Glasgow
G2 6TS
Scotland
Director Name | Mr Eddie McGuire |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(22 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | @Sipp Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 January 2016(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | 6th Floor, Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | David John Boyd |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Pensions Advisor |
Correspondence Address | Lower Westgarth,8 West Abercrumby Street Helensburgh G84 9LJ Scotland |
Secretary Name | Mr Colin George Barral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Ardoch Lodge Eaglesham Glasgow G79 0PL Scotland |
Director Name | Mr Thomas Kirk Craig |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mr Gerald Daly |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(10 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elliot Street Glasgow G3 8DZ Scotland |
Director Name | Mr Iain James Scott Talman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mr Colin George Barral |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS Scotland |
Secretary Name | Mr Thomas Kirk Craig |
---|---|
Status | Resigned |
Appointed | 01 April 2012(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 February 2015) |
Role | Company Director |
Correspondence Address | 6th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 6th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Colin Barral 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
19 September 2018 | Delivered on: 24 September 2018 Persons entitled: Ulster Bank Limited Classification: A registered charge Particulars: Ground floor office, quaker buildings, high street, lurgon, co. Armagh. Outstanding |
---|---|
19 September 2016 | Delivered on: 23 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 62 clark street, airdrie. LAN65157. Outstanding |
21 August 2015 | Delivered on: 28 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Phase 1, admiralty road, rosyth. FFE31356. Outstanding |
3 October 2014 | Delivered on: 18 October 2014 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Unit 1 olympic way birchwood warrington. Outstanding |
3 October 2014 | Delivered on: 10 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 1 olympic way, birchwood, warrington ch. Outstanding |
30 April 2014 | Delivered on: 13 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings, charleston house, cruckmoor lane, prees green, whitchurch, shropshire. Outstanding |
30 April 2014 | Delivered on: 13 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Units a, b & c sandford industrial estate, nr whitchurch, shropshire. Outstanding |
21 November 2013 | Delivered on: 23 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the north west side of aspenden road buntingford known as unit e watermill industrial estate aspenden road buntingford hertfordshire HD109457. Notification of addition to or amendment of charge. Outstanding |
15 April 2019 | Delivered on: 4 May 2019 Persons entitled: Ulster Bank Limited Classification: A registered charge Particulars: Ground floor meeting house, quaker buildings, 76 high street, lurgan, craigavon, county armagh, comprised in folio AR116131L county armagh. Outstanding |
15 April 2019 | Delivered on: 4 May 2019 Persons entitled: Ulster Bank Limited Classification: A registered charge Particulars: First + second floor school room quaker buildings high street, lurgan, craigavon, county armagh. Comprised in folio ar 120402L county armagh. Outstanding |
27 August 2013 | Delivered on: 17 September 2013 Satisfied on: 28 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 23 kenyan road lomeshaye estate nelson lancashire. Fully Satisfied |
1 February 2024 | Registration of charge SC2212020013, created on 31 January 2024 (40 pages) |
---|---|
5 January 2024 | Termination of appointment of Colin George Barral as a director on 3 January 2024 (1 page) |
5 January 2024 | Appointment of Eddie Mcguire as a director on 3 January 2024 (2 pages) |
5 January 2024 | Appointment of Stephen Lancaster as a director on 3 January 2024 (2 pages) |
4 January 2024 | Change of details for @Sipp Limited as a person with significant control on 3 January 2024 (2 pages) |
4 January 2024 | Cessation of Colin Barral as a person with significant control on 3 January 2024 (1 page) |
27 November 2023 | Registration of charge SC2212020012, created on 24 November 2023 (7 pages) |
7 September 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
19 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
16 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
17 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
2 September 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
6 May 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
22 September 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
10 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
4 May 2019 | Registration of charge SC2212020011, created on 15 April 2019 (10 pages) |
4 May 2019 | Registration of charge SC2212020010, created on 15 April 2019 (10 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 September 2018 | Registration of charge SC2212020009, created on 19 September 2018 (11 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
23 September 2016 | Registration of charge SC2212020008, created on 19 September 2016 (11 pages) |
23 September 2016 | Registration of charge SC2212020008, created on 19 September 2016 (11 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
24 March 2016 | Termination of appointment of Iain James Scott Talman as a director on 17 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Iain James Scott Talman as a director on 17 March 2016 (1 page) |
26 January 2016 | Appointment of @Sipp Limited as a director on 26 January 2016 (2 pages) |
26 January 2016 | Appointment of @Sipp Limited as a director on 26 January 2016 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 August 2015 | Registration of charge SC2212020007, created on 21 August 2015 (8 pages) |
28 August 2015 | Registration of charge SC2212020007, created on 21 August 2015 (8 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
21 May 2015 | Termination of appointment of Thomas Kirk Craig as a secretary on 18 February 2015 (1 page) |
21 May 2015 | Termination of appointment of Thomas Kirk Craig as a director on 23 January 2015 (1 page) |
