262 Springhill Parkway
Glasgow
G69 6GA
Scotland
Secretary Name | Mr David Stanley Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
Registered Address | 249 Govan Road Glasgow G51 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | James Mcnulty Kirkland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,429 |
Cash | £3,423 |
Current Liabilities | £252,093 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
2 December 2020 | Delivered on: 9 December 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 4 dunvegan place, uddingston, glasgow, G71 7TR being the subjects registered in the land register of scotland under title number LAN50261. Outstanding |
---|---|
16 July 2020 | Delivered on: 20 July 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: The subjects known as and forming 2 dunvegan place, uddingston, glasgow, G71 7TR being the subjects registered in the land register of scotland under title number LAN145307. Outstanding |
16 July 2020 | Delivered on: 20 July 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: The subjects known as and forming 69 avonbank crescent, hamilton, ML3 7PB being the subjects registered in the land register of scotland under title number LAN62076. Outstanding |
17 April 2007 | Delivered on: 19 April 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 bellvue crescent, bellshill. Outstanding |
17 April 2007 | Delivered on: 19 April 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 hume drive, bothwell. Outstanding |
29 March 2007 | Delivered on: 19 April 2007 Persons entitled: Paragon Mortgages Limited 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. Outstanding |
20 March 2006 | Delivered on: 3 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 38 st brides avenue, viewpark, uddingston, glasgow lan 106170. Outstanding |
7 March 2006 | Delivered on: 10 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 lauranne place, bellshill, lanarkshire lan 49324. Outstanding |
10 September 2021 | Delivered on: 24 September 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property known as mount pleasant road, old kilpatrick, glasgow registered in the land register of scotland under title number DMB6987. Outstanding |
11 September 2021 | Delivered on: 17 September 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property known as mount pleasant road, old kilpatrick, glasgow registered in the land register of scotland under title number DMB6987. Outstanding |
27 April 2021 | Delivered on: 6 May 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over all and whole clyde garage, 8 dunvegan place, uddingston, glasgow being the whole subjects registered in the land registers of scotland under title number LAN240816. Outstanding |
10 March 2021 | Delivered on: 18 March 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
12 January 2006 | Delivered on: 31 January 2006 Satisfied on: 11 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
18 March 2021 | Registration of charge SC2817080010, created on 10 March 2021 (17 pages) |
---|---|
9 December 2020 | Registration of charge SC2817080009, created on 2 December 2020 (3 pages) |
20 July 2020 | Registration of charge SC2817080008, created on 16 July 2020 (4 pages) |
20 July 2020 | Registration of charge SC2817080007, created on 16 July 2020 (5 pages) |
19 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
3 March 2020 | Registered office address changed from Glendale 13 Glasgow Road Uddingston Glasgow G71 7AU Scotland to 249 Govan Road Glasgow G51 1HJ on 3 March 2020 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 November 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Glendale 13 Glasgow Road Uddingston Glasgow G71 7AU on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Glendale 13 Glasgow Road Uddingston Glasgow G71 7AU on 3 November 2016 (1 page) |
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Amended total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 August 2014 | Amended total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2012 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 23 March 2012 (1 page) |
21 February 2012 | Director's details changed for Mr James Mcnulty Kirkland on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mr James Mcnulty Kirkland on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Jim Kirkland on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Jim Kirkland on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mr James Mcnulty Kirkland on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mr James Mcnulty Kirkland on 21 February 2012 (2 pages) |
7 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (14 pages) |
7 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (14 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 August 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (14 pages) |
26 August 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (14 pages) |
26 August 2010 | Director's details changed for Jim Kirkland on 1 March 2008 (1 page) |
26 August 2010 | Director's details changed for Jim Kirkland on 1 March 2008 (1 page) |
26 August 2010 | Annual return made up to 17 March 2009 with a full list of shareholders (10 pages) |
26 August 2010 | Annual return made up to 17 March 2009 with a full list of shareholders (10 pages) |
26 August 2010 | Registered office address changed from 6Th Floor, Lomond House 9 George Square Glasgow G2 1DY on 26 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from 6Th Floor, Lomond House 9 George Square Glasgow G2 1DY on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Jim Kirkland on 1 March 2008 (1 page) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
14 February 2008 | Return made up to 17/03/07; full list of members (2 pages) |
14 February 2008 | Return made up to 17/03/07; full list of members (2 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
11 May 2007 | Dec mort/charge * (2 pages) |
11 May 2007 | Dec mort/charge * (2 pages) |
19 April 2007 | Partic of mort/charge * (3 pages) |
19 April 2007 | Partic of mort/charge * (3 pages) |
19 April 2007 | Partic of mort/charge * (3 pages) |
19 April 2007 | Partic of mort/charge * (3 pages) |
19 April 2007 | Partic of mort/charge * (3 pages) |
19 April 2007 | Partic of mort/charge * (3 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 May 2006 | Return made up to 17/03/06; full list of members (6 pages) |
12 May 2006 | Return made up to 17/03/06; full list of members (6 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
10 March 2006 | Partic of mort/charge * (3 pages) |
10 March 2006 | Partic of mort/charge * (3 pages) |
31 January 2006 | Partic of mort/charge * (4 pages) |
31 January 2006 | Partic of mort/charge * (4 pages) |
17 March 2005 | Incorporation (16 pages) |
17 March 2005 | Incorporation (16 pages) |