Glasgow
G2 5TF
Scotland
Secretary Name | Mr Christopher Traynor |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2007(3 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 St. Vincent Street Glasgow G2 5TF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 2044633 |
---|---|
Telephone region | Glasgow |
Registered Address | 69 St. Vincent Street Glasgow G2 5TF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
74 at £1 | Be International LTD 53.62% Ordinary A |
---|---|
8 at £1 | Amanda Paddon 5.80% Ordinary C |
8 at £1 | Joanne Holland 5.80% Ordinary C |
8 at £1 | Nina Stinchcombe 5.80% Ordinary C |
8 at £1 | Sally Lang 5.80% Ordinary C |
16 at £1 | John Stinchcombe 11.59% Ordinary B |
16 at £1 | Lynda Stinchcombe 11.59% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£242,770 |
Cash | £886 |
Current Liabilities | £464,973 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 13 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (4 months, 3 weeks from now) |
7 July 2015 | Delivered on: 8 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 48 king street, kilmarnock AYR58246. Outstanding |
---|---|
26 June 2015 | Delivered on: 2 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
26 June 2015 | Delivered on: 2 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
18 March 2014 | Delivered on: 31 March 2014 Satisfied on: 10 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 48 king street kilmarnock AYR582246. Notification of addition to or amendment of charge. Fully Satisfied |
12 March 2014 | Delivered on: 17 March 2014 Satisfied on: 10 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Fully Satisfied |
12 March 2014 | Delivered on: 13 March 2014 Satisfied on: 10 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
4 January 2008 | Delivered on: 11 January 2008 Satisfied on: 3 September 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 douglas drive, newton mearns, glasgow. Fully Satisfied |
8 February 2024 | Change of details for Mr Christopher Traynor as a person with significant control on 8 February 2024 (2 pages) |
---|---|
8 February 2024 | Change of details for Mr Christopher Traynor as a person with significant control on 8 February 2024 (2 pages) |
8 February 2024 | Change of details for Mr Christopher Traynor as a person with significant control on 8 February 2024 (2 pages) |
31 January 2024 | Director's details changed for Ms Sally Marie Lang on 31 January 2024 (2 pages) |
31 January 2024 | Secretary's details changed for Mr Christopher Traynor on 31 January 2024 (1 page) |
26 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
26 September 2023 | Registered office address changed from 218 st. Vincent Street Glasgow G2 5SG to 69 st. Vincent Street Glasgow G2 5TF on 26 September 2023 (1 page) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
19 May 2023 | Satisfaction of charge SC3308730006 in full (4 pages) |
15 February 2023 | Satisfaction of charge SC3308730007 in full (1 page) |
22 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
26 January 2022 | Secretary's details changed for Mr Christopher Traynor on 26 January 2022 (1 page) |
26 January 2022 | Director's details changed for Ms Sally Marie Lang on 26 January 2022 (2 pages) |
22 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
22 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
30 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
25 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
2 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
29 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
10 July 2015 | Satisfaction of charge SC3308730002 in full (4 pages) |
10 July 2015 | Satisfaction of charge SC3308730003 in full (4 pages) |
10 July 2015 | Satisfaction of charge SC3308730002 in full (4 pages) |
10 July 2015 | Satisfaction of charge SC3308730004 in full (4 pages) |
10 July 2015 | Satisfaction of charge SC3308730004 in full (4 pages) |
10 July 2015 | Satisfaction of charge SC3308730003 in full (4 pages) |
8 July 2015 | Registration of charge SC3308730007, created on 7 July 2015 (8 pages) |
8 July 2015 | Registration of charge SC3308730007, created on 7 July 2015 (8 pages) |
8 July 2015 | Registration of charge SC3308730007, created on 7 July 2015 (8 pages) |
2 July 2015 | Alterations to floating charge SC3308730006 (28 pages) |
2 July 2015 | Registration of charge SC3308730005, created on 26 June 2015 (32 pages) |
2 July 2015 | Registration of charge SC3308730006, created on 26 June 2015 (17 pages) |
2 July 2015 | Registration of charge SC3308730005, created on 26 June 2015 (32 pages) |
2 July 2015 | Alterations to floating charge SC3308730006 (28 pages) |
2 July 2015 | Registration of charge SC3308730006, created on 26 June 2015 (17 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
22 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
31 March 2014 | Registration of charge 3308730004 (27 pages) |
31 March 2014 | Registration of charge 3308730004 (27 pages) |
17 March 2014 | Registration of charge 3308730003 (18 pages) |
17 March 2014 | Registration of charge 3308730003 (18 pages) |
13 March 2014 | Registration of charge 3308730002 (25 pages) |
13 March 2014 | Registration of charge 3308730002 (25 pages) |
30 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
20 February 2013 | Amended accounts made up to 31 December 2011 (7 pages) |
20 February 2013 | Amended accounts made up to 31 December 2011 (7 pages) |
23 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Current accounting period shortened from 31 December 2012 to 30 November 2012 (3 pages) |
5 September 2012 | Current accounting period shortened from 31 December 2012 to 30 November 2012 (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
6 December 2011 | Resolutions
|
29 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (14 pages) |
29 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (14 pages) |
15 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 September 2010 (16 pages) |
15 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 September 2010 (16 pages) |
10 November 2011 | Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG United Kingdom on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG United Kingdom on 10 November 2011 (1 page) |
19 October 2011 | Resolutions
|
19 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
19 October 2011 | Resolutions
|
19 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
5 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
29 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (4 pages) |
29 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (4 pages) |
23 November 2010 | Director's details changed for Sally Marie Lang on 27 November 2009 (3 pages) |
23 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders
|
23 November 2010 | Director's details changed for Sally Marie Lang on 27 November 2009 (3 pages) |
23 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders
|
23 November 2010 | Secretary's details changed for Christopher Traynor on 27 November 2009 (2 pages) |
23 November 2010 | Secretary's details changed for Christopher Traynor on 27 November 2009 (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 May 2010 | Registered office address changed from Grosvenor Buildings 72 Gordon Street Glasgow G1 3RN on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from Grosvenor Buildings 72 Gordon Street Glasgow G1 3RN on 17 May 2010 (1 page) |
18 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 December 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
3 December 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
8 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
11 January 2008 | Partic of mort/charge * (3 pages) |
11 January 2008 | Partic of mort/charge * (3 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Resolutions
|
21 November 2007 | Company name changed garyfield LIMITED\certificate issued on 21/11/07 (2 pages) |
21 November 2007 | Company name changed garyfield LIMITED\certificate issued on 21/11/07 (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | Resolutions
|
12 October 2007 | Resolutions
|
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
10 October 2007 | Director resigned (1 page) |
13 September 2007 | Incorporation (17 pages) |
13 September 2007 | Incorporation (17 pages) |