Glasgow
Lanarkshire
G12 8SP
Scotland
Director Name | Miss Nicola Wilkinson |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(15 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Itison House 29 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr William Turner McAneney |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years (resigned 21 May 2010) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 49 Octavia Terrace Greenock Renfrewshire PA16 7SR Scotland |
Director Name | Mr Stephen Richard White |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 November 2010(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | TPL Admin Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2010(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 2011) |
Correspondence Address | 3 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Secretary Name | TPL Admin Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2011(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 April 2013) |
Correspondence Address | 3 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Secretary Name | Grand Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2013(7 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 December 2018) |
Correspondence Address | 3 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Registered Address | Itison House 29 Cochrane Street Glasgow G1 1HL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
75 at £1 | Kidbrooke Properties LTD 50.00% Ordinary |
---|---|
75 at £1 | Oliver Norman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £327,380 |
Cash | £84,780 |
Current Liabilities | £399,037 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
7 March 2016 | Delivered on: 9 March 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: 266 bath street, glasgow. GLA96250. Outstanding |
---|---|
2 July 2013 | Delivered on: 4 July 2013 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Sloans bar and restaurant 108 argyle street glasgow GLA155015. Notification of addition to or amendment of charge. Outstanding |
12 June 2013 | Delivered on: 28 June 2013 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 November 2010 | Delivered on: 25 November 2010 Satisfied on: 12 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Sloan's restaurant, 62 argyll arcade, glasgow. Fully Satisfied |
19 November 2010 | Delivered on: 23 November 2010 Satisfied on: 22 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
30 April 2007 | Delivered on: 11 May 2007 Satisfied on: 16 April 2011 Persons entitled: Scottish & Newcastle UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants interest in a lease of the subjects known as or formerly known as sloans restaurant, 62 argyle arcade and 108 argyle street, glasgow GLA155015. Fully Satisfied |
20 April 2007 | Delivered on: 26 April 2007 Satisfied on: 16 April 2011 Persons entitled: Scottish & Newcastle UK Limited Classification: 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. Fully Satisfied |
17 October 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
16 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
7 October 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
11 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
7 March 2022 | Appointment of Miss Nicola Wilkinson as a director on 1 March 2022 (2 pages) |
30 December 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
20 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
22 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
12 February 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
14 May 2019 | Notification of Oliver James Norman as a person with significant control on 21 December 2018 (2 pages) |
14 May 2019 | Withdrawal of a person with significant control statement on 14 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
14 January 2019 | Resolutions
|
10 January 2019 | Termination of appointment of Stephen Richard White as a director on 21 December 2018 (1 page) |
10 January 2019 | Termination of appointment of Grand Administration Services Limited as a secretary on 21 December 2018 (2 pages) |
10 January 2019 | Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HE to Itison House 29 Cochrane Street Glasgow G1 1HL on 10 January 2019 (2 pages) |
31 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
19 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption full accounts made up to 27 April 2016 (15 pages) |
31 January 2017 | Total exemption full accounts made up to 27 April 2016 (15 pages) |
23 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
9 March 2016 | Registration of charge SC3010220007, created on 7 March 2016 (10 pages) |
9 March 2016 | Registration of charge SC3010220007, created on 7 March 2016 (10 pages) |
27 January 2016 | Total exemption small company accounts made up to 27 April 2015 (9 pages) |
27 January 2016 | Total exemption small company accounts made up to 27 April 2015 (9 pages) |
4 June 2015 | Director's details changed for Mr Stephen Richard White on 1 March 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Stephen Richard White on 1 March 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Stephen Richard White on 1 March 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Oliver James Norman on 1 April 2015 (2 pages) |
3 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Stephen Richard White on 1 April 2015 (2 pages) |
3 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Oliver James Norman on 1 April 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Stephen Richard White on 1 April 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Stephen Richard White on 1 April 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Oliver James Norman on 1 April 2015 (2 pages) |
26 January 2015 | Total exemption small company accounts made up to 27 April 2014 (9 pages) |
26 January 2015 | Total exemption small company accounts made up to 27 April 2014 (9 pages) |
9 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
29 January 2014 | Total exemption small company accounts made up to 28 April 2013 (9 pages) |
29 January 2014 | Total exemption small company accounts made up to 28 April 2013 (9 pages) |
22 October 2013 | Satisfaction of charge 3 in full (4 pages) |
22 October 2013 | Satisfaction of charge 3 in full (4 pages) |
12 October 2013 | Satisfaction of charge 4 in full (4 pages) |
12 October 2013 | Satisfaction of charge 4 in full (4 pages) |
4 July 2013 | Registration of charge 3010220006 (11 pages) |
4 July 2013 | Registration of charge 3010220006 (11 pages) |
28 June 2013 | Registration of charge 3010220005 (13 pages) |
28 June 2013 | Registration of charge 3010220005 (13 pages) |
26 June 2013 | Secretary's details changed for Grand Administration Limited on 19 April 2013 (2 pages) |
26 June 2013 | Secretary's details changed for Grand Administration Limited on 19 April 2013 (2 pages) |
24 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Termination of appointment of Tpl Admin Limited as a secretary (1 page) |
24 June 2013 | Appointment of Grand Administration Limited as a secretary (2 pages) |
24 June 2013 | Appointment of Grand Administration Limited as a secretary (2 pages) |
24 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Termination of appointment of Tpl Admin Limited as a secretary (1 page) |
16 January 2013 | Total exemption small company accounts made up to 29 April 2012 (9 pages) |
16 January 2013 | Total exemption small company accounts made up to 29 April 2012 (9 pages) |
6 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 August 2011 | Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HE on 18 August 2011 (1 page) |
18 August 2011 | Termination of appointment of Tpl Admin Limited as a secretary (1 page) |
18 August 2011 | Termination of appointment of Tpl Admin Limited as a secretary (1 page) |
18 August 2011 | Registered office address changed from 40B High Street Glasgow Lanarkshire G1 1NL Scotland on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from 40B High Street Glasgow Lanarkshire G1 1NL Scotland on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HE on 18 August 2011 (1 page) |
18 August 2011 | Appointment of Tpl Admin Limited as a secretary (2 pages) |
18 August 2011 | Appointment of Tpl Admin Limited as a secretary (2 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
18 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
18 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 November 2010 | Appointment of Mr Stephen Richard White as a director (2 pages) |
18 November 2010 | Appointment of Mr Stephen Richard White as a director (2 pages) |
29 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Termination of appointment of William Mcaneney as a director (1 page) |
25 May 2010 | Termination of appointment of William Mcaneney as a director (1 page) |
15 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
12 March 2010 | Appointment of Tpl Admin Limited as a secretary (3 pages) |
12 March 2010 | Appointment of Tpl Admin Limited as a secretary (3 pages) |
2 February 2010 | Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 2 February 2010 (2 pages) |
2 February 2010 | Termination of appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
2 February 2010 | Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 2 February 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Termination of appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
20 November 2009 | Annual return made up to 20 April 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 20 April 2009 with a full list of shareholders (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
27 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
23 May 2008 | Director's change of particulars / william mcaneney / 01/10/2007 (1 page) |
23 May 2008 | Director's change of particulars / william mcaneney / 01/10/2007 (1 page) |
11 May 2007 | Partic of mort/charge * (3 pages) |
11 May 2007 | Partic of mort/charge * (3 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
26 April 2007 | Partic of mort/charge * (3 pages) |
26 April 2007 | Partic of mort/charge * (3 pages) |
5 December 2006 | Memorandum and Articles of Association (18 pages) |
5 December 2006 | Resolutions
|
5 December 2006 | Memorandum and Articles of Association (18 pages) |
5 December 2006 | Resolutions
|
27 October 2006 | Ad 18/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2006 | Ad 18/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
4 October 2006 | Company name changed st. Vincent street (442) LIMITED\certificate issued on 04/10/06 (2 pages) |
4 October 2006 | Company name changed st. Vincent street (442) LIMITED\certificate issued on 04/10/06 (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 292 st. Vincent street glasgow G2 5TQ (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 292 st. Vincent street glasgow G2 5TQ (1 page) |
20 April 2006 | Incorporation (19 pages) |
20 April 2006 | Incorporation (19 pages) |