C2 CONCEPTS LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2DT
Company number SC261095
Status Active
Incorporation Date 18 December 2003
Company Type Private Limited Company
Address QUEEN'S HOUSE, 29 ST. VINCENT PLACE, GLASGOW, SCOTLAND, G1 2DT
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Atlantic Chambers 45 Hope Street Glasgow G2 6AE to Queen's House 29 st. Vincent Place Glasgow G1 2DT on 5 July 2016. The most likely internet sites of C2 CONCEPTS LTD. are www.c2concepts.co.uk, and www.c2-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.5 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C2 Concepts Ltd is a Private Limited Company. The company registration number is SC261095. C2 Concepts Ltd has been working since 18 December 2003. The present status of the company is Active. The registered address of C2 Concepts Ltd is Queen S House 29 St Vincent Place Glasgow Scotland G1 2dt. . ALCORN, Mark James is a Director of the company. Secretary ALCORN, Mark James has been resigned. Secretary BEATTIE, Noraini has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BEATTIE, Ian Leslie has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "specialised design activities".


Current Directors

Director
ALCORN, Mark James
Appointed Date: 19 March 2004
64 years old

Resigned Directors

Secretary
ALCORN, Mark James
Resigned: 01 October 2009
Appointed Date: 19 March 2004

Secretary
BEATTIE, Noraini
Resigned: 19 March 2004
Appointed Date: 18 December 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Director
BEATTIE, Ian Leslie
Resigned: 29 June 2009
Appointed Date: 18 December 2003
65 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Persons With Significant Control

Mr Mark James Alcorn Ba(Hons)
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

C2 CONCEPTS LTD. Events

21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Registered office address changed from Atlantic Chambers 45 Hope Street Glasgow G2 6AE to Queen's House 29 st. Vincent Place Glasgow G1 2DT on 5 July 2016
05 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 32 more events
13 Jan 2004
New director appointed
13 Jan 2004
New secretary appointed
21 Dec 2003
Secretary resigned
21 Dec 2003
Director resigned
18 Dec 2003
Incorporation