Giffnock
Glasgow
G46 6SE
Scotland
Director Name | Mr Barry John McDermott |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 The Loaning Giffnock Glasgow G46 6SE Scotland |
Secretary Name | Mr Barry John McDermott |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 The Loaning Giffnock Glasgow G46 6SE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 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 September 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Stevenson & Kyle 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
76 at £1 | Marisa Mcdermott 71.70% Ordinary |
---|---|
8 at £1 | Trustee Of Luciana Mcdermott 7.55% Ordinary |
8 at £1 | Trustees Of Ariana Mcdermott 7.55% Ordinary |
8 at £1 | Trustees Of Mark Mcdermott 7.55% Ordinary |
2 at £1 | Trustees Of Ariana Mcdermott 1.89% Ordinary A |
2 at £1 | Trustees Of Luciana Mcdermott 1.89% Ordinary B |
2 at £1 | Trustees Of Mark Mcdermott 1.89% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £553,714 |
Cash | £126,579 |
Current Liabilities | £518,887 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
14 November 2016 | Delivered on: 17 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects being the leftmost house on the second floor above the street or ground flat of the tenement 20 kennoway drive, glasgow G11 7TZ (title number GLA141412). Outstanding |
---|---|
14 November 2016 | Delivered on: 17 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects being the right hand house on the second floor above the ground floor at 126 queen margaret drive, glasgow G20 8NY of the tenement 124 to 128 (even numbers) queen margaret drive (title number GLA73497). Outstanding |
14 November 2016 | Delivered on: 17 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects being the southmost house on the second floor above the ground floor of the tenement 27 apsley street, glasgow G11 7SP (title number GLA108943). Outstanding |
26 August 2008 | Delivered on: 2 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 curle street glasgow GLA182741 under exception of flat 1/2, flat 0/2, flat 0/1, flat 2/1 55 curle street glasgow. Outstanding |
22 August 2008 | Delivered on: 29 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on north east side of great western road, clydebank DMB59071. Outstanding |
20 September 2004 | Delivered on: 6 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 77-79 and 81 whitesands, dumfries (title numbers dmf 13746 and dmf 13656). Outstanding |
12 December 2003 | Delivered on: 23 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 228 hope street, glasgow GLA162294. Outstanding |
10 December 2016 | Delivered on: 15 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Eastmost house on the first floor above the ground floor of the tenement 64 white street, glasgow. GLA153910. Outstanding |
14 November 2016 | Delivered on: 17 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects being the southmost house on the second floor above the ground floor of 11 carrington street, glasgow G4 9AJ of the tenement 11 to 13 (odd numbers) carrington street and 119 to 135 (odd numbers) great western road (title number GLA11569). Outstanding |
29 May 2002 | Delivered on: 10 June 2002 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 |
9 December 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 October 2019 | Director's details changed for Marisa Liana Mcdermott on 12 January 2018 (2 pages) |
21 October 2019 | Secretary's details changed for Mr Barry John Mcdermott on 12 January 2018 (1 page) |
21 October 2019 | Director's details changed for Mr Barry John Mcdermott on 12 January 2018 (2 pages) |
21 October 2019 | Change of details for Marisa Liana Mcdermott as a person with significant control on 12 January 2018 (2 pages) |
21 October 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
14 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
7 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 October 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
15 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 November 2016 | Registration of charge SC2231490010, created on 14 November 2016 (7 pages) |
17 November 2016 | Registration of charge SC2231490009, created on 14 November 2016 (6 pages) |
17 November 2016 | Registration of charge SC2231490007, created on 14 November 2016 (7 pages) |
17 November 2016 | Registration of charge SC2231490008, created on 14 November 2016 (6 pages) |
17 November 2016 | Registration of charge SC2231490008, created on 14 November 2016 (6 pages) |
17 November 2016 | Registration of charge SC2231490009, created on 14 November 2016 (6 pages) |
17 November 2016 | Registration of charge SC2231490007, created on 14 November 2016 (7 pages) |
17 November 2016 | Registration of charge SC2231490010, created on 14 November 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 December 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
18 September 2014 | Resolutions
|
18 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
18 September 2014 | Resolutions
|
17 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Marisa Liana Mcdermott on 12 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Marisa Liana Mcdermott on 12 September 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
14 September 2009 | Location of register of members (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 April 2009 | Ad 27/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
30 April 2009 | Ad 27/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
15 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
15 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
15 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
6 October 2004 | Partic of mort/charge * (5 pages) |
6 October 2004 | Partic of mort/charge * (5 pages) |
21 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 December 2003 | Partic of mort/charge * (5 pages) |
23 December 2003 | Partic of mort/charge * (5 pages) |
20 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
20 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
5 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
10 June 2002 | Partic of mort/charge * (6 pages) |
10 June 2002 | Partic of mort/charge * (6 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 May 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
17 May 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
17 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 30 george square glasgow G2 1EG (1 page) |
2 April 2002 | Company name changed coco shell 157 LIMITED\certificate issued on 02/04/02 (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 30 george square glasgow G2 1EG (1 page) |
2 April 2002 | Resolutions
|
2 April 2002 | Company name changed coco shell 157 LIMITED\certificate issued on 02/04/02 (2 pages) |
2 April 2002 | Resolutions
|
12 September 2001 | Incorporation (16 pages) |
12 September 2001 | Incorporation (16 pages) |