Kelvinside
Glasgow
G12 0NU
Scotland
Director Name | Mr Derrick Hamilton Sutherland |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr Derrick Sutherland |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Restaurateur |
Country of Residence | Italy |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr David Crawford Fulton |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years (resigned 13 January 2020) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 1 Douglas Avenue Lenzie Glasgow G66 4NT Scotland |
Director Name | William Turner McAngney |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(6 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 02 December 2011) |
Role | Restaurateur |
Country of Residence | Scotland, Uk |
Correspondence Address | 49 Octavia Terrace Greenock Renfrewshire PA16 7SR Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | TPL Admin Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 3 Robert Drive Glasgow G51 3HE Scotland |
Secretary Name | TPL Admin Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2010(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 July 2014) |
Correspondence Address | 3 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Secretary Name | Grand Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2014(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 November 2020) |
Correspondence Address | 3 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
35 at £1 | David Crawford Fulton 33.33% Ordinary |
---|---|
35 at £1 | Mr Derrick Sutherland 33.33% Ordinary |
35 at £1 | Mr William Turner Mcaneney 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £241,670 |
Current Liabilities | £59,800 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 November 2023 (5 months, 3 weeks from now) |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 19 cockburn street, edinburgh EH1 1BP registered in the land register of scotland under title number MID19896. Outstanding |
---|---|
5 December 2019 | Delivered on: 17 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
24 November 2003 | Delivered on: 11 December 2003 Persons entitled: Scottish Courage Limited Classification: 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 |
16 October 2003 | Delivered on: 6 November 2003 Persons entitled: Scottish Courage Limited Classification: 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 |
28 April 2003 | Delivered on: 2 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 cockburn street, edinburgh. Outstanding |
24 January 2022 | Change of details for Mr Derrick Sutherland as a person with significant control on 24 January 2022 (2 pages) |
---|---|
24 January 2022 | Director's details changed for Mr Derrick Sutherland on 24 January 2022 (2 pages) |
24 January 2022 | Change of details for Mr Derrick Sutherland as a person with significant control on 6 April 2016 (2 pages) |
24 January 2022 | Change of details for Mr William Turner Mcaneney as a person with significant control on 6 April 2016 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 December 2021 | Confirmation statement made on 23 November 2021 with updates (4 pages) |
4 May 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 March 2021 | Director's details changed for Mr Derrick Sutherland on 1 March 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 23 November 2020 with updates (5 pages) |
5 January 2021 | Termination of appointment of Grand Administration Services Limited as a secretary on 22 November 2020 (1 page) |
10 June 2020 | Cessation of David Crawford Fulton as a person with significant control on 13 January 2020 (1 page) |
10 June 2020 | Termination of appointment of David Crawford Fulton as a director on 13 January 2020 (1 page) |
31 January 2020 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
24 December 2019 | Registration of charge SC2404060005, created on 20 December 2019 (6 pages) |
17 December 2019 | Registration of charge SC2404060004, created on 5 December 2019 (15 pages) |
3 December 2019 | Satisfaction of charge 2 in full (1 page) |
3 December 2019 | Satisfaction of charge 3 in full (1 page) |
30 September 2019 | Change of details for Mr Derrick Sutherland as a person with significant control on 30 September 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (8 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
17 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Director's details changed for Mr William Turner Mcaneney on 1 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr William Turner Mcaneney on 1 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr William Turner Mcaneney on 1 November 2014 (2 pages) |
9 October 2014 | Appointment of Grand Administration Services Limited as a secretary on 25 July 2014 (2 pages) |
9 October 2014 | Termination of appointment of Tpl Admin Limited as a secretary on 25 July 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O the Kelvin Partnership Ltd. 505 Great Western Road Glasgow G12 8HN to 227 West George Street Glasgow G2 2ND on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O the Kelvin Partnership Ltd. 505 Great Western Road Glasgow G12 8HN to 227 West George Street Glasgow G2 2ND on 9 October 2014 (1 page) |
