Glasgow
G3 8HB
Scotland
Director Name | Mr Michael Christopher Davis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(12 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Architectural Historian Writer |
Country of Residence | United Kingdom |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Robert George Menzies Clow |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Retired Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Registered Address | 10TH Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£6,029 |
Cash | £15,814 |
Current Liabilities | £206,806 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
15 February 2010 | Delivered on: 24 February 2010 Persons entitled: Heritage Building Preservation Trust Classification: Standard security Secured details: All sums due or to become due. Particulars: Number 6 reform street beith forming the building known as and forming 2-6 reform street beith. Outstanding |
---|---|
15 February 2010 | Delivered on: 24 February 2010 Persons entitled: Heritage Building Preservation Trust Classification: Standard security Secured details: All sums due or to become due. Particulars: Number 8 reform street comprising the building known as and forming 2-6 reform street beith. Outstanding |
15 February 2010 | Delivered on: 24 February 2010 Persons entitled: Heritage Building Preservation Trust Classification: Standard security Secured details: All sums due or to become due. Particulars: Number 4 reform street (formerly bellman's close)beith. Outstanding |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
5 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
24 July 2023 | Termination of appointment of Michael Christopher Davis as a director on 10 July 2023 (1 page) |
24 July 2023 | Appointment of Mr William Edward Pearson Nevill as a director on 10 July 2023 (2 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
31 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
27 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
27 August 2021 | Appointment of Mr Michael Christopher Davis as a director on 27 August 2021 (2 pages) |
27 August 2021 | Termination of appointment of Robert George Menzies Clow as a director on 27 August 2021 (1 page) |
25 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
27 August 2019 | Director's details changed for Mr Robert George Menzies Clow on 27 August 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 25 August 2019 with updates (5 pages) |
5 July 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
5 September 2018 | Confirmation statement made on 25 August 2018 with updates (5 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
13 September 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
13 September 2017 | Change of details for Heritage Building Preservation Trust as a person with significant control on 25 August 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
13 September 2017 | Change of details for Heritage Building Preservation Trust as a person with significant control on 25 August 2017 (2 pages) |
2 December 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
2 December 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
2 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
9 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 September 2014 | Director's details changed for Mr Robert George Menzies Clow on 26 August 2013 (2 pages) |
2 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Director's details changed for Mr Robert George Menzies Clow on 26 August 2013 (2 pages) |
10 April 2014 | Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW Scotland on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW Scotland on 10 April 2014 (1 page) |
3 October 2013 | Director's details changed for Mr Robert Mccallum on 26 August 2012 (2 pages) |
3 October 2013 | Director's details changed for Mr Robert George Menzies Clow on 26 August 2012 (2 pages) |
3 October 2013 | Director's details changed for Mr Robert Mccallum on 26 August 2012 (2 pages) |
3 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Mr Robert George Menzies Clow on 26 August 2012 (2 pages) |
3 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 August 2013 | Registered office address changed from 375 Upper Ground Floor West George Street Glasgow G2 4LW Scotland on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from C/O French Duncan Llp 375 West George Street Glasgow G2 4LW on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from C/O French Duncan Llp 375 West George Street Glasgow G2 4LW on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 375 Upper Ground Floor West George Street Glasgow G2 4LW Scotland on 27 August 2013 (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Director's details changed for Mr Robert George Menzies Clow on 26 August 2011 (2 pages) |
6 September 2012 | Director's details changed for Mr Robert George Menzies Clow on 26 August 2011 (2 pages) |
6 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 February 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
7 February 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
18 November 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Director's details changed for Mr Robert George Menzies Clow on 25 August 2010 (2 pages) |
18 November 2010 | Director's details changed for Mr Robert Mccallum on 25 August 2010 (2 pages) |
18 November 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Director's details changed for Mr Robert George Menzies Clow on 25 August 2010 (2 pages) |
18 November 2010 | Director's details changed for Mr Robert Mccallum on 25 August 2010 (2 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 August 2009 | Incorporation (18 pages) |
25 August 2009 | Incorporation (18 pages) |