Glasgow
G3 7NG
Scotland
Secretary Name | Sarah Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Restauranteur |
Correspondence Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Mr Alastair Bruce McClure |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2004) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Lynebank Place Newton Mearns Glasgow G77 5GA Scotland |
Secretary Name | Gary Carcary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 February 2004) |
Role | Sales Engineer |
Correspondence Address | 14 Edenhall Grove Glasgow Lanarkshire G77 5TS Scotland |
Secretary Name | Mr Malcolm Laurence Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 23 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Seaburn Grove Seaton Sluice Whitley Bay Tyne & Wear NE26 4HG |
Secretary Name | David Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2008) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Granville Ave Seaton Sluice Whitley Bay Tyne & Wear NE26 4BU |
Director Name | Sarah Foster |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 January 2020) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Fabf Global Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £135,335 |
Cash | £2,740 |
Current Liabilities | £22,033 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
19 August 2020 | Delivered on: 20 August 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 78 fairfield road newcastle upon tyne NE2 3BY and freehold reversion of 80 fairfield road newcastle upon tyne NE2 3BY. Outstanding |
---|---|
25 November 2005 | Delivered on: 28 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Leashold upper flat and premises at 4B st georges terrace, jesmond, newcastle upon tyne together with freehold reversion of ground floor known as 4A st georges terrace. Outstanding |
7 July 2005 | Delivered on: 20 July 2005 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 |
6 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
20 August 2020 | Registration of charge SC2456450003, created on 19 August 2020 (4 pages) |
9 April 2020 | Change of details for Mr Laurence Foster as a person with significant control on 9 April 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
7 February 2020 | Termination of appointment of Sarah Foster as a director on 25 January 2020 (1 page) |
29 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
15 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Sarah Foster on 14 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Secretary's details changed for Sarah Foster on 14 March 2014 (1 page) |
28 March 2014 | Director's details changed for Malcolm Laurence Foster on 14 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Sarah Foster on 14 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Malcolm Laurence Foster on 14 March 2014 (2 pages) |
28 March 2014 | Secretary's details changed for Sarah Foster on 14 March 2014 (1 page) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 March 2013 | Director's details changed for Sarah Foster on 14 March 2013 (2 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Director's details changed for Malcolm Laurence Foster on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Sarah Foster on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Malcolm Laurence Foster on 14 March 2013 (2 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
13 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
17 March 2010 | Director's details changed for Sarah Foster on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Sarah Foster on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Registered office address changed from 25 Sandyford Place Sauchiehall Street Glasgow G3 7NJ on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Malcolm Laurence Foster on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from 25 Sandyford Place Sauchiehall Street Glasgow G3 7NJ on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Malcolm Laurence Foster on 17 March 2010 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
9 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
11 March 2008 | Director and secretary appointed sarah foster (2 pages) |
11 March 2008 | Appointment terminated secretary david foster (1 page) |
11 March 2008 | Director and secretary appointed sarah foster (2 pages) |
11 March 2008 | Appointment terminated secretary david foster (1 page) |
30 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
17 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
28 November 2005 | Partic of mort/charge * (3 pages) |
28 November 2005 | Partic of mort/charge * (3 pages) |
7 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 July 2005 | Partic of mort/charge * (3 pages) |
20 July 2005 | Partic of mort/charge * (3 pages) |
23 June 2005 | Return made up to 14/03/05; full list of members (6 pages) |
23 June 2005 | Return made up to 14/03/05; full list of members (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
23 May 2004 | Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page) |
23 May 2004 | Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 3 lynebank place newton mearns glasgow renfrewshire G77 5GA (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 3 lynebank place newton mearns glasgow renfrewshire G77 5GA (1 page) |
14 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed;new director appointed (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed;new director appointed (1 page) |
30 April 2003 | New secretary appointed (1 page) |
30 April 2003 | New secretary appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 3 lynebank place newton mearns glasgow G77 5GA (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 3 lynebank place newton mearns glasgow G77 5GA (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Incorporation (9 pages) |
14 March 2003 | Incorporation (9 pages) |