Glasgow
G3 7JT
Scotland
Director Name | Mrs Isla McDermott |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2006(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Manageress |
Country of Residence | Scotland |
Correspondence Address | 11 Somerset Place Glasgow G3 7JT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 October 2012) |
Correspondence Address | Cannons Law Partnership 30 George Square Glasgow Lanarkshire G2 1EG Scotland |
Telephone | 0800 5244231 |
---|---|
Telephone region | Freephone |
Registered Address | 11 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £292,083 |
Cash | £97,703 |
Current Liabilities | £78,758 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
20 August 2012 | Delivered on: 24 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises at 58 high street, hawick. Outstanding |
---|---|
13 November 2008 | Delivered on: 20 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 somerset place, sauchiehall street, glasgow GLA113206 and 12 somerset place, sauchiehall street, glasgow GLA126586. Outstanding |
18 June 2007 | Delivered on: 22 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 76 channel street, galashiels SEL3976. Outstanding |
18 June 2007 | Delivered on: 22 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8/10 station road, milngavie DMB49524. Outstanding |
14 October 2005 | Delivered on: 20 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 moss street, paisley REN1707. Outstanding |
16 January 2004 | Delivered on: 22 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 park circus, glasgow GLA54684. Outstanding |
2 October 2003 | Delivered on: 7 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 207 bath street, glasgow--title number GLA6560. Outstanding |
20 August 2012 | Delivered on: 24 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 high street, haddington. Outstanding |
20 August 2012 | Delivered on: 24 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 wilson place, east kilbride, glasgow. Outstanding |
24 July 2003 | Delivered on: 5 August 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. Outstanding |
15 June 2007 | Delivered on: 22 June 2007 Satisfied on: 11 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 49 main street, thornliebank REN62062. Fully Satisfied |
24 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
24 November 2023 | Change of details for Mr Paul Mcdermott as a person with significant control on 1 January 2023 (2 pages) |
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
22 December 2022 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
18 November 2022 | Notification of Isla Mcdermott as a person with significant control on 16 November 2022 (2 pages) |
18 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
21 June 2022 | Satisfaction of charge 3 in full (4 pages) |
23 February 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
23 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
18 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
19 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
28 May 2020 | Director's details changed for Isla Mcdermott on 28 May 2020 (2 pages) |
28 May 2020 | Director's details changed for Mr Paul Michael Mcdermott on 28 May 2020 (2 pages) |
28 May 2020 | Change of details for Mr Paul Michael Mcdermott as a person with significant control on 28 May 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 August 2019 | Satisfaction of charge 5 in full (4 pages) |
6 February 2019 | Amended total exemption full accounts made up to 31 March 2017 (9 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 January 2018 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Termination of appointment of Co Secretaries Limited as a secretary (1 page) |
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Termination of appointment of Co Secretaries Limited as a secretary (1 page) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
6 February 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 February 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
15 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
8 March 2011 | Director's details changed for Paul Michael Mcdermott on 17 November 2010 (2 pages) |
8 March 2011 | Director's details changed for Isla Mcdermott on 17 November 2010 (2 pages) |
8 March 2011 | Director's details changed for Paul Michael Mcdermott on 17 November 2010 (2 pages) |
8 March 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Isla Mcdermott on 17 November 2010 (2 pages) |
8 March 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 March 2010 | Registered office address changed from 25 Sandyford Place Glasgow G3 7NG on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 25 Sandyford Place Glasgow G3 7NG on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 25 Sandyford Place Glasgow G3 7NG on 4 March 2010 (1 page) |
20 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Secretary's details changed for Co Secretaries Limited on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Co Secretaries Limited on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Paul Michael Mcdermott on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Isla Mcdermott on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Paul Michael Mcdermott on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Isla Mcdermott on 17 November 2009 (2 pages) |
11 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
17 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
1 December 2006 | Director's particulars changed (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 September 2006 | New director appointed (1 page) |
20 September 2006 | New director appointed (1 page) |
29 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
29 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 November 2004 | Return made up to 17/11/04; full list of members (6 pages) |
30 November 2004 | Return made up to 17/11/04; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 January 2004 | Partic of mort/charge * (5 pages) |
22 January 2004 | Partic of mort/charge * (5 pages) |
27 November 2003 | Return made up to 17/11/03; full list of members
|
27 November 2003 | Return made up to 17/11/03; full list of members
|
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 October 2003 | Partic of mort/charge * (5 pages) |
7 October 2003 | Partic of mort/charge * (5 pages) |
5 August 2003 | Partic of mort/charge * (6 pages) |
5 August 2003 | Partic of mort/charge * (6 pages) |
20 November 2002 | Return made up to 17/11/02; full list of members (6 pages) |
20 November 2002 | Return made up to 17/11/02; full list of members (6 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
21 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
15 March 2001 | Company name changed coco shell 149 LTD.\certificate issued on 15/03/01 (2 pages) |
15 March 2001 | Company name changed coco shell 149 LTD.\certificate issued on 15/03/01 (2 pages) |
1 March 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: 30 george square glasgow lanarkshire G2 1EG (1 page) |
1 March 2001 | Ad 26/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 30 george square glasgow lanarkshire G2 1EG (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Ad 26/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 2000 | Incorporation (16 pages) |
17 November 2000 | Incorporation (16 pages) |