Glasgow
G41 4HP
Scotland
Director Name | Mrs Hazel Jane Tomkins |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(13 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Trainer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 67 St Andrews Drive Glasgow G41 4HP Scotland |
Director Name | Derek Marshall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Chef/Director |
Country of Residence | Scotland |
Correspondence Address | 1 Grantley Gardens Shawlands Glasgow North Lanarkshire G41 3PX Scotland |
Director Name | Mrs Hazel Jane Tomkins |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 67 St Andrews Drive Glasgow G41 4HP Scotland |
Secretary Name | Mrs Hazel Jane Tomkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 67 St Andrews Drive Glasgow G41 4HP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Alan Cyril Tomkins 50.00% Ordinary |
---|---|
50 at £1 | Hazel Jane Tomkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,266 |
Current Liabilities | £215,252 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
27 April 2017 | Delivered on: 4 May 2017 Persons entitled: Tennent Caledonian Breweries Wholesale Limited Classification: A registered charge Outstanding |
---|---|
27 October 2014 | Delivered on: 30 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole these premises on the ground floor level and at basement level entering from 23-25 st vincent place, glasgow, G1 2DT forming part of the building known as 17-29 st vincent place, glasgow which subjects are registered in the land register of scotland under title number GLA182732. Outstanding |
17 October 2014 | Delivered on: 21 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 November 2007 | Delivered on: 5 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 and 25 st vincent place, glasgow-title number GLA182732. Outstanding |
23 October 2006 | Delivered on: 1 November 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: The tenants interest in the lease of ground floor level and basement level entering from 23 and 25 st vincent place, glasgow. Outstanding |
22 June 2006 | Delivered on: 30 June 2006 Satisfied on: 1 November 2014 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. Fully Satisfied |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
2 July 2017 | Registered office address changed from C/O George Mckay Ca Studio 1017 Mile End Abbey Mill Business Centre Paisley PA1 1JS to Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2 July 2017 (1 page) |
8 June 2017 | Alterations to floating charge SC2973640006 (28 pages) |
5 May 2017 | Alterations to floating charge SC2973640006 (29 pages) |
4 May 2017 | Registration of charge SC2973640006, created on 27 April 2017 (19 pages) |
29 April 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | Satisfaction of charge 2 in full (4 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | Satisfaction of charge 3 in full (4 pages) |
12 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
28 November 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
13 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders (3 pages) |
4 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
30 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
3 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
1 November 2014 | Satisfaction of charge 1 in full (4 pages) |
30 October 2014 | Registration of charge SC2973640005, created on 27 October 2014 (4 pages) |
21 October 2014 | Registration of charge SC2973640004, created on 17 October 2014 (5 pages) |
8 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 September 2012 | Registered office address changed from 79 West Regent Street Glasgow G2 2AW on 12 September 2012 (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2012 | Termination of appointment of Hazel Tomkins as a secretary (1 page) |
31 May 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 May 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Termination of appointment of Hazel Tomkins as a director (1 page) |
8 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Termination of appointment of Derek Marshall as a director (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Derek Marshall on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Derek Marshall on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 17 February 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
18 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 December 2007 | Partic of mort/charge * (4 pages) |
19 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
1 November 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (5 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | Resolutions
|
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Incorporation (17 pages) |