175 West George Street
Glasgow
G2 2LB
Scotland
Director Name | Rachel Jane Simpson Wright |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2010(2 days after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Miss Ishbel Janice Macneil |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2012(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Insolvency Practitioner |
Country of Residence | Scotland |
Correspondