Thornliebank
Glasgow
G46 8JH
Scotland
Secretary Name | Stuart Warren |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 5 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit 1 5 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Kashif Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £338,063 |
Cash | £28,052 |
Current Liabilities | £301,379 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
22 August 2014 | Delivered on: 29 August 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 201 springburn way, glasgow (title number GLA109529). Outstanding |
---|---|
20 April 2012 | Delivered on: 1 May 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 205 springburn way, glasgow, title number GLA18483. Outstanding |
18 June 2008 | Delivered on: 27 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 high street, dalkeith MID116924. Outstanding |
12 June 2008 | Delivered on: 25 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3A old edinburgh road dalkeith MID35029. Outstanding |
6 June 2008 | Delivered on: 19 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 old edinburgh road, dalkeith MID103655. Outstanding |
5 June 2008 | Delivered on: 13 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 high street, dalkeith MID63582. Outstanding |
26 February 2008 | Delivered on: 1 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 513 duke street, glasgow-title number GLA174278. Outstanding |
4 February 2008 | Delivered on: 7 February 2008 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
21 December 2015 | Delivered on: 24 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 970 shettleston road, glasgow GLA176514. Outstanding |
8 May 2015 | Delivered on: 29 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 410 duke street, glasgow GLA9061. Outstanding |
19 April 2015 | Delivered on: 22 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 November 2007 | Delivered on: 17 November 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 38 dalry road, edinburgh MID94488. Outstanding |
6 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
20 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
7 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
2 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
24 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
25 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
18 January 2019 | Satisfaction of charge 1 in full (4 pages) |
12 December 2018 | Satisfaction of charge 3 in full (4 pages) |
12 December 2018 | Satisfaction of charge 7 in full (4 pages) |
12 December 2018 | Satisfaction of charge 4 in full (4 pages) |
12 December 2018 | Satisfaction of charge 5 in full (4 pages) |
12 December 2018 | Satisfaction of charge 6 in full (4 pages) |
29 November 2018 | Satisfaction of charge 2 in full (4 pages) |
12 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
28 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 February 2016 | Secretary's details changed for Stuart Warren on 4 January 2016 (1 page) |
3 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Kashif Ali on 4 January 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Stuart Warren on 4 January 2016 (1 page) |
3 February 2016 | Director's details changed for Kashif Ali on 4 January 2016 (2 pages) |
3 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
24 December 2015 | Registration of charge SC3149670012, created on 21 December 2015 (7 pages) |
24 December 2015 | Registration of charge SC3149670012, created on 21 December 2015 (7 pages) |
15 December 2015 | Registered office address changed from 111 Commerce Street Glasgow G5 8DL to Unit 1 5 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 111 Commerce Street Glasgow G5 8DL to Unit 1 5 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 15 December 2015 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 May 2015 | Registration of charge SC3149670011, created on 8 May 2015 (10 pages) |
29 May 2015 | Registration of charge SC3149670011, created on 8 May 2015 (10 pages) |
29 May 2015 | Registration of charge SC3149670011, created on 8 May 2015 (10 pages) |
22 April 2015 | Registration of charge SC3149670010, created on 19 April 2015 (8 pages) |
22 April 2015 | Registration of charge SC3149670010, created on 19 April 2015 (8 pages) |
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
29 August 2014 | Registration of charge SC3149670009, created on 22 August 2014 (7 pages) |
29 August 2014 | Registration of charge SC3149670009, created on 22 August 2014 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
26 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Kashif Ali on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Stuart Warren on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Stuart Warren on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Kashif Ali on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Stuart Warren on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Kashif Ali on 8 October 2009 (2 pages) |
13 May 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
13 May 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
13 May 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
13 May 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
23 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
28 June 2008 | Company name changed forthbrae properties LIMITED\certificate issued on 30/06/08 (2 pages) |
28 June 2008 | Company name changed forthbrae properties LIMITED\certificate issued on 30/06/08 (2 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
7 February 2008 | Partic of mort/charge * (3 pages) |
7 February 2008 | Partic of mort/charge * (3 pages) |
17 November 2007 | Partic of mort/charge * (3 pages) |
17 November 2007 | Partic of mort/charge * (3 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 387 sauchiehall street glasgow G2 3HU (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 387 sauchiehall street glasgow G2 3HU (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
19 January 2007 | Incorporation (16 pages) |
19 January 2007 | Incorporation (16 pages) |