175 West George Street
Glasgow
G2 2LB
Scotland
Director Name | Mr Euan Roderick Mackay |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(1 day after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 June 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 3, Maxim 3 2, Parklands Avenue Eurocentral Lanarkshire ML1 4WQ Scotland |
Secretary Name | Alasdair James Hannah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 September 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sydenham Road Glasgow Lanarkshire G12 9NP Scotland |
Director Name | Simon Greaney |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(4 months after company formation) |
Appointment Duration | 4 months (resigned 04 April 2007) |
Role | Hotel Manager |
Correspondence Address | 8 Crarae Place Newton Mearns Glasgow Lanarkshire G77 6XX Scotland |
Director Name | Alasdair James Hannah |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sydenham Road Glasgow Lanarkshire G12 9NP Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
333 at £1 | Alasdair James Hannah 33.30% Ordinary A |
---|---|
333 at £1 | Euan Roderick Mackay 33.30% Ordinary A |
333 at £1 | Murray Swanson Hannah 33.30% Ordinary A |
1 at £1 | Equiom (Isle Of Man) LTD 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£120,260 |
Cash | £7,712 |
Current Liabilities | £54,072 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
31 May 2013 | Delivered on: 11 June 2013 Persons entitled: Equiom (Isle of Man) Limited Acting as Trustee of Tritax Eurocentral Ez Unit Trust Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
14 October 2009 | Delivered on: 16 October 2009 Persons entitled: West of Scotland Loan Fund Limited Classification: Floating charge Secured details: All sums due in respect of a loan of £30,000. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 November 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
---|---|
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 August 2016 | Director's details changed for Mr Euan Roderick Mackay on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Murray Swanson Hannah on 9 August 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
10 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
13 June 2013 | Resolutions
|
13 June 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
13 June 2013 | Change of share class name or designation (2 pages) |
11 June 2013 | Registration of charge 3062650002 (20 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 April 2013 | Registered office address changed from 6 Wilson Street Glasgow G1 1SS on 17 April 2013 (2 pages) |
27 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
27 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
6 September 2010 | Termination of appointment of Alasdair Hannah as a secretary (1 page) |
6 September 2010 | Termination of appointment of Alasdair Hannah as a director (1 page) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Murray Swanson Hannah on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Murray Swanson Hannah on 2 August 2010 (3 pages) |
8 August 2010 | Director's details changed for Euan Roderick Mackay on 2 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Euan Roderick Mackay on 2 August 2010 (2 pages) |
16 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 16 cleveden crescent lane kelvinside glasgow G12 0NZ (1 page) |
27 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
27 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 August 2007 | Ad 03/08/06-15/08/07 £ si 999@1 (2 pages) |
16 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
12 April 2007 | Director resigned (1 page) |
28 March 2007 | Ad 03/08/06-26/03/07 £ si 3@1=3 £ ic 2/5 (2 pages) |
19 December 2006 | New director appointed (3 pages) |
6 December 2006 | New director appointed (2 pages) |
31 August 2006 | New secretary appointed (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Incorporation (13 pages) |