48 West George Street
Glasgow
G2 1BP
Scotland
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | 2-discuss.com |
---|
Registered Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Anthony Kelly 75.00% Ordinary |
---|---|
25 at £1 | Claire Kelly 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £419,126 |
Cash | £20,791 |
Current Liabilities | £1,844,374 |
Latest Accounts | 26 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 26 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 July |
Latest Return | 9 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 6 days from now) |
27 March 2019 | Delivered on: 9 April 2019 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
---|---|
11 June 2012 | Delivered on: 14 June 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3 the approach, glasgow business park, springhill parkway, baillieston, glasgow, title number LAN171621. Outstanding |
2 May 2012 | Delivered on: 17 May 2012 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 June 2010 | Delivered on: 26 June 2010 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 12 panorma business park, glasgow. Outstanding |
6 June 2008 | Delivered on: 19 June 2008 Persons entitled: Excel Securities PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 blairtummock place, panorama business village, glasgow. Outstanding |
8 April 2008 | Delivered on: 23 April 2008 Satisfied on: 9 July 2010 Persons entitled: Excel Securities PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
27 July 2020 | Unaudited abridged accounts made up to 27 July 2019 (9 pages) |
---|---|
22 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
13 August 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
22 May 2019 | Satisfaction of charge 4 in full (4 pages) |
22 May 2019 | Satisfaction of charge 5 in full (4 pages) |
26 April 2019 | Unaudited abridged accounts made up to 27 July 2018 (8 pages) |
9 April 2019 | Registration of charge SC3232300006, created on 27 March 2019 (14 pages) |
11 September 2018 | Satisfaction of charge 3 in full (4 pages) |
31 July 2018 | Unaudited abridged accounts made up to 28 July 2017 (8 pages) |
28 July 2018 | Satisfaction of charge 2 in full (4 pages) |
24 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2018 | Current accounting period shortened from 28 July 2018 to 27 July 2018 (1 page) |
22 June 2017 | Total exemption small company accounts made up to 28 July 2016 (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 28 July 2016 (4 pages) |
26 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
28 April 2017 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page) |
3 November 2016 | Total exemption small company accounts made up to 29 July 2015 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 29 July 2015 (4 pages) |
27 July 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
27 July 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
14 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Registered office address changed from 301 Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA to C/O Rsm Uk Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from 301 Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA to C/O Rsm Uk Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 14 June 2016 (1 page) |
14 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
29 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
26 February 2016 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
26 February 2016 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
15 April 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Registered office address changed from Unit 12 Panorama Business Park Blairtumnock Road Glasgow G33 4EN on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Unit 12 Panorama Business Park Blairtumnock Road Glasgow G33 4EN on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Unit 12 Panorama Business Park Blairtumnock Road Glasgow G33 4EN on 8 March 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Anthony Kelly on 9 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Anthony Kelly on 9 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Anthony Kelly on 9 May 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 May 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 May 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 April 2009 | Director's change of particulars / anthony kelly / 09/05/2007 (1 page) |
2 April 2009 | Return made up to 09/05/08; full list of members (3 pages) |
2 April 2009 | Return made up to 09/05/08; full list of members (3 pages) |
2 April 2009 | Director's change of particulars / anthony kelly / 09/05/2007 (1 page) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 May 2007 | Incorporation (16 pages) |
9 May 2007 | Incorporation (16 pages) |