Clydebank Business Park
Clydebank
Glasgow
G81 2LA
Scotland
Director Name | Mr Philip Peter Grant |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2005(same day as company formation) |
Role | Cf 1 Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Blair Court North Avenue Clydebank Business Park Clydebank Glasgow G81 2LA Scotland |
Director Name | Mr James Andrew Seroka |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2013(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Cf 1 Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Blair Court North Avenue Clydebank Business Park Clydebank Glasgow G81 2LA Scotland |
Director Name | Mr Joshua Anthony |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2017(12 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Cf 1 Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Blair Court, North Avenue Clydebank Business Par Clydebank Glasgow G81 2LA Scotland |
Secretary Name | Mr Joshua Anthony |
---|---|
Status | Current |
Appointed | 05 February 2020(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Blair Court, North Avenue Clydebank Business Par Clydebank Glasgow G81 2LA Scotland |
Secretary Name | Mr Philip Peter Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Moorfoot Way Glasgow East Dunbartonshire G61 4RL Scotland |
Secretary Name | Mrs Ashley Moya Donnelly |
---|---|
Status | Resigned |
Appointed | 13 May 2010(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 February 2020) |
Role | Company Director |
Correspondence Address | 1 Blair Court North Avenue Clydebank Business Park Clydebank Glasgow G81 2LA Scotland |
Website | pastduecredit.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9514077 |
Telephone region | Glasgow |
Registered Address | 1 Blair Court North Avenue Clydebank Business Park Clydebank Glasgow G81 2LA Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
10k at £1 | Caroline Ann Grant 50.00% Ordinary |
---|---|
10k at £1 | Philip Peter Grant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £656,766 |
Cash | £1,590,018 |
Current Liabilities | £2,155,075 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
14 July 2014 | Delivered on: 15 July 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat 5D lennox court, 22 stokiemuir avenue, bearsden, glasgow DMB34011. Outstanding |
---|---|
4 October 2005 | Delivered on: 11 October 2005 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: The whole assets of the company. Outstanding |
3 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Satisfaction of charge 1 in full (1 page) |
28 March 2023 | Full accounts made up to 31 October 2022 (22 pages) |
4 July 2022 | Confirmation statement made on 2 July 2022 with updates (5 pages) |
14 April 2022 | Full accounts made up to 31 October 2021 (22 pages) |
20 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
8 April 2021 | Register(s) moved to registered office address 1 Blair Court North Avenue Clydebank Business Park Clydebank Glasgow G81 2LA (1 page) |
1 April 2021 | Full accounts made up to 31 October 2020 (21 pages) |
8 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
24 June 2020 | Appointment of Mr Joshua Anthony as a secretary on 5 February 2020 (2 pages) |
24 June 2020 | Termination of appointment of Ashley Moya Donnelly as a secretary on 5 February 2020 (1 page) |
17 February 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
8 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
11 April 2019 | Satisfaction of charge SC2877940002 in full (1 page) |
25 February 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
12 July 2018 | Confirmation statement made on 2 July 2018 with updates (5 pages) |
22 February 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
3 January 2018 | Director's details changed for Mr Joshua Anthony on 2 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr James Andrew Seroka on 2 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr Philip Peter Grant on 2 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mrs Caroline Ann Grant on 2 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr Philip Peter Grant on 2 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr James Andrew Seroka on 2 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mrs Caroline Ann Grant on 2 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr Joshua Anthony on 2 January 2018 (2 pages) |
31 July 2017 | Appointment of Mr Joshua Anthony as a director on 25 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Joshua Anthony as a director on 25 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
13 July 2017 | Director's details changed for Mr James Andrew Seroka on 19 June 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr James Andrew Seroka on 19 June 2017 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
13 August 2014 | Director's details changed for Mr Philip Peter Grant on 28 July 2014 (2 pages) |
13 August 2014 | Director's details changed for Mrs Caroline Ann Grant on 28 July 2014 (2 pages) |
13 August 2014 | Director's details changed for Mrs Caroline Ann Grant on 28 July 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Philip Peter Grant on 28 July 2014 (2 pages) |
15 July 2014 | Registration of charge SC2877940002, created on 14 July 2014 (8 pages) |
15 July 2014 | Registration of charge SC2877940002, created on 14 July 2014 (8 pages) |
11 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
17 February 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Appointment of Mr James Andrew Seroka as a director (2 pages) |
24 May 2013 | Appointment of Mr James Andrew Seroka as a director (2 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 November 2012 | Secretary's details changed for Mrs Ashley Moya Donnelly on 12 November 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Mrs Ashley Moya Donnelly on 12 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Philip Peter Grant on 12 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Caroline Ann Grant on 12 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Caroline Ann Grant on 12 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Philip Peter Grant on 12 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from 4 Blair Court North Avenue Clydebank Business Park Clydebank Glasgow G81 2LA on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 4 Blair Court North Avenue Clydebank Business Park Clydebank Glasgow G81 2LA on 14 November 2012 (1 page) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Secretary's details changed for Mrs Ashley Moya Donnelly on 28 April 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Mrs Ashley Moya Donnelly on 28 April 2011 (2 pages) |
23 May 2011 | Director's details changed for Caroline Ann Grant on 28 April 2011 (2 pages) |
23 May 2011 | Director's details changed for Caroline Ann Grant on 28 April 2011 (2 pages) |
23 May 2011 | Director's details changed for Philip Peter Grant on 28 April 2011 (2 pages) |
23 May 2011 | Director's details changed for Philip Peter Grant on 28 April 2011 (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
9 July 2010 | Secretary's details changed for Mrs Ashley Moya Donnelly on 5 June 2010 (1 page) |
9 July 2010 | Secretary's details changed for Mrs Ashley Moya Donnelly on 5 June 2010 (1 page) |
9 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Secretary's details changed for Mrs Ashley Moya Donnelly on 5 June 2010 (1 page) |
9 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Termination of appointment of Philip Grant as a secretary (1 page) |
20 May 2010 | Appointment of Mrs Ashley Moya Donnelly as a secretary (1 page) |
20 May 2010 | Termination of appointment of Philip Grant as a secretary (1 page) |
20 May 2010 | Appointment of Mrs Ashley Moya Donnelly as a secretary (1 page) |
19 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
22 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 August 2007 | Location of register of members (1 page) |
1 August 2007 | Location of register of members (1 page) |
1 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
4 July 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (2 pages) |
4 July 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (2 pages) |
18 May 2006 | Ad 08/05/06--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
18 May 2006 | Ad 08/05/06--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
12 December 2005 | Memorandum and Articles of Association (12 pages) |
12 December 2005 | Memorandum and Articles of Association (12 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
8 December 2005 | Nc inc already adjusted 30/11/05 (1 page) |
8 December 2005 | Nc inc already adjusted 30/11/05 (1 page) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
11 October 2005 | Partic of mort/charge * (4 pages) |
11 October 2005 | Partic of mort/charge * (4 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 67, moorfoot way glasgow east dunbartonshire G61 4RL (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 67, moorfoot way glasgow east dunbartonshire G61 4RL (1 page) |
30 September 2005 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
30 September 2005 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
21 July 2005 | Incorporation (14 pages) |
21 July 2005 | Incorporation (14 pages) |