Glasgow
G12 0XE
Scotland
Director Name | Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5HS Scotland |
Director Name | Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5HS Scotland |
Director Name | Lawrence Arthur McManus |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(2 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gartenwall Old School Road Gartochan Dunbartonshire G83 8SD Scotland |
Director Name | Mr Simon Charles Green |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Secretary Name | Simon Charles Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2013) |
Role | Company Director |
Correspondence Address | 9 Redlands Road Glasgow G12 0SJ Scotland |
Registered Address | C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
98 at £1 | Sglm LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £257,382 |
Cash | £19,270 |
Current Liabilities | £678,144 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
31 July 2014 | Delivered on: 13 August 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
---|---|
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
13 August 2014 | Registration of charge SC3723580001, created on 31 July 2014 (14 pages) |
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
6 March 2013 | Registered office address changed from Gilliland & Co 216 West George Street Glasgow G2 2PQ on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr Simon Charles Green on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Simon Charles Green on 6 March 2013 (2 pages) |
6 March 2013 | Termination of appointment of Simon Green as a secretary (1 page) |
6 March 2013 | Registered office address changed from Gilliland & Co 216 West George Street Glasgow G2 2PQ on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
23 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Current accounting period shortened from 28 February 2012 to 30 November 2011 (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 November 2011 | Registered office address changed from 9 Redlands Road Glasgow G12 0SJ on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 9 Redlands Road Glasgow G12 0SJ on 8 November 2011 (2 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Termination of appointment of Lawrence Mcmanus as a director (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | Resolutions
|
11 February 2011 | Company name changed lilly's patisseries LIMITED\certificate issued on 11/02/11
|
11 February 2011 | Registered office address changed from 30 Bank Street Kilmarnock North Ayrshire KA1 1AR on 11 February 2011 (2 pages) |
2 July 2010 | Company name changed forty eight shelf (227) LIMITED\certificate issued on 02/07/10
|
2 July 2010 | Resolutions
|
26 February 2010 | Appointment of Simon Charles Green as a director (3 pages) |
26 February 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
26 February 2010 | Termination of appointment of Jeremy Glen as a director (2 pages) |
26 February 2010 | Registered office address changed from 48 St. Vincent Street Glasgow Lanarkshire G2 5HS on 26 February 2010 (2 pages) |
26 February 2010 | Termination of appointment of Alastair Dunn as a director (2 pages) |
26 February 2010 | Appointment of Lawrence Arthur Mcmanus as a director (3 pages) |
4 February 2010 | Incorporation
|