Kinning Park
Glasgow
G51 1DP
Scotland
Secretary Name | Shuichun Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Mavisbank Gardens Festival Park Glasgow G51 1HF Scotland |
Secretary Name | J M Simpson & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 September 2012) |
Correspondence Address | 1206 Tollcross Road Tollcross Glasgow Lanarkshire G32 8HH Scotland |
Website | www.quicksaleproperties.com |
---|
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 |
1000 at £1 | Alan Wong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £221,532 |
Cash | £87,642 |
Current Liabilities | £93,458 |
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 | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
26 March 2022 | Delivered on: 28 March 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flat 3/2, 19 napier place, glasgow, G51 2LN. Title number: GLA52647. Outstanding |
---|---|
26 March 2022 | Delivered on: 28 March 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 30 cuilmuir terrace, kilsyth, glasgow, G65 9HR. Title number: DMB79413. Outstanding |
26 March 2022 | Delivered on: 28 March 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 65 kilmaurs road, kilmarnock, KA3 1NT. Title number AYR12733. Outstanding |
26 March 2022 | Delivered on: 28 March 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 42 harhill street, glasgow, G51 3NT. Title number GLA175130. Outstanding |
26 March 2022 | Delivered on: 28 March 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flat 2/2, 19 burndyke court, glasgow, G51 2BG. Title number GLA89990. Outstanding |
22 March 2022 | Delivered on: 24 March 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 110 murray drive, stonehouse, larkhall, ML9 3NH. Title number: LAN41838. Outstanding |
15 March 2022 | Delivered on: 18 March 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 26 harhill street, glasgow, G51 3NT. Registered under title number GLA152251. Outstanding |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
28 March 2022 | Registration of charge SC2852670003, created on 26 March 2022 (4 pages) |
28 March 2022 | Registration of charge SC2852670006, created on 26 March 2022 (4 pages) |
28 March 2022 | Registration of charge SC2852670005, created on 26 March 2022 (4 pages) |
28 March 2022 | Registration of charge SC2852670004, created on 26 March 2022 (4 pages) |
28 March 2022 | Registration of charge SC2852670007, created on 26 March 2022 (4 pages) |
24 March 2022 | Registration of charge SC2852670002, created on 22 March 2022 (4 pages) |
18 March 2022 | Registration of charge SC2852670001, created on 15 March 2022 (4 pages) |
18 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 July 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 September 2019 | Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 20 September 2019 (1 page) |
7 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 June 2016 | Registered office address changed from C/O Gs Stuart&Co. 385 Aikenhead Road Glasgow G42 0QG to 385 Aikenhead Road Glasgow G42 0QG on 9 June 2016 (1 page) |
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Registered office address changed from C/O Gs Stuart&Co. 385 Aikenhead Road Glasgow G42 0QG to 385 Aikenhead Road Glasgow G42 0QG on 9 June 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 November 2014 | Registered office address changed from 1206 Tollcross Road Tollcross Glasgow G32 8HH to C/O Gs Stuart&Co. 385 Aikenhead Road Glasgow G42 0QG on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from 1206 Tollcross Road Tollcross Glasgow G32 8HH to C/O Gs Stuart&Co. 385 Aikenhead Road Glasgow G42 0QG on 14 November 2014 (1 page) |
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Director's details changed for Alan Wong on 20 June 2013 (2 pages) |
8 August 2013 | Director's details changed for Alan Wong on 20 June 2013 (2 pages) |
8 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 September 2012 | Termination of appointment of J M Simpson & Co as a secretary (1 page) |
28 September 2012 | Termination of appointment of J M Simpson & Co as a secretary (1 page) |
30 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 June 2011 | Director's details changed for Alan Wong on 23 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Alan Wong on 23 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Secretary's details changed for J M Simpson & Co on 23 May 2010 (1 page) |
9 June 2010 | Director's details changed for Alan Wong on 23 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Alan Wong on 23 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Secretary's details changed for J M Simpson & Co on 23 May 2010 (1 page) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 June 2008 | Director's change of particulars / alan wong / 23/05/2008 (1 page) |
19 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
19 June 2008 | Director's change of particulars / alan wong / 23/05/2008 (1 page) |
19 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 September 2007 | Return made up to 24/05/07; full list of members (2 pages) |
14 September 2007 | Return made up to 24/05/07; full list of members (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 6 lorne street, 3/1 (top floor) kinning park glasgow G51 1DP (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 6 lorne street, 3/1 (top floor) kinning park glasgow G51 1DP (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 2 bright street, unit 1/2, royston glasgow G21 2NQ (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 2 bright street, unit 1/2, royston glasgow G21 2NQ (1 page) |
17 January 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
17 January 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
15 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
8 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 2 bright street, flat 1/2, royston, glasgow scotland G21 2NQ (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 2 bright street, flat 1/2, royston, glasgow scotland G21 2NQ (1 page) |
8 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
6 June 2005 | Secretary's particulars changed (1 page) |
6 June 2005 | Secretary's particulars changed (1 page) |
24 May 2005 | Incorporation (14 pages) |
24 May 2005 | Incorporation (14 pages) |