Glasgow
G2 2ND
Scotland
Director Name | Mr William Turner McAneney |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 6 months (resigned 14 May 2021) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Nicholas Stewart |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 2001) |
Role | Bar Manager |
Correspondence Address | 73 Hutcheson Street Glasgow G1 1SH Scotland |
Director Name | Mr Derrick Sutherland |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 January 2003) |
Role | Restaurateur |
Country of Residence | Italy |
Correspondence Address | 10 Randolph Road Broomhill Glasgow G11 7LG Scotland |
Director Name | Robin James Mackenzie Morton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 2005) |
Role | Solicitor |
Correspondence Address | 11 Belmont Crescent Glasgow G12 8EU Scotland |
Director Name | Stuart Leslie Patrick |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Princes Terrace Dowanhill Glasgow Lanarkshire G12 9JP Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | TPL Admin Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2010(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2013) |
Correspondence Address | 3 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£153,975 |
Cash | £3,302 |
Current Liabilities | £266,810 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
9 July 2009 | Delivered on: 25 July 2009 Persons entitled: Scottish and Newcastle UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease registered under title number GLA141018 over 142 & 132 dumbarton road, glasgow and 2 byres road, glasgow. Outstanding |
---|---|
7 July 2009 | Delivered on: 9 July 2009 Persons entitled: Scottish & Newcastle UK Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 December 2006 | Delivered on: 21 December 2006 Persons entitled: Carlsberg UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease of GLA15913. Outstanding |
30 October 2006 | Delivered on: 14 November 2006 Persons entitled: Carlsberg UK Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
3 September 1999 | Delivered on: 10 September 1999 Persons entitled: Scottish & Newcastle PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 111 hope street, glasgow. Outstanding |
30 August 1999 | Delivered on: 3 September 1999 Persons entitled: Scottish & Newcastle PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
7 February 2008 | Delivered on: 16 February 2008 Satisfied on: 26 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 September 1999 | Delivered on: 27 September 1999 Satisfied on: 17 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 April 1999 | Delivered on: 7 May 1999 Satisfied on: 6 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 January 2021 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 227 C/O Johnston Carmichael West George Street Glasgow G2 2nd on 21 January 2021 (1 page) |
---|---|
21 January 2021 | Registered office address changed from 227 C/O Johnston Carmichael West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 21 January 2021 (1 page) |
21 January 2021 | Change of details for Mr William Turner Mcaneney as a person with significant control on 11 August 2020 (2 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
13 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
12 March 2019 | All of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
12 March 2019 | All of the property or undertaking has been released from charge 6 (5 pages) |
12 March 2019 | All of the property or undertaking has been released from charge 5 (5 pages) |
12 March 2019 | All of the property or undertaking has been released from charge 8 (5 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 September 2017 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co. 34 West George Street Glasgow G2 1DG to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co. 34 West George Street Glasgow G2 1DG to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
23 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Director's details changed for Mr William Turner Mcaneney on 13 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr William Turner Mcaneney on 13 August 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 May 2014 | Resolutions
|
9 May 2014 | Resolutions
|
10 April 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (3 pages) |
30 August 2013 | Termination of appointment of Tpl Admin Limited as a secretary (1 page) |
30 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (3 pages) |
30 August 2013 | Termination of appointment of Tpl Admin Limited as a secretary (1 page) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 January 2013 | Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HE on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HE on 23 January 2013 (1 page) |
31 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
28 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 November 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 February 2010 | Appointment of Tpl Admin Limited as a secretary (3 pages) |
8 February 2010 | Appointment of Tpl Admin Limited as a secretary (3 pages) |
1 February 2010 | Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 1 February 2010 (2 pages) |
1 February 2010 | Termination of appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
1 February 2010 | Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 1 February 2010 (2 pages) |
1 February 2010 | Termination of appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
1 February 2010 | Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 1 February 2010 (2 pages) |
6 November 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (2 pages) |
19 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
4 September 2008 | Director's change of particulars / william mcaneney / 01/10/2007 (1 page) |
4 September 2008 | Director's change of particulars / william mcaneney / 01/10/2007 (1 page) |
31 May 2008 | Alterations to floating charge 5 (5 pages) |
31 May 2008 | Alterations to floating charge 5 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 February 2008 | Partic of mort/charge * (3 pages) |
16 February 2008 | Partic of mort/charge * (3 pages) |
22 October 2007 | Return made up to 11/08/07; full list of members (6 pages) |
22 October 2007 | Return made up to 11/08/07; full list of members (6 pages) |
21 December 2006 | Partic of mort/charge * (3 pages) |
21 December 2006 | Partic of mort/charge * (3 pages) |
14 November 2006 | Partic of mort/charge * (3 pages) |
14 November 2006 | Partic of mort/charge * (3 pages) |
3 November 2006 | Return made up to 11/08/06; full list of members; amend (6 pages) |
3 November 2006 | Return made up to 11/08/06; full list of members; amend (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 August 2006 | Return made up to 11/08/06; full list of members
|
18 August 2006 | Return made up to 11/08/06; full list of members
|
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
3 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
3 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
19 August 2003 | Return made up to 11/08/03; full list of members
|
19 August 2003 | Return made up to 11/08/03; full list of members
|
11 June 2003 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
11 June 2003 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
5 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: 292 st vincent street glasgow G2 5TQ (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: 292 st vincent street glasgow G2 5TQ (1 page) |
17 March 2003 | Dec mort/charge * (4 pages) |
17 March 2003 | Dec mort/charge * (4 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Resolutions
|
5 February 2003 | S-div 14/01/03 (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | S-div 14/01/03 (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Resolutions
|
5 February 2003 | New director appointed (2 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 August 2002 | Return made up to 11/08/02; full list of members
|
14 August 2002 | Return made up to 11/08/02; full list of members
|
15 March 2002 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
15 March 2002 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 August 1999 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 August 1999 (5 pages) |
7 December 2001 | Director's particulars changed (1 page) |
7 December 2001 | Director's particulars changed (1 page) |
11 September 2001 | Return made up to 11/08/01; full list of members
|
11 September 2001 | Return made up to 11/08/01; full list of members
|
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
8 November 2000 | Return made up to 11/08/00; full list of members (7 pages) |
8 November 2000 | Return made up to 11/08/00; full list of members (7 pages) |
27 September 1999 | Partic of mort/charge * (5 pages) |
27 September 1999 | Partic of mort/charge * (5 pages) |
10 September 1999 | Partic of mort/charge * (5 pages) |
10 September 1999 | Partic of mort/charge * (5 pages) |
3 September 1999 | Partic of mort/charge * (5 pages) |
3 September 1999 | Partic of mort/charge * (5 pages) |
19 August 1999 | Return made up to 11/08/99; full list of members
|
19 August 1999 | Return made up to 11/08/99; full list of members
|
6 August 1999 | Dec mort/charge * (4 pages) |
6 August 1999 | Dec mort/charge * (4 pages) |
15 July 1999 | Ad 13/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1999 | Ad 13/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
7 May 1999 | Partic of mort/charge * (6 pages) |
7 May 1999 | Partic of mort/charge * (6 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
11 August 1998 | Incorporation (19 pages) |
11 August 1998 | Incorporation (19 pages) |