Glasgow
G2 5AS
Scotland
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 04 September 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
Director Name | Mrs Sarah Ann Campbell |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2017(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 September 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2017(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 September 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
Director Name | Mari Alexander Clapham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kirklee Terrace Glasgow G12 0TQ Scotland |
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venlaw 349 Bath Street Glasgow G2 4AA Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | halifax.co.uk |
---|---|
Telephone | 07 272966025 |
Telephone region | Mobile |
Registered Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
51 at £1 | Toscafund Glasgow LTD 51.00% Ordinary A |
---|---|
49 at £1 | Toscafund Glasgow LTD 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £4,504 |
Current Liabilities | £5,028,845 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 June 2011 | Delivered on: 21 June 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1, 2, 3, and 4 lilybank terrace glasgow GLA156169. Outstanding |
---|---|
27 May 2011 | Delivered on: 9 June 2011 Persons entitled: 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. Outstanding |
31 March 2009 | Delivered on: 17 April 2009 Persons entitled: Bank of Scotland PLC Classification: Deed of confirmation Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 March 2007 | Delivered on: 23 March 2007 Persons entitled: Credential Residential Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1-4 lilybank terrace, glasgow. Outstanding |
14 March 2007 | Delivered on: 23 March 2007 Satisfied on: 14 January 2015 Persons entitled: Credential Holdings Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1-4 lilybank terrace, glasgow. Fully Satisfied |
14 March 2007 | Delivered on: 21 March 2007 Satisfied on: 14 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming numbers 1, 2, 3 and 4 lilybank terrace, glasgow GLA156169. Fully Satisfied |
28 February 2007 | Delivered on: 15 March 2007 Satisfied on: 14 January 2015 Persons entitled: Credential Holdings 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 |
28 February 2007 | Delivered on: 6 March 2007 Satisfied on: 16 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
4 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2021 | Final account prior to dissolution in MVL (final account attached) (7 pages) |
18 May 2021 | Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 18 May 2021 (2 pages) |
9 April 2019 | Resolutions
|
9 April 2019 | Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 9 April 2019 (2 pages) |
26 March 2019 | Satisfaction of charge 6 in full (1 page) |
26 March 2019 | Satisfaction of charge 7 in full (1 page) |
26 March 2019 | Statement of capital following an allotment of shares on 13 March 2019
|
25 March 2019 | Resolutions
|
25 March 2019 | Change of share class name or designation (2 pages) |
14 March 2019 | Statement by Directors (2 pages) |
14 March 2019 | Solvency Statement dated 14/03/19 (2 pages) |
14 March 2019 | Resolutions
|
14 March 2019 | Statement of capital on 14 March 2019
|
8 March 2019 | Satisfaction of charge 8 in full (1 page) |
11 February 2019 | Satisfaction of charge 4 in full (1 page) |
7 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
5 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
19 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
27 March 2017 | Appointment of Mr Derek Mcdonald as a director on 20 March 2017 (2 pages) |
27 March 2017 | Appointment of Mrs Sarah Ann Campbell as a director on 20 March 2017 (2 pages) |
27 March 2017 | Appointment of Mrs Sarah Ann Campbell as a director on 20 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Derek Porter as a director on 20 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Derek Porter as a director on 20 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Derek Mcdonald as a director on 20 March 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
17 October 2016 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
29 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
29 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
20 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
14 January 2015 | Satisfaction of charge 2 in full (4 pages) |
14 January 2015 | Satisfaction of charge 5 in full (4 pages) |
14 January 2015 | Satisfaction of charge 3 in full (4 pages) |
14 January 2015 | Satisfaction of charge 3 in full (4 pages) |
14 January 2015 | Satisfaction of charge 2 in full (4 pages) |
14 January 2015 | Satisfaction of charge 5 in full (4 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
28 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
16 January 2014 | Satisfaction of charge 1 in full (4 pages) |
16 January 2014 | Satisfaction of charge 1 in full (4 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
19 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
9 June 2011 | Alterations to floating charge 1 (19 pages) |
9 June 2011 | Alterations to floating charge 7 (21 pages) |
9 June 2011 | Alterations to floating charge 1 (19 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
9 June 2011 | Alterations to floating charge 7 (21 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
8 June 2011 | Statement of company's objects (2 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
8 June 2011 | Statement of company's objects (2 pages) |
3 March 2011 | Termination of appointment of Mari Clapham as a director (2 pages) |
3 March 2011 | Termination of appointment of Mari Clapham as a director (2 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
17 February 2010 | Secretary's details changed for Douglas Alexander Cumine on 29 January 2010 (1 page) |
17 February 2010 | Director's details changed for Derek Porter on 29 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Jonathan Malcolm Law on 29 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Jonathan Malcolm Law on 29 January 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Douglas Alexander Cumine on 29 January 2010 (1 page) |
17 February 2010 | Director's details changed for Derek Porter on 29 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
17 April 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 249 west george street glasgow G2 4RB (1 page) |
21 July 2008 | Appointment terminated secretary secretar securities LIMITED (1 page) |
21 July 2008 | Appointment terminated secretary secretar securities LIMITED (1 page) |
21 July 2008 | Secretary appointed douglas alexander cumine (12 pages) |
21 July 2008 | Secretary appointed douglas alexander cumine (12 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 249 west george street glasgow G2 4RB (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
23 March 2007 | Partic of mort/charge * (3 pages) |
23 March 2007 | Partic of mort/charge * (3 pages) |
23 March 2007 | Partic of mort/charge * (3 pages) |
23 March 2007 | Partic of mort/charge * (3 pages) |
21 March 2007 | Partic of mort/charge * (4 pages) |
21 March 2007 | Partic of mort/charge * (4 pages) |
15 March 2007 | Alterations to a floating charge (5 pages) |
15 March 2007 | Partic of mort/charge * (3 pages) |
15 March 2007 | Partic of mort/charge * (3 pages) |
15 March 2007 | Alterations to a floating charge (5 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
14 March 2007 | Resolutions
|
14 March 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
7 March 2007 | Alterations to a floating charge (8 pages) |
7 March 2007 | Alterations to a floating charge (8 pages) |
6 March 2007 | Partic of mort/charge * (5 pages) |
6 March 2007 | Partic of mort/charge * (5 pages) |
29 January 2007 | Incorporation (16 pages) |
29 January 2007 | Incorporation (16 pages) |