Chandler's Ford
Eastleigh
Hampshire
SO53 3AF
Director Name | Brian Gillies |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2015(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Investor |
Country of Residence | Singapore |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Brian Gillies |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(2 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 August 2013) |
Role | Chartered Surveyor |
Country of Residence | Singapore |
Correspondence Address | 228 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AF |
Director Name | Joan Gillies |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Glasgow G51 4BP Scotland |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brian Gillies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£959,302 |
Cash | £20,403 |
Current Liabilities | £1,692,791 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
16 October 2008 | Delivered on: 18 October 2008 Satisfied on: 5 February 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 kirklee road, glasgow GLA137931 GLA148645. Fully Satisfied |
---|---|
8 April 2008 | Delivered on: 17 April 2008 Satisfied on: 5 February 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 kirklee road, glasgow GLA118810. Fully Satisfied |
25 March 2008 | Delivered on: 4 April 2008 Satisfied on: 3 February 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
8 February 2007 | Delivered on: 16 February 2007 Satisfied on: 10 July 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises at 1 kirklee road, glasgow GLA118810. Fully Satisfied |
18 December 2006 | Delivered on: 21 December 2006 Satisfied on: 10 July 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 glasgow road paisley. Fully Satisfied |
8 December 2006 | Delivered on: 13 December 2006 Satisfied on: 10 April 2008 Persons entitled: Anglo Irish Bank Corporation PLC 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 |
8 April 2008 | Delivered on: 17 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 glasgow road, paisley REN121885. Outstanding |
3 November 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
13 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
17 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
14 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
8 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
23 September 2020 | Registered office address changed from Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 23 September 2020 (1 page) |
9 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
26 February 2020 | Registered office address changed from Campbell Dallas Limited Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF on 26 February 2020 (1 page) |
11 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 November 2018 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to Campbell Dallas Limited Titanium 1 Kings Inch Place Renfrew PA4 8WF on 26 November 2018 (1 page) |
13 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
17 January 2018 | Satisfaction of charge 5 in full (1 page) |
11 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 February 2015 | Appointment of Brian Gillies as a director on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Brian Gillies as a director on 12 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Joan Gillies as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Joan Gillies as a director on 12 February 2015 (1 page) |
5 February 2015 | Satisfaction of charge 7 in full (1 page) |
5 February 2015 | Satisfaction of charge 7 in full (1 page) |
5 February 2015 | Satisfaction of charge 6 in full (1 page) |
5 February 2015 | Satisfaction of charge 6 in full (1 page) |
3 February 2015 | Satisfaction of charge 4 in full (1 page) |
3 February 2015 | Satisfaction of charge 4 in full (1 page) |
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
9 September 2013 | Termination of appointment of Brian Gillies as a director (2 pages) |
9 September 2013 | Appointment of Joan Gillies as a director (3 pages) |
9 September 2013 | Termination of appointment of Brian Gillies as a director (2 pages) |
9 September 2013 | Appointment of Joan Gillies as a director (3 pages) |
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Mr Brian Gilles on 1 April 2012 (2 pages) |
5 September 2013 | Director's details changed for Mr Brian Gilles on 1 April 2012 (2 pages) |
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Mr Brian Gilles on 1 April 2012 (2 pages) |
23 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
23 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 September 2012 | Director's details changed for Mr Brian Gilles on 31 March 2012 (2 pages) |
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Director's details changed for Mr Brian Gilles on 31 March 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Joanne Cruden on 13 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from C/O Alchemist Estates Limited 2/3 135 Buchanan Street Glasgow G1 2JA on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from C/O Alchemist Estates Limited 2/3 135 Buchanan Street Glasgow G1 2JA on 13 June 2012 (1 page) |
13 June 2012 | Secretary's details changed for Joanne Cruden on 13 June 2012 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 September 2009 | Return made up to 04/09/09; no change of members (4 pages) |
29 September 2009 | Return made up to 04/09/09; no change of members (4 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
23 September 2008 | Return made up to 04/09/08; no change of members (6 pages) |
23 September 2008 | Return made up to 04/09/08; no change of members (6 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 February 2008 | Amended accounts made up to 31 December 2006 (7 pages) |
4 February 2008 | Amended accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 September 2007 | Return made up to 04/09/07; full list of members (6 pages) |
27 September 2007 | Return made up to 04/09/07; full list of members (6 pages) |
11 June 2007 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
11 June 2007 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
16 February 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
21 December 2006 | Partic of mort/charge * (3 pages) |
21 December 2006 | Partic of mort/charge * (3 pages) |
13 December 2006 | Partic of mort/charge * (4 pages) |
13 December 2006 | Partic of mort/charge * (4 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | Secretary resigned (1 page) |
4 September 2006 | Incorporation (17 pages) |
4 September 2006 | Incorporation (17 pages) |