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 Ccountant |
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 |
501 at £1 | Toscafund Glasgow LTD 50.10% Ordinary A |
---|---|
499 at £1 | Toscafund Glasgow LTD 49.90% Ordinary B |
Year | 2014 |
---|---|
Gross Profit | -£1,376,235 |
Net Worth | -£1,376,193 |
Cash | £380 |
Current Liabilities | £1,626,104 |
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: Plot or area of ground on the south-southwest of great george street glasgow GLA192677. 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: 29 March 2007 Persons entitled: Credential Residential Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Lilybank church, great george street, glasgow. Outstanding |
14 March 2007 | Delivered on: 29 March 2007 Persons entitled: Credential Holdings Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Lilybank church, great george street, glasgow. Outstanding |
14 March 2007 | Delivered on: 21 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot or area of ground containing three thousand five hundred and eighty four sqaure feet or thereby lying on the south south west side of great george street, glasgow. Outstanding |
28 February 2007 | Delivered on: 15 March 2007 Persons entitled: Credential Holdinhgs 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. Outstanding |
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 | 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) |
9 April 2019 | Resolutions
|
28 March 2019 | Statement by Directors (1 page) |
26 March 2019 | Satisfaction of charge 6 in full (1 page) |
26 March 2019 | Statement of capital following an allotment of shares on 13 March 2019
|
26 March 2019 | Satisfaction of charge 7 in full (1 page) |
25 March 2019 | Change of share class name or designation (2 pages) |
25 March 2019 | Resolutions
|
14 March 2019 | Statement of capital on 14 March 2019
|
14 March 2019 | Solvency Statement dated 14/03/19 (2 pages) |
14 March 2019 | Resolutions
|
11 February 2019 | Satisfaction of charge 8 in full (1 page) |
11 February 2019 | Satisfaction of charge 4 in full (1 page) |
11 February 2019 | Satisfaction of charge 5 in full (1 page) |
11 February 2019 | Satisfaction of charge 3 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 (13 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (13 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 | 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 | Appointment of Mr Derek Mcdonald as a director on 20 March 2017 (2 pages) |
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 (13 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (13 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
|
30 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (12 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 (13 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
9 June 2011 | Alterations to floating charge 1 (19 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) |
9 June 2011 | Alterations to floating charge 7 (21 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
9 June 2011 | Alterations to floating charge 1 (19 pages) |
8 June 2011 | Statement of company's objects (2 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
8 June 2011 | Statement of company's objects (2 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
8 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
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 (12 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
17 February 2010 | Director's details changed for Jonathan Malcolm Law 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 | 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 | 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) |
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) |
18 July 2008 | Secretary appointed douglas alexander cumine (12 pages) |
18 July 2008 | Appointment terminated secretary secretar securities LIMITED (1 page) |
18 July 2008 | Appointment terminated secretary secretar securities LIMITED (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 249 west george street glasgow G2 4RB (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 249 west george street glasgow G2 4RB (1 page) |
18 July 2008 | Secretary appointed douglas alexander cumine (12 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) |
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) |
29 March 2007 | Partic of mort/charge * (3 pages) |
29 March 2007 | Partic of mort/charge * (3 pages) |
29 March 2007 | Partic of mort/charge * (3 pages) |
29 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) |
16 March 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
16 March 2007 | Resolutions
|
16 March 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
16 March 2007 | Resolutions
|
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) |
10 March 2007 | Alterations to a floating charge (8 pages) |
10 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) |