Giffnock
Glasgow
East Renfrewshire
G46 6SD
Scotland
Director Name | Mrs Veronica Anne Wittmann |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2010(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tragerhaus 39b Ayr Road Giffnock Glasgow East Renfrewshire G46 6SD Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | thefootballcompany.tv |
---|---|
Email address | [email protected] |
Telephone | 01355 578863 |
Telephone region | East Kilbride |
Registered Address | Tragerhaus 39b Ayr Road Giffnock Glasgow East Renfrewshire G46 6SD Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
1 at £1 | Kenneth Wittman 50.00% Ordinary |
---|---|
1 at £1 | Veronica Anne Wittmann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,268 |
Cash | £17,214 |
Current Liabilities | £101,900 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
3 September 2021 | Delivered on: 15 September 2021 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 September 2021 | Delivered on: 15 September 2021 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
16 May 2014 | Delivered on: 23 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
7 December 2023 | Registration of charge SC3640770004, created on 6 December 2023 (9 pages) |
---|---|
27 October 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
27 April 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
14 March 2023 | Director's details changed for Mr Kenneth Macdonald Wittmann on 14 March 2019 (2 pages) |
14 March 2023 | Director's details changed for Mrs Veronica Anne Wittmann on 14 March 2019 (2 pages) |
14 March 2023 | Director's details changed for Mr Kenneth Macdonald Wittmann on 14 March 2019 (2 pages) |
14 March 2023 | Director's details changed for Mrs Veronica Anne Wittmann on 14 March 2019 (2 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
15 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
15 September 2021 | Registration of charge SC3640770002, created on 3 September 2021 (24 pages) |
15 September 2021 | Registration of charge SC3640770003, created on 3 September 2021 (4 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
5 July 2021 | Change of details for Mr Kenneth Macdonald Wittman as a person with significant control on 14 March 2019 (2 pages) |
5 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
5 July 2021 | Change of details for Mr Veronica Anne Wittman as a person with significant control on 14 March 2019 (2 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
5 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
3 July 2020 | Registered office address changed from PO Box 7336 Tragerahaus Tragerhaus, 39B Ayr Road Giffnock Glasgow East Renfrewshire G46 6SD Scotland to Tragerhaus 39B Ayr Road Giffnock Glasgow East Renfrewshire G46 6SD on 3 July 2020 (1 page) |
2 July 2020 | Registered office address changed from PO Box 7336 Tragerhaus Ayr Road Giffnock Glasgow G46 6SD Scotland to PO Box 7336 Tragerahaus Tragerhaus, 39B Ayr Road Giffnock Glasgow East Renfrewshire G46 6SD on 2 July 2020 (1 page) |
21 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
10 May 2019 | Registered office address changed from Tragerhaus 39B Ayr Road Giffnock Glasgow East Renfrewshire G46 6SD Scotland to PO Box 7336 Tragerhaus Ayr Road Giffnock Glasgow G46 6SD on 10 May 2019 (1 page) |
7 May 2019 | Registered office address changed from 228 Eaglesham Road East Kilbride Glasgow South Lanarkshire G75 8RH to Tragerhaus 39B Ayr Road Giffnock Glasgow East Renfrewshire G46 6SD on 7 May 2019 (1 page) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
26 July 2017 | Notification of Veronica Anne Wittman as a person with significant control on 1 July 2016 (2 pages) |
26 July 2017 | Notification of Veronica Anne Wittman as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Kenneth Macdonald Wittman as a person with significant control on 1 July 2016 (2 pages) |
26 July 2017 | Notification of Veronica Anne Wittman as a person with significant control on 1 July 2016 (2 pages) |
26 July 2017 | Notification of Kenneth Macdonald Wittman as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
26 July 2017 | Notification of Kenneth Macdonald Wittman as a person with significant control on 1 July 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 October 2016 | Director's details changed for Mr Kenneth Macdonald Wittmann on 6 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mrs Veronica Anne Wittmann on 6 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mrs Veronica Anne Wittmann on 6 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Kenneth Macdonald Wittmann on 6 October 2016 (2 pages) |
27 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Director's details changed for Mr Kenneth Macdonald Wittmann on 26 June 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Kenneth Macdonald Wittmann on 26 June 2016 (2 pages) |
27 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 June 2014 | Director's details changed for Mrs Veronica Anne Wittmann on 24 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Kenneth Macdonald Wittmann on 24 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mrs Veronica Anne Wittmann on 24 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Mr Kenneth Macdonald Wittmann on 24 June 2014 (2 pages) |
23 May 2014 | Registration of charge 3640770001 (22 pages) |
23 May 2014 | Registration of charge 3640770001 (22 pages) |
19 May 2014 | Director's details changed for Mrs Veronia Anne Wittmann on 19 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mrs Veronia Anne Wittmann on 19 May 2014 (2 pages) |
17 April 2014 | Director's details changed for Mrs Veronia Anne Wittmann on 17 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mrs Veronia Anne Wittmann on 17 April 2014 (2 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Director's details changed for Mrs Veronia Anne Wittmann on 19 August 2013 (2 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Director's details changed for Mrs Veronia Anne Wittmann on 19 August 2013 (2 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 February 2011 | Appointment of Mrs Veronica Anne Wittmann as a director (2 pages) |
1 February 2011 | Appointment of Mrs Veronica Anne Wittmann as a director (2 pages) |
4 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page) |
22 October 2010 | Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page) |
27 August 2010 | Registered office address changed from Radleigh House 1 Golf Road Glasgow G76 7HU on 27 August 2010 (1 page) |
27 August 2010 | Registered office address changed from Radleigh House 1 Golf Road Glasgow G76 7HU on 27 August 2010 (1 page) |
17 November 2009 | Company name changed peakmont LIMITED\certificate issued on 17/11/09
|
17 November 2009 | Resolutions
|
17 November 2009 | Change of name with request to seek comments from relevant body (3 pages) |
17 November 2009 | Company name changed peakmont LIMITED\certificate issued on 17/11/09
|
17 November 2009 | Resolutions
|
17 November 2009 | Change of name with request to seek comments from relevant body (3 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from radleigh house,1 golf road clarkston glasgow G76 7HU (1 page) |
29 September 2009 | Director appointed kenneth macdonald wittmann (2 pages) |
29 September 2009 | Director appointed kenneth macdonald wittmann (2 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from radleigh house,1 golf road clarkston glasgow G76 7HU (1 page) |
24 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
24 September 2009 | Resolutions
|
24 September 2009 | Appointment terminated director stephen mabbott (1 page) |
24 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
24 September 2009 | Resolutions
|
24 September 2009 | Registered office changed on 24/09/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
24 September 2009 | Appointment terminated director stephen mabbott (1 page) |
17 August 2009 | Incorporation (18 pages) |
17 August 2009 | Incorporation (18 pages) |