Middleton
Manchester
Greater Manchester
M24 2LX
Director Name | Mrs Elizabeth Endzweig |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2018(12 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 19 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brulimar House Jubilee Road Middleton Manchester Greater Manchester M24 2LX |
Director Name | Mr Callum Uisdean Donald Robertson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tigh Nan Aitiel Lamington, Kildary Invergordon Ross Shire IV18 0PE Scotland |
Secretary Name | Maureen Isabel Jane Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Tigh Nan Aitiel Lamington, Kildary Invergordon Ross-Shire IV18 0PE Scotland |
Secretary Name | Mr Iain James Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2009) |
Role | Company Director |
Correspondence Address | Birchwood 7 Priory Place Beauly Ross-Shire IV4 7GB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
2 at £1 | Callum Uisdean Donald Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,084 |
Cash | £9,672 |
Current Liabilities | £780,088 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
27 February 2018 | Delivered on: 6 March 2018 Persons entitled: Elizabeth Endzweig Classification: A registered charge Particulars: The 18 residential properties as follows:. 12 mildred street, salford, M7 2HG (title no: GM46421). 14 borough road, weaste, M50 1DX (title no: LA87396). 15 pembroke street, salford, M6 5GS (title no: LA279550). 171 clulcheth lane, newton heah, M40 1WB (title no: GM768953). 76 ripponden road, oldham, OL4 2RU (title no: GM248508). 19 mildred street, salford, M7 2HG (title no: GM712384. And the remaining 12 properties as listed in the instrument. Outstanding |
---|---|
19 May 2008 | Delivered on: 31 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 19 mildred street, salford. Outstanding |
24 May 2007 | Delivered on: 6 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 14 borough road, salford LA87396. Outstanding |
24 May 2007 | Delivered on: 1 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 24 ukraine road salford. Outstanding |
15 May 2007 | Delivered on: 1 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 176 ripponden road oldham. Outstanding |
28 July 2006 | Delivered on: 12 August 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 a legal mortgage 27 penarth road, bolton. Outstanding |
24 April 2006 | Delivered on: 27 April 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 nine freehold properties GM568390, GM768953, LA210129, GM379841, GM637482, LA116761, LA279550, LA18116 and GM328188 - see sheet attached to form 410 for more details. Outstanding |
30 March 2006 | Delivered on: 6 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 wallfield crescent, aberdeen (title number ABN33858). Outstanding |
20 January 2006 | Delivered on: 30 January 2006 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. Outstanding |
29 August 2017 | Notification of Callum Uisdean Donald Robertson as a person with significant control on 6 April 2016 (2 pages) |
---|---|
29 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
28 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
28 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
2 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
28 January 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
11 November 2009 | Termination of appointment of Iain Mortimer as a secretary (1 page) |
22 September 2009 | Appointment terminated secretary iain mortimer (1 page) |
22 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
19 December 2008 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
21 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
19 June 2008 | Appointment terminated secretary maureen robertson (1 page) |
19 June 2008 | Secretary appointed mr iain james mortimer (1 page) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
19 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
6 June 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
11 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
27 April 2006 | Partic of mort/charge * (5 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
30 January 2006 | Partic of mort/charge * (3 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
19 August 2005 | Incorporation (16 pages) |