Glasgow
G2 4JR
Scotland
Director Name | Mr Patrick Brennan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 September 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Colin Christopher Keenan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 14 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lawson Avenue North Lodge Motherwell Lanarkshire ML1 2RH Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2013(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 September 2019) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2019(13 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 September 2020) |
Correspondence Address | One Fleet Place London EC7M 7WS |
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 |
Year | 2013 |
---|---|
Net Worth | -£494,179 |
Cash | £3,116 |
Current Liabilities | £444,014 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
5 October 2006 | Delivered on: 25 October 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Freehold property known as 1001-1009 shore road, belfast. Outstanding |
---|
4 February 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
---|---|
7 January 2021 | Notification of Donall Mccann as a person with significant control on 14 September 2020 (2 pages) |
7 January 2021 | Notification of Patrick Brennan as a person with significant control on 14 September 2020 (2 pages) |
7 January 2021 | Cessation of Colin Christopher Keenan as a person with significant control on 14 September 2020 (1 page) |
15 September 2020 | Termination of appointment of Colin Christopher Keenan as a director on 14 September 2020 (1 page) |
15 September 2020 | Appointment of Mr Patrick Paul Brennan as a director on 14 September 2020 (2 pages) |
15 September 2020 | Appointment of Mr Donall Mccann as a director on 14 September 2020 (2 pages) |
7 July 2020 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
1 April 2020 | Confirmation statement made on 26 January 2020 with updates (3 pages) |
1 October 2019 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 24 September 2019 (1 page) |
1 October 2019 | Appointment of Dentons Secretaries Limited as a secretary on 24 September 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
6 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a small company made up to 31 January 2018 (8 pages) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Full accounts made up to 31 January 2017 (13 pages) |
31 October 2017 | Full accounts made up to 31 January 2017 (13 pages) |
3 April 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
2 December 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
2 December 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
11 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
6 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
6 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
19 May 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 May 2015 | Accounts for a small company made up to 31 January 2014 (6 pages) |
6 May 2015 | Accounts for a small company made up to 31 January 2014 (6 pages) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Section 519 (2 pages) |
30 September 2014 | Section 519 (2 pages) |
11 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 July 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA Scotland on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA Scotland on 10 July 2013 (1 page) |
10 July 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Registered office address changed from C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 1 George Square Glasgow G2 1AL Scotland on 9 July 2013 (1 page) |
9 July 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
9 July 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
9 July 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
9 July 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
9 July 2013 | Registered office address changed from C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 1 George Square Glasgow G2 1AL Scotland on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 1 George Square Glasgow G2 1AL Scotland on 9 July 2013 (1 page) |
7 March 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
7 March 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2013 | Accounts for a small company made up to 31 January 2012 (5 pages) |
28 January 2013 | Accounts for a small company made up to 31 January 2012 (5 pages) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Accounts for a small company made up to 31 January 2011 (5 pages) |
6 February 2012 | Accounts for a small company made up to 31 January 2011 (5 pages) |
5 May 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (14 pages) |
5 May 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (14 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2011 | Accounts for a small company made up to 31 January 2010 (6 pages) |
27 January 2011 | Accounts for a small company made up to 31 January 2010 (6 pages) |
24 February 2010 | Director's details changed for Colin Christopher Keenan on 19 November 2009 (2 pages) |
24 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Colin Christopher Keenan on 19 November 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Sf Secretaries Limited on 19 November 2009 (1 page) |
24 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Secretary's details changed for Sf Secretaries Limited on 19 November 2009 (1 page) |
8 May 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
8 May 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
2 April 2009 | Accounts for a small company made up to 31 January 2008 (6 pages) |
2 April 2009 | Accounts for a small company made up to 31 January 2008 (6 pages) |
28 January 2009 | Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page) |
28 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
28 January 2009 | Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page) |
24 February 2008 | Accounts for a small company made up to 31 January 2007 (6 pages) |
24 February 2008 | Accounts for a small company made up to 31 January 2007 (6 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
15 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
15 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
25 October 2006 | Partic of mort/charge * (3 pages) |
25 October 2006 | Partic of mort/charge * (3 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Director resigned (1 page) |
10 July 2006 | Ad 07/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 July 2006 | Ad 07/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | New director appointed (1 page) |
26 January 2006 | Incorporation (17 pages) |
26 January 2006 | Incorporation (17 pages) |