Glasgow
G12 0PU
Scotland
Secretary Name | George Christopher Joseph Dawes |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherry Trees Kirkton Of Balmerino Newport-On-Tay DD6 8SA Scotland |
Director Name | Steven Devine |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2005) |
Role | Company Director |
Correspondence Address | 23 Burnfield Cottages Glasgow G46 7UD Scotland |
Registered Address | 110 West George Street Glasgow G2 1QJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
5k at £1 | Henry Rainer Joseph Dawes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£130,003 |
Cash | £68,584 |
Current Liabilities | £370,437 |
Latest Accounts | 30 June 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 August 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 17 August 2023 (6 months, 1 week from now) |
14 September 2012 | Delivered on: 4 October 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
29 September 2010 | Delivered on: 5 October 2010 Satisfied on: 4 December 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
22 June 2007 | Delivered on: 4 July 2007 Satisfied on: 17 March 2011 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 |
9 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
---|---|
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
11 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
18 February 2020 | Registered office address changed from 7 Cleveden Gardens Kelvinside Glasgow G12 0PU Scotland to 110 West George Street Glasgow G2 1QJ on 18 February 2020 (1 page) |
13 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
17 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from 7 Cleveden Gardens Glasgow Scotland to 7 Cleveden Gardens Kelvinside Glasgow G12 0PU on 18 June 2018 (1 page) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 February 2018 | Registered office address changed from Flat 2/1 37 Hyndland Road Glasgow G12 9UY to 7 Cleveden Gardens Glasgow on 13 February 2018 (1 page) |
12 February 2018 | Director's details changed for Mr Henry Rainer Joseph Dawes on 12 February 2018 (2 pages) |
12 February 2018 | Change of details for Mr Henry Rainer Joseph Dawes as a person with significant control on 12 February 2018 (2 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
17 August 2017 | Secretary's details changed for George Christopher Joseph Dawes on 3 August 2017 (1 page) |
17 August 2017 | Change of details for Mr Henry Rainer Joseph Dawes as a person with significant control on 3 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
17 August 2017 | Secretary's details changed for George Christopher Joseph Dawes on 3 August 2017 (1 page) |
17 August 2017 | Change of details for Mr Henry Rainer Joseph Dawes as a person with significant control on 3 August 2017 (2 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Registered office address changed from 37 2/1 Hyndland Road Hyndland Glasgow G12 9UY Scotland to Flat 2/1 37 Hyndland Road Glasgow G12 9UY on 19 August 2014 (1 page) |
19 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Registered office address changed from 37 2/1 Hyndland Road Hyndland Glasgow G12 9UY Scotland to Flat 2/1 37 Hyndland Road Glasgow G12 9UY on 19 August 2014 (1 page) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Mr Henry Rainer Joseph Dawes on 8 August 2013 (2 pages) |
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Mr Henry Rainer Joseph Dawes on 8 August 2013 (2 pages) |
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Mr Henry Rainer Joseph Dawes on 8 August 2013 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
19 November 2012 | Registered office address changed from Flat 0/1 15 Trefoil Avenue Shawlands Glasgow G41 3PD on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from Flat 0/1 15 Trefoil Avenue Shawlands Glasgow G41 3PD on 19 November 2012 (1 page) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
15 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
23 May 2008 | Return made up to 08/08/07; full list of members; amend (6 pages) |
23 May 2008 | Return made up to 08/08/07; full list of members; amend (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Capitals not rolled up (2 pages) |
29 April 2008 | Capitals not rolled up (2 pages) |
29 April 2008 | Gbp nc 100/5000\01/07/07 (2 pages) |
29 April 2008 | Resolutions
|
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Capitals not rolled up (2 pages) |
29 April 2008 | Capitals not rolled up (2 pages) |
29 April 2008 | Gbp nc 100/5000\01/07/07 (2 pages) |
29 April 2008 | Resolutions
|
14 April 2008 | Accounting reference date shortened from 31/08/2007 to 30/06/2007 (1 page) |
14 April 2008 | Accounting reference date shortened from 31/08/2007 to 30/06/2007 (1 page) |
2 October 2007 | Return made up to 08/08/07; full list of members (2 pages) |
2 October 2007 | Return made up to 08/08/07; full list of members (2 pages) |
4 July 2007 | Partic of mort/charge * (4 pages) |
4 July 2007 | Partic of mort/charge * (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
12 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
16 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
1 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 September 2003 | Return made up to 08/08/03; full list of members
|
8 September 2003 | Return made up to 08/08/03; full list of members
|
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
8 August 2002 | Incorporation (22 pages) |
8 August 2002 | Incorporation (22 pages) |