21 May 2015 | Termination of appointment of Thomas Kirk Craig as a director on 23 January 2015 (1 page) |
21 May 2015 | Termination of appointment of Thomas Kirk Craig as a secretary on 18 February 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Registered office address changed from 58 Elliot Street Glasgow G3 8DZ to 6Th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 58 Elliot Street Glasgow G3 8DZ to 6Th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 58 Elliot Street Glasgow G3 8DZ to 6Th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 8 December 2014 (1 page) |
18 October 2014 | Registration of charge SC2212020006, created on 3 October 2014 (13 pages) |
18 October 2014 | Registration of charge SC2212020006, created on 3 October 2014 (13 pages) |
18 October 2014 | Registration of charge SC2212020006, created on 3 October 2014 (13 pages) |
10 October 2014 | Registration of charge SC2212020005, created on 3 October 2014 (12 pages) |
10 October 2014 | Registration of charge SC2212020005, created on 3 October 2014 (12 pages) |
10 October 2014 | Registration of charge SC2212020005, created on 3 October 2014 (12 pages) |
18 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
28 May 2014 | Satisfaction of charge 2212020001 in full (4 pages) |
28 May 2014 | Satisfaction of charge 2212020001 in full (4 pages) |
13 May 2014 | Registration of charge 2212020004 (44 pages) |
13 May 2014 | Registration of charge 2212020004 (44 pages) |
13 May 2014 | Registration of charge 2212020003 (35 pages) |
13 May 2014 | Registration of charge 2212020003 (35 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 November 2013 | Registration of charge 2212020002 (12 pages) |
23 November 2013 | Registration of charge 2212020002 (12 pages) |
25 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 September 2013 | Registration of charge 2212020001 (14 pages) |
17 September 2013 | Registration of charge 2212020001 (14 pages) |
17 April 2013 | Register inspection address has been changed (2 pages) |
17 April 2013 | Register inspection address has been changed (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
22 February 2013 | Termination of appointment of Gerald Daly as a director (2 pages) |
22 February 2013 | Termination of appointment of Gerald Daly as a director (2 pages) |
19 February 2013 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
19 February 2013 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Company name changed @ssas LTD.\certificate issued on 09/01/13
|
9 January 2013 | Company name changed @ssas LTD.\certificate issued on 09/01/13
|
9 January 2013 | Resolutions
|
5 September 2012 | Appointment of Mr Iain James Scott Talman as a director (2 pages) |
5 September 2012 | Appointment of Mr Colin Barral as a director (2 pages) |
5 September 2012 | Appointment of Mr Colin Barral as a director (2 pages) |
5 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Appointment of Mr Iain James Scott Talman as a director (2 pages) |
4 September 2012 | Appointment of Mr Gerald Daly as a director (2 pages) |
4 September 2012 | Appointment of Mr Gerald Daly as a director (2 pages) |
4 September 2012 | Director's details changed for Mr Thomas Kirk Craig on 1 April 2012 (2 pages) |
4 September 2012 | Appointment of Mr Thomas Kirk Craig as a secretary (1 page) |
4 September 2012 | Appointment of Mr Thomas Kirk Craig as a secretary (1 page) |
4 September 2012 | Director's details changed for Mr Thomas Kirk Craig on 1 April 2012 (2 pages) |
4 September 2012 | Termination of appointment of Colin Barral as a secretary (1 page) |
4 September 2012 | Director's details changed for Mr Thomas Kirk Craig on 1 April 2012 (2 pages) |
4 September 2012 | Termination of appointment of Colin Barral as a secretary (1 page) |
26 March 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
15 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Secretary's details changed for Mr Colin George Barral on 1 July 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Mr Colin George Barral on 1 July 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Mr Colin George Barral on 1 July 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Thomas Kirk Craig on 1 July 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Thomas Kirk Craig on 1 July 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Thomas Kirk Craig on 1 July 2011 (2 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
9 September 2010 | Secretary's details changed for Colin George Barral on 1 July 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Colin George Barral on 1 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Secretary's details changed for Colin George Barral on 1 July 2010 (2 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
7 September 2009 | Return made up to 12/07/09; full list of members (3 pages) |
7 September 2009 | Return made up to 12/07/09; full list of members (3 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
23 October 2008 | Return made up to 12/07/08; full list of members (3 pages) |
23 October 2008 | Return made up to 12/07/08; full list of members (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: 13 glasgow road, paisley, renfrewshire PA1 3QS (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 13 glasgow road, paisley, renfrewshire PA1 3QS (1 page) |
16 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
23 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
21 June 2005 | Accounts made up to 31 July 2004 (5 pages) |
21 June 2005 | Accounts made up to 31 July 2004 (5 pages) |
28 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
14 September 2003 | Accounts made up to 31 July 2003 (4 pages) |
14 September 2003 | Accounts made up to 31 July 2003 (4 pages) |
1 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
1 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
19 July 2003 | Accounts made up to 31 July 2002 (4 pages) |
19 July 2003 | Accounts made up to 31 July 2002 (4 pages) |
1 November 2002 | Return made up to 12/07/02; full list of members
|
1 November 2002 | Return made up to 12/07/02; full list of members
|
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New secretary appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Incorporation (16 pages) |
12 July 2001 | Incorporation (16 pages) |