25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director Name | Mr Scott Gray McCallum Braidwood |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Laura Braidwood |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Hardie Caldwell Llp, Citypoint 2 25 Tyndrum St Glasgow G4 0JY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Rosendale Way Glasgow Lanarkshire G72 0NJ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Blantyre |
Year | 2013 |
---|---|
Net Worth | -£191,739 |
Cash | £9,813 |
Current Liabilities | £505,952 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
5 December 2013 | Delivered on: 19 December 2013 Persons entitled: Eastlake Developments Limited Classification: A registered charge Particulars: Subjects at new stevenston road, carfin being part of the subjects registered under title number LAN2825. Notification of addition to or amendment of charge. Outstanding |
---|---|
10 April 2013 | Delivered on: 27 April 2013 Persons entitled: Eastlake Developments Limited Classification: A registered charge Particulars: Subjects to east side of new stevenson road, carfin LAN2825. Outstanding |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
28 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
18 April 2018 | Director's details changed for Mr Scott Gray Mccallum Braidwood on 18 April 2018 (2 pages) |
18 April 2018 | Director's details changed for Mr Andrew Bowie Braidwood on 18 April 2018 (2 pages) |
11 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Director's details changed for Mr Scott Gray Mccallum Braidwood on 27 August 2014 (2 pages) |
15 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Director's details changed for Mr Scott Gray Mccallum Braidwood on 27 August 2014 (2 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 December 2013 | Registration of charge 3476650002 (5 pages) |
19 December 2013 | Registration of charge 3476650002 (5 pages) |
13 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
27 April 2013 | Registration of charge 3476650001
|
27 April 2013 | Registration of charge 3476650001
|
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2011 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2010 | Annual return made up to 27 August 2009 with a full list of shareholders (13 pages) |
21 January 2010 | Annual return made up to 27 August 2009 with a full list of shareholders (13 pages) |
6 November 2008 | Ad 24/10/08\gbp si 60000@1=60000\gbp ic 2000/62000\ (2 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Memorandum and Articles of Association (14 pages) |
6 November 2008 | Nc inc already adjusted 24/10/08 (2 pages) |
6 November 2008 | Ad 24/10/08\gbp si 60000@1=60000\gbp ic 2000/62000\ (2 pages) |
6 November 2008 | Nc inc already adjusted 24/10/08 (2 pages) |
6 November 2008 | Memorandum and Articles of Association (14 pages) |
6 November 2008 | Resolutions
|
26 September 2008 | Ad 23/09/08\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from the grosvenor building 72 gordon street glasgow G2 3RN (1 page) |
26 September 2008 | Director appointed scott gray mccallum braidwood (2 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from the grosvenor building 72 gordon street glasgow G2 3RN (1 page) |
26 September 2008 | Director appointed scott gray mccallum braidwood (2 pages) |
26 September 2008 | Director appointed andrew bowie braidwood (2 pages) |
26 September 2008 | Ad 23/09/08\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages) |
26 September 2008 | Director appointed andrew bowie braidwood (2 pages) |
24 September 2008 | Company name changed grovepine LIMITED\certificate issued on 26/09/08 (2 pages) |
24 September 2008 | Company name changed grovepine LIMITED\certificate issued on 26/09/08 (2 pages) |
18 September 2008 | Nc inc already adjusted 12/09/08 (1 page) |
18 September 2008 | Nc inc already adjusted 12/09/08 (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from scott's company formations 5 logie mill, beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from scott's company formations 5 logie mill, beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
16 September 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
16 September 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
16 September 2008 | Resolutions
|
16 September 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
16 September 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
16 September 2008 | Resolutions
|
27 August 2008 | Incorporation (17 pages) |
27 August 2008 | Incorporation (17 pages) |