Newton Mearns
Glasgow
G77 5JF
Scotland
Director Name | Mr Timothy Edward Lovat |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Hillcrest Drive Newton Mearns Glasgow G77 5HH Scotland |
Secretary Name | Mr Robin Jamie Lovat |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2008(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Broomburn Drive Newton Mearns Glasgow G77 5JF Scotland |
Director Name | Mr Oliver Leonard Lovat |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Consultant Property Manager |
Country of Residence | United States |
Correspondence Address | 39 Beechcroft Avenue London NW11 8BJ |
Secretary Name | Mr Oliver Leonard Lovat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Consultant Property Manager |
Country of Residence | United States |
Correspondence Address | 39 Beechcroft Avenue London NW11 8BJ |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | glasgow-residential.com |
---|
Registered Address | 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Mr Robin Jamie Lovat 50.00% Ordinary |
---|---|
75 at £1 | Mr Timothy Edward Lovat 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £548,914 |
Current Liabilities | £73,943 |
Latest Accounts | 28 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 June |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
6 August 2019 | Delivered on: 10 August 2019 Persons entitled: The Aberdeenshire Council Classification: A registered charge Particulars: Former new aberdour primary school, elphin street, new aberdour. Outstanding |
---|---|
4 November 2015 | Delivered on: 5 November 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat 3/1, 22 renfield street, renfrew, PA4 8RN registered in the land register of scotland under title number REN116940. Outstanding |
4 November 2015 | Delivered on: 5 November 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat 3/2, 19 renfield street, renfrew, PA4 8RG registered in the land register of scotland under title number REN112887. Outstanding |
26 October 2015 | Delivered on: 28 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects being the right hand house on the third floor of the tenement 19 renfield street, renfrew PA4 8RG together with all common rights and others effeiring thereto which subjects are registered in the land register of scotland under title number REN112887. Outstanding |
19 November 2014 | Delivered on: 5 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 30 nethan place, hamilton LAN192751. Outstanding |
14 March 2013 | Delivered on: 22 March 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/1 110 elderslie street glasgow GLA175049. Outstanding |
30 April 2012 | Delivered on: 12 May 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/1 27 harley street glasgow GLA208574. Outstanding |
23 May 2011 | Delivered on: 7 June 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as and forming flat 5, 355 argyle street, glasgow, title number GLA44646. Outstanding |
17 December 2020 | Director's details changed for Mr Timothy Edward Lovat on 5 December 2020 (2 pages) |
---|---|
28 September 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
14 August 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
10 August 2019 | Registration of charge SC2687640008, created on 6 August 2019 (24 pages) |
9 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2018 | Satisfaction of charge SC2687640006 in full (1 page) |
27 July 2018 | Satisfaction of charge SC2687640004 in full (1 page) |
21 June 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
7 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
13 April 2018 | Satisfaction of charge SC2687640007 in full (1 page) |
21 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
16 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
17 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
17 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
2 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
28 April 2016 | Satisfaction of charge 2 in full (1 page) |
28 April 2016 | Satisfaction of charge 2 in full (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 November 2015 | Registration of charge SC2687640007, created on 4 November 2015 (6 pages) |
5 November 2015 | Registration of charge SC2687640006, created on 4 November 2015 (6 pages) |
5 November 2015 | Registration of charge SC2687640006, created on 4 November 2015 (6 pages) |
5 November 2015 | Registration of charge SC2687640006, created on 4 November 2015 (6 pages) |
5 November 2015 | Registration of charge SC2687640007, created on 4 November 2015 (6 pages) |
5 November 2015 | Registration of charge SC2687640007, created on 4 November 2015 (6 pages) |
28 October 2015 | Registration of charge SC2687640005, created on 26 October 2015 (7 pages) |
28 October 2015 | Registration of charge SC2687640005, created on 26 October 2015 (7 pages) |
3 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 December 2014 | Registration of charge SC2687640004, created on 19 November 2014 (7 pages) |
5 December 2014 | Registration of charge SC2687640004, created on 19 November 2014 (7 pages) |
10 September 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
1 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 November 2008 | Particulars of contract relating to shares (3 pages) |
12 November 2008 | Appointment terminated director and secretary oliver lovat (1 page) |
12 November 2008 | Ad 24/10/08\gbp si 147@1=147\gbp ic 3/150\ (3 pages) |
12 November 2008 | Particulars of contract relating to shares (3 pages) |
12 November 2008 | Secretary appointed robin jamie lovat (1 page) |
12 November 2008 | Appointment terminated director and secretary oliver lovat (1 page) |
12 November 2008 | Secretary appointed robin jamie lovat (1 page) |
12 November 2008 | Ad 24/10/08\gbp si 147@1=147\gbp ic 3/150\ (3 pages) |
12 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from c/o tenon 2 blythswood square glasgow G2 4AD (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from c/o tenon 2 blythswood square glasgow G2 4AD (1 page) |
14 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
14 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 July 2006 | Return made up to 03/06/06; full list of members
|
6 July 2006 | Return made up to 03/06/06; full list of members
|
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
12 July 2005 | Ad 03/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 July 2005 | Ad 03/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Incorporation (18 pages) |
3 June 2004 | Incorporation (18 pages) |