9 October 2014 | Appointment of Grand Administration Services Limited as a secretary on 25 July 2014 (2 pages) |
9 October 2014 | Termination of appointment of Tpl Admin Limited as a secretary on 25 July 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O the Kelvin Partnership Ltd. 505 Great Western Road Glasgow G12 8HN to 227 West George Street Glasgow G2 2ND on 9 October 2014 (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Director's details changed for Mr Derrick Sutherland on 23 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Director's details changed for Mr Derrick Sutherland on 23 November 2012 (2 pages) |
14 September 2012 | Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HG on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HG on 14 September 2012 (1 page) |
13 April 2012 | Termination of appointment of William Mcangney as a director (1 page) |
13 April 2012 | Termination of appointment of William Mcangney as a director (1 page) |
29 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Appointment of Tpl Admin Limited as a secretary (3 pages) |
12 March 2010 | Appointment of Tpl Admin Limited as a secretary (3 pages) |
11 March 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
11 March 2010 | Secretary's details changed for Lycidas Secretaries Limited on 25 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
11 March 2010 | Secretary's details changed for Lycidas Secretaries Limited on 25 January 2010 (2 pages) |
2 February 2010 | Registered office address changed from 3 Robert Drive Glasgow G51 3HE on 2 February 2010 (2 pages) |
2 February 2010 | Termination of appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
2 February 2010 | Registered office address changed from 3 Robert Drive Glasgow G51 3HE on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 3 Robert Drive Glasgow G51 3HE on 2 February 2010 (2 pages) |
2 February 2010 | Termination of appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 December 2009 | Appointment of William Turner Mcangney as a director (3 pages) |
6 December 2009 | Appointment of William Turner Mcangney as a director (3 pages) |
15 November 2009 | Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 15 November 2009 (1 page) |
15 November 2009 | Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 15 November 2009 (1 page) |
14 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / william mcaneney / 01/10/2007 (1 page) |
14 January 2009 | Director's change of particulars / david fulton / 01/02/2008 (1 page) |
14 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / william mcaneney / 01/10/2007 (1 page) |
14 January 2009 | Director's change of particulars / david fulton / 01/02/2008 (1 page) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Return made up to 02/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 02/12/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 December 2006 | Return made up to 02/12/06; full list of members
|
18 December 2006 | Return made up to 02/12/06; full list of members
|
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
8 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 November 2004 | Return made up to 02/12/04; full list of members (7 pages) |
19 November 2004 | Return made up to 02/12/04; full list of members (7 pages) |
11 December 2003 | Partic of mort/charge * (5 pages) |
11 December 2003 | Partic of mort/charge * (5 pages) |
20 November 2003 | Return made up to 02/12/03; full list of members (7 pages) |
20 November 2003 | Return made up to 02/12/03; full list of members (7 pages) |
6 November 2003 | Partic of mort/charge * (5 pages) |
6 November 2003 | Partic of mort/charge * (5 pages) |
9 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
9 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: 292 st vincent street glasgow G2 5TQ (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: 292 st vincent street glasgow G2 5TQ (1 page) |
2 May 2003 | Partic of mort/charge * (6 pages) |
2 May 2003 | Partic of mort/charge * (6 pages) |
21 January 2003 | Ad 17/01/03--------- £ si [email protected]=104 £ ic 1/105 (2 pages) |
21 January 2003 | Nc inc already adjusted 15/01/03 (1 page) |
21 January 2003 | Resolutions
|
21 January 2003 | Ad 17/01/03--------- £ si [email protected]=104 £ ic 1/105 (2 pages) |
21 January 2003 | Nc inc already adjusted 15/01/03 (1 page) |
21 January 2003 | Resolutions
|
20 January 2003 | New director appointed (1 page) |
20 January 2003 | New director appointed (1 page) |
20 January 2003 | New director appointed (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (1 page) |
20 January 2003 | New director appointed (1 page) |
20 January 2003 | New director appointed (1 page) |
20 January 2003 | Director resigned (1 page) |
2 December 2002 | Incorporation (20 pages) |
2 December 2002 | Incorporation (20 pages) |