Glasgow
G2 5TF
Scotland
Secretary Name | Sally Marie Lang |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2009(10 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | 69 St. Vincent Street Glasgow G2 5TF Scotland |
Director Name | Hbjgw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
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 |
1 at £1 | Be Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £770 |
Current Liabilities | £2,711,158 |
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) |
26 June 2015 | Delivered on: 2 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
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 |
14 December 2010 | Delivered on: 21 December 2010 Satisfied on: 14 March 2014 Persons entitled: Clydesdale Bank 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 |
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) |
---|---|
26 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
22 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
26 January 2022 | Secretary's details changed for Sally Marie Lang on 26 January 2022 (1 page) |
26 January 2022 | Director's details changed for Mr Christopher Traynor on 26 January 2022 (2 pages) |
22 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
30 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) |
31 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
25 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
29 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) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 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 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 18 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 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
10 July 2015 | Satisfaction of charge SC3487570002 in full (4 pages) |
10 July 2015 | Satisfaction of charge SC3487570002 in full (4 pages) |
2 July 2015 | Alterations to floating charge SC3487570003 (28 pages) |
2 July 2015 | Alterations to floating charge SC3487570003 (28 pages) |
2 July 2015 | Registration of charge SC3487570003, created on 26 June 2015 (25 pages) |
2 July 2015 | Registration of charge SC3487570003, created on 26 June 2015 (25 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 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
14 March 2014 | Satisfaction of charge 1 in full (4 pages) |
14 March 2014 | Satisfaction of charge 1 in full (4 pages) |
13 March 2014 | Registration of charge 3487570002 (25 pages) |
13 March 2014 | Registration of charge 3487570002 (25 pages) |
30 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 18 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) |
16 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
16 May 2012 | Auditor's resignation (1 page) |
16 May 2012 | Auditor's resignation (1 page) |
21 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Registered office address changed from Matheran, 27-29 Sherbrooke Avenue Pollokshields Glasgow G41 4ER on 11 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from Matheran, 27-29 Sherbrooke Avenue Pollokshields Glasgow G41 4ER on 11 October 2011 (2 pages) |
25 August 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
25 August 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2010 | Secretary's details changed for Sally Marie Lang on 29 March 2010 (2 pages) |
3 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for Christopher Traynor on 29 March 2010 (2 pages) |
3 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for Christopher Traynor on 29 March 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Sally Marie Lang on 29 March 2010 (2 pages) |
25 August 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
25 August 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
29 March 2010 | Registered office address changed from 4 Burnside Gate Hamilton Lanarkshire ML3 6NP on 29 March 2010 (2 pages) |
29 March 2010 | Registered office address changed from 4 Burnside Gate Hamilton Lanarkshire ML3 6NP on 29 March 2010 (2 pages) |
6 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
30 August 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
30 August 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
5 August 2009 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
5 August 2009 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
5 August 2009 | Secretary appointed sally marie lang (2 pages) |
5 August 2009 | Secretary appointed sally marie lang (2 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
8 December 2008 | Director appointed christopher traynor (4 pages) |
8 December 2008 | Director appointed christopher traynor (4 pages) |
5 December 2008 | Appointment terminated director hbjgw LIMITED (1 page) |
5 December 2008 | Appointment terminated director hbjgw LIMITED (1 page) |
1 December 2008 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
1 December 2008 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
10 November 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
10 November 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
8 October 2008 | Company name changed ensco 229 LIMITED\certificate issued on 14/10/08 (2 pages) |
8 October 2008 | Company name changed ensco 229 LIMITED\certificate issued on 14/10/08 (2 pages) |
18 September 2008 | Incorporation (17 pages) |
18 September 2008 | Incorporation (17 pages) |