Largs
Ayrshire
KA30 9BH
Scotland
Secretary Name | Elizabeth Stewart Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Glenacre Drive Largs Ayrshire KA30 9BH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 562-564 Lawmoor Street Dixon Blazes Industrial Estate Glasgow G5 0TY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
1 at £1 | John Taylor Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £260,756 |
Cash | £5,111 |
Current Liabilities | £167,408 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
31 October 2019 | Delivered on: 8 November 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and froming 9 whitehill terrace, st andrews, fife, being the subjects regsitered in the land register of scotland under title number FFE28282. Outstanding |
---|---|
31 October 2019 | Delivered on: 8 November 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 562-564 lawmoor street, dixon blazes industrial estate, glasgow being the subjects registered in the land register of scotland under title number GLA155087. Outstanding |
31 October 2019 | Delivered on: 8 November 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and froming 566 -568 lawmoor street, dixon blazes industrial estate, glasgow being the subjects registered in the land register under title number GLA42958. Outstanding |
18 September 2019 | Delivered on: 20 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 January 2017 | Delivered on: 11 January 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 566-568 lamoor street, dixon blazes industrial estate, glasgow, being the subjects registered in the land register of scotland under title number GLA42958. Outstanding |
9 February 2012 | Delivered on: 24 February 2012 Persons entitled: Clydesdale 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 |
13 February 2007 | Delivered on: 17 February 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 whitehill terrace st andrews FFE28282. Outstanding |
24 September 2004 | Delivered on: 6 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects 562 and 564 lawmoor street, dixon blazes industrial estate, glasgow (title number gla 155087). Outstanding |
5 September 2022 | Delivered on: 7 September 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 9 whitehill terrace, largo road, st andrews, KY16 8RB registered under title number FFE28282. Outstanding |
10 July 2004 | Delivered on: 17 July 2004 Persons entitled: Clydesdale Bank Public Limited Company 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 |
21 October 2023 | Micro company accounts made up to 30 September 2023 (4 pages) |
---|---|
18 March 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
19 February 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
17 January 2023 | Satisfaction of charge SC2438800006 in full (1 page) |
7 September 2022 | Registration of charge SC2438800010, created on 5 September 2022 (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
18 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
5 May 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
13 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
3 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
14 November 2019 | Satisfaction of charge SC2438800005 in full (4 pages) |
14 November 2019 | Satisfaction of charge 3 in full (4 pages) |
14 November 2019 | Satisfaction of charge 2 in full (4 pages) |
8 November 2019 | Registration of charge SC2438800009, created on 31 October 2019 (6 pages) |
8 November 2019 | Registration of charge SC2438800007, created on 31 October 2019 (6 pages) |
8 November 2019 | Satisfaction of charge 4 in full (4 pages) |
8 November 2019 | Satisfaction of charge 1 in full (4 pages) |
8 November 2019 | Registration of charge SC2438800008, created on 31 October 2019 (6 pages) |
20 September 2019 | Registration of charge SC2438800006, created on 18 September 2019 (5 pages) |
5 March 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
19 February 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
26 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
20 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
11 January 2017 | Registration of charge SC2438800005, created on 10 January 2017 (11 pages) |
11 January 2017 | Registration of charge SC2438800005, created on 10 January 2017 (11 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
15 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
31 March 2010 | Director's details changed for John Taylor Robertson on 13 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for John Taylor Robertson on 13 February 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 June 2009 | Return made up to 13/02/09; full list of members (3 pages) |
19 June 2009 | Return made up to 13/02/09; full list of members (3 pages) |
25 November 2008 | Return made up to 13/02/08; no change of members (6 pages) |
25 November 2008 | Return made up to 13/02/08; no change of members (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 February 2007 | Return made up to 13/02/07; full list of members (6 pages) |
23 February 2007 | Return made up to 13/02/07; full list of members (6 pages) |
17 February 2007 | Partic of mort/charge * (3 pages) |
17 February 2007 | Partic of mort/charge * (3 pages) |
22 December 2006 | Company name changed E.S. seating LIMITED\certificate issued on 22/12/06 (3 pages) |
22 December 2006 | Company name changed E.S. seating LIMITED\certificate issued on 22/12/06 (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 May 2006 | Return made up to 13/02/06; full list of members (6 pages) |
11 May 2006 | Return made up to 13/02/06; full list of members (6 pages) |
4 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
4 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: 12 glenacre drive largs KA30 9BH (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: 12 glenacre drive largs KA30 9BH (1 page) |
6 October 2004 | Partic of mort/charge * (5 pages) |
6 October 2004 | Partic of mort/charge * (5 pages) |
17 July 2004 | Partic of mort/charge * (6 pages) |
17 July 2004 | Partic of mort/charge * (6 pages) |
9 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
9 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
15 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
11 March 2004 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
11 March 2004 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (1 page) |
11 April 2003 | New secretary appointed (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 April 2003 | New director appointed (1 page) |
21 February 2003 | Memorandum and Articles of Association (9 pages) |
21 February 2003 | Memorandum and Articles of Association (9 pages) |
18 February 2003 | Company name changed alliedtitan LIMITED\certificate issued on 18/02/03 (2 pages) |
18 February 2003 | Company name changed alliedtitan LIMITED\certificate issued on 18/02/03 (2 pages) |
13 February 2003 | Incorporation (16 pages) |
13 February 2003 | Incorporation (16 pages) |