Glasgow
G2 5AS
Scotland
Director Name | Mrs Sarah Ann Campbell |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2017(16 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 20 March 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2017(16 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 20 March 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
Director Name | Evonne Gourlay |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 November 2005) |
Role | Personal Assistant |
Correspondence Address | 36 Swallow Road Clydebank Dunbartonshire G81 5DP Scotland |
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(2 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 06 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venlaw 349 Bath Street Glasgow G2 4AA Scotland |
Director Name | Mr Douglas Alexander Cumine |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 July 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Venlaw 349 Bath Street Glasgow G2 4AA Scotland |
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(8 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 March 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Venlaw 349 Bath Street Glasgow G2 4AA Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 July 2008) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Toscafund Glasgow LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £213,286 |
Gross Profit | £151,453 |
Net Worth | £3,495,788 |
Cash | £74,244 |
Current Liabilities | £397,930 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 May 2011 | Delivered on: 9 June 2011 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
3 June 2011 | Delivered on: 9 June 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The venlaw building 349 bath street and 8 elmbank gardens glasgow GLA155397. Outstanding |
31 March 2009 | Delivered on: 17 April 2009 Persons entitled: Bank of Scotland PLC Classification: Deed of confirmation Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 April 2006 | Delivered on: 20 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 elmbank gardens, glasgow GLA155397. Outstanding |
5 April 2006 | Delivered on: 20 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on northeast side of alderman road & to northwest of revoch drive, glasgow GLA73749. Outstanding |
31 March 2006 | Delivered on: 12 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over 8 elmbank gardens, glasgow. Outstanding |
30 March 2006 | Delivered on: 10 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due under each of the composite finance documents. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
4 April 2014 | Delivered on: 22 April 2014 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Sub-tenants interest in lease of subjects at the venlaw building, 349 bath street & 8 elmbank gardens, glasgow GLA155397. Outstanding |
21 March 2014 | Delivered on: 2 April 2014 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Sub-tenants interest in a lease of subjects at the venlaw buildings. Outstanding |
3 June 2011 | Delivered on: 15 June 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as alderman road glasgow GLA73749. Outstanding |
2 June 2011 | Delivered on: 9 June 2011 Persons entitled: Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All right, title and interest in the assigned rights. See form for further details. Outstanding |
9 July 2001 | Delivered on: 18 July 2001 Satisfied on: 26 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Sub lease of subjects at elmbank/349 bath street, glasgow. Fully Satisfied |
21 June 2001 | Delivered on: 29 June 2001 Satisfied on: 12 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
---|---|
26 July 2017 | Termination of appointment of Douglas Alexander Cumine as a director on 20 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Tosca Glasgow Ii Limited as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Notification of Credential Investment Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Change of details for Tosca Glasgow Ii Limited as a person with significant control on 6 April 2016 (2 pages) |
7 March 2017 | Appointment of Mr Derek Mcdonald as a director on 6 March 2017 (2 pages) |
7 March 2017 | Appointment of Mrs Sarah Ann Campbell as a director on 6 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Douglas Alexander Cumine as a secretary on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Derek Porter as a director on 6 March 2017 (1 page) |
14 October 2016 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 14 October 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
31 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
28 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
13 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
7 July 2014 | Director's details changed for Mr Ronald Barrie Clapham on 22 June 2014 (2 pages) |
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
22 April 2014 | Registration of charge 2084260013 (12 pages) |
9 April 2014 | Alterations to floating charge 3 (13 pages) |
9 April 2014 | Alterations to floating charge 9 (13 pages) |
2 April 2014 | Registration of charge 2084260012 (10 pages) |
8 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
1 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
24 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA United Kingdom on 3 May 2012 (1 page) |
6 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
4 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Duplicate mortgage certificatecharge no:8 (8 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
9 June 2011 | Alterations to floating charge 9 (21 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
9 June 2011 | Alterations to floating charge 3 (19 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Statement of company's objects (2 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
24 June 2010 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 24 June 2010 (1 page) |
24 June 2010 | Director's details changed for Derek Porter on 22 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Douglas Alexander Cumine on 22 June 2010 (1 page) |
24 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Douglas Alexander Cumine on 22 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ronald Barrie Clapham on 22 June 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
14 April 2009 | Resolutions
|
3 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
3 September 2008 | Return made up to 22/06/08; no change of members (7 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 249 west george street glasgow lanarkshire G2 4RB (1 page) |
21 July 2008 | Secretary appointed douglas alexander cumine (12 pages) |
21 July 2008 | Appointment terminated secretary secretar securities LIMITED (1 page) |
15 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
28 June 2007 | Return made up to 22/06/07; full list of members (7 pages) |
23 May 2007 | Auditor's resignation (1 page) |
26 April 2007 | New director appointed (3 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 July 2006 | Return made up to 22/06/06; full list of members
|
30 May 2006 | Resolutions
|
12 May 2006 | Dec mort/charge * (2 pages) |
26 April 2006 | Dec mort/charge * (2 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
13 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
13 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
13 April 2006 | Resolutions
|
12 April 2006 | Partic of mort/charge * (5 pages) |
10 April 2006 | Partic of mort/charge * (4 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 November 2005 | Director resigned (1 page) |
30 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
30 April 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
7 January 2004 | Auditor's resignation (1 page) |
22 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
2 April 2003 | Full accounts made up to 31 March 2002 (13 pages) |
18 February 2003 | New director appointed (3 pages) |
30 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
9 August 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
20 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
18 July 2001 | Partic of mort/charge * (5 pages) |
29 June 2001 | Partic of mort/charge * (6 pages) |
15 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
5 June 2001 | Company name changed quillco 99 LIMITED\certificate issued on 05/06/01 (2 pages) |
22 June 2000 | Incorporation (19 pages) |