address

Change registered office address company with date old address new address.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Officers

Termination secretary company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.