Glasgow
G2 5QD
Scotland
Secretary Name | Ms Michelle McFarlane |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mrs Carol Thomson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2010(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mr Eric Raymond Taylor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 0845 4819500 |
---|---|
Telephone region | Unknown |
Registered Address | 1st Floor 183 St. Vincent Street Glasgow G2 5QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£484,647 |
Current Liabilities | £949,876 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
1 December 2021 | Delivered on: 16 December 2021 Persons entitled: The Farm Energy Company Limited (10048543) Classification: A registered charge Particulars: An area of land comprising subjects in ardeer, stevenston forming part and portion of the subjects registered in the land register of scotland under title number AYR70246.. For further details, please refer to the instrument. Outstanding |
---|---|
20 November 2014 | Delivered on: 1 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects being the subjects registered in the land register of scotland under title numbers AYR12771 and AYR70246. Outstanding |
4 November 2021 | Delivered on: 15 November 2021 Satisfied on: 16 December 2021 Persons entitled: The Farm Energy Company Limited (10048543) Classification: A registered charge Particulars: An area of land comprising subjects in ardeer, stevenston forming part and portion of the subjects registered in the land register of scotland under title number AYR70246.. For further details, please refer to the instrument. Fully Satisfied |
14 July 2009 | Delivered on: 24 July 2009 Satisfied on: 30 September 2015 Persons entitled: Bank of Scotland PLC Classification: Deed of confirmation Secured details: All sums due or to become due. Particulars: A floating charge over the whole of the property (including uncalled capital) which is of or may be from time to time comprised in the property and undertaking of the company and a standard security over subjects known as the ardeer site, ardeer peninsula AYR70246 and AYR12771. Fully Satisfied |
8 August 2006 | Delivered on: 19 August 2006 Satisfied on: 1 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as the ardeer site, ardeer peninsula AYR70246 and subjects at ardeer peninsula AYR12771. Fully Satisfied |
20 June 2006 | Delivered on: 5 July 2006 Satisfied on: 30 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
27 September 2004 | Delivered on: 11 October 2004 Satisfied on: 23 April 2005 Persons entitled: Nobel Exhibition Trust Classification: Standard security Secured details: Payment 3 in terms of the missives. Particulars: Area of ground known as the big idea title nos.AYR12771 AYR20157 AYR33836. Fully Satisfied |
16 September 2004 | Delivered on: 4 October 2004 Satisfied on: 23 April 2005 Persons entitled: Nobel Exhibition Trust Classification: Bond & floating charge Secured details: £300,000 and all sums that become due pursuant to the missives. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
---|---|
3 April 2020 | Notification of Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages) |
3 April 2020 | Notification of Npl Developments Ltd as a person with significant control on 31 March 2020 (2 pages) |
3 April 2020 | Cessation of Robert Mcfarlane as a person with significant control on 31 March 2020 (1 page) |
2 April 2020 | Resolutions
|
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
13 December 2019 | Secretary's details changed for Ms Michelle Lappin on 1 December 2019 (1 page) |
13 December 2019 | Secretary's details changed for Ms Michelle Mcfarlane on 1 December 2019 (1 page) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
29 October 2019 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
30 August 2017 | Termination of appointment of Eric Raymond Taylor as a director on 18 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Eric Raymond Taylor as a director on 18 August 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
29 September 2016 | Director's details changed for Mrs Michelle Lappin on 19 September 2016 (3 pages) |
29 September 2016 | Director's details changed for Mrs Michelle Lappin on 19 September 2016 (3 pages) |
29 September 2016 | Director's details changed for Carol Thomson on 19 September 2016 (3 pages) |
29 September 2016 | Secretary's details changed for Mrs Michelle Lappin on 19 September 2016 (3 pages) |
29 September 2016 | Secretary's details changed for Mrs Michelle Lappin on 19 September 2016 (3 pages) |
29 September 2016 | Director's details changed for Mr Eric Raymond Taylor on 19 September 2016 (3 pages) |
29 September 2016 | Director's details changed for Mr Eric Raymond Taylor on 19 September 2016 (3 pages) |
29 September 2016 | Director's details changed for Carol Thomson on 19 September 2016 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 September 2015 | Satisfaction of charge 5 in full (4 pages) |
30 September 2015 | Satisfaction of charge 3 in full (4 pages) |
30 September 2015 | Satisfaction of charge 5 in full (4 pages) |
30 September 2015 | Satisfaction of charge 3 in full (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
1 December 2014 | Registration of charge SC2694860006, created on 20 November 2014 (4 pages) |
1 December 2014 | Satisfaction of charge 4 in full (1 page) |
1 December 2014 | Satisfaction of charge 4 in full (1 page) |
1 December 2014 | Registration of charge SC2694860006, created on 20 November 2014 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
12 December 2013 | Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB on 12 December 2013 (1 page) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Director's details changed for Eric Raymond Taylor on 12 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Eric Raymond Taylor on 12 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 17 June 2010 (6 pages) |
4 November 2010 | Annual return made up to 17 June 2010 (6 pages) |
1 June 2010 | Appointment of Carol Thomson as a director (3 pages) |
1 June 2010 | Appointment of Carol Thomson as a director (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Resolutions
|
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 September 2008 | Return made up to 17/06/08; no change of members (7 pages) |
29 September 2008 | Return made up to 17/06/08; no change of members (7 pages) |
6 July 2007 | Return made up to 17/06/07; full list of members
|
6 July 2007 | Return made up to 17/06/07; full list of members
|
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
19 August 2006 | Partic of mort/charge * (3 pages) |
19 August 2006 | Partic of mort/charge * (3 pages) |
20 July 2006 | Ad 18/07/06--------- £ si 999@1 (2 pages) |
20 July 2006 | Ad 18/07/06--------- £ si 999@1 (2 pages) |
13 July 2006 | Return made up to 17/06/06; full list of members
|
13 July 2006 | Return made up to 17/06/06; full list of members
|
5 July 2006 | Partic of mort/charge * (3 pages) |
5 July 2006 | Partic of mort/charge * (3 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 August 2005 | Return made up to 17/06/05; full list of members
|
4 August 2005 | Return made up to 17/06/05; full list of members
|
23 April 2005 | Dec mort/charge * (2 pages) |
23 April 2005 | Dec mort/charge * (2 pages) |
23 April 2005 | Dec mort/charge * (2 pages) |
23 April 2005 | Dec mort/charge * (2 pages) |
11 October 2004 | Partic of mort/charge * (5 pages) |
11 October 2004 | Partic of mort/charge * (5 pages) |
4 October 2004 | Partic of mort/charge * (7 pages) |
4 October 2004 | Partic of mort/charge * (7 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
17 June 2004 | Incorporation (14 pages) |
17 June 2004 | Incorporation (14 pages) |