Glasgow
G1
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Archibald Sharp & Son Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 270 Dumbarton Road Glasgow Lanarkshire G11 6TX Scotland |
Secretary Name | Archibald Sharp & Son Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2015(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 March 2021) |
Correspondence Address | 270 Dumbarton Road Partick Glasgow G11 6TX Scotland |
Registered Address | Flat 0/5 St Andrews View, 9 St Andrews Way Bearsden, Glasgow G61 3RZ Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
2 at £1 | Grant Alexander Bannerman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,768 |
Cash | £1,998 |
Current Liabilities | £108,110 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 26 January 2024 (overdue) |
25 July 2014 | Delivered on: 2 August 2014 Persons entitled: Residential Loans Limited Classification: A registered charge Outstanding |
---|---|
19 May 2011 | Delivered on: 26 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/1, 40 clouston street, glasgow. Outstanding |
19 May 2011 | Delivered on: 26 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/2, 214 west princes street, glasgow GLA14257. Outstanding |
17 May 2011 | Delivered on: 18 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 96 fields estate, landsdowne drive london egl 248796. Outstanding |
3 November 2008 | Delivered on: 11 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 12, queensborough, 115 quuensborough gardens, glasgow GLA126977. Outstanding |
3 November 2008 | Delivered on: 11 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/1, 230 great western road, glasgow GLA129998. Outstanding |
17 November 2006 | Delivered on: 7 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement flatted dwelling house at 13 bowmont gardens, glasgow. Outstanding |
2 October 2006 | Delivered on: 14 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage 96 fields estate, landsdowne rd london. Outstanding |
4 August 2014 | Delivered on: 8 August 2014 Persons entitled: Residential Loans Limited Classification: A registered charge Particulars: The subjects known as the basement flat, 13 bowmont gardens, glasgow (title number GLA10422). Outstanding |
26 September 2006 | Delivered on: 10 October 2006 Satisfied on: 23 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
22 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
10 March 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
11 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
28 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
22 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
24 November 2015 | Appointment of Archibald Sharp & Son Limited as a secretary on 17 November 2015 (2 pages) |
24 November 2015 | Appointment of Archibald Sharp & Son Limited as a secretary on 17 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Archibald Sharp & Son Solicitors as a secretary on 17 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Archibald Sharp & Son Solicitors as a secretary on 17 November 2015 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
24 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
8 August 2014 | Registration of charge SC2783020010, created on 4 August 2014 (7 pages) |
8 August 2014 | Registration of charge SC2783020010, created on 4 August 2014 (7 pages) |
8 August 2014 | Registration of charge SC2783020010, created on 4 August 2014 (7 pages) |
2 August 2014 | Registration of charge SC2783020009, created on 25 July 2014 (10 pages) |
2 August 2014 | Registration of charge SC2783020009, created on 25 July 2014 (10 pages) |
23 July 2014 | Satisfaction of charge 1 in full (1 page) |
23 July 2014 | Satisfaction of charge 1 in full (1 page) |
25 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
2 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
2 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
13 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
22 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for Archibald Sharp & Son Solicitors on 1 January 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Archibald Sharp & Son Solicitors on 1 January 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Archibald Sharp & Son Solicitors on 1 January 2010 (2 pages) |
6 July 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
3 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 October 2008 | Return made up to 12/01/08; no change of members (6 pages) |
31 October 2008 | Return made up to 12/01/08; no change of members (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 November 2007 | Return made up to 12/01/07; full list of members
|
1 November 2007 | Return made up to 12/01/06; full list of members (6 pages) |
1 November 2007 | Return made up to 12/01/07; full list of members
|
7 December 2006 | Partic of mort/charge * (3 pages) |
7 December 2006 | Partic of mort/charge * (3 pages) |
14 October 2006 | Partic of mort/charge * (3 pages) |
14 October 2006 | Partic of mort/charge * (3 pages) |
10 October 2006 | Partic of mort/charge * (3 pages) |
10 October 2006 | Partic of mort/charge * (3 pages) |
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Ad 12/01/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 January 2005 | Ad 12/01/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
12 January 2005 | Incorporation (16 pages) |
12 January 2005 | Incorporation (16 pages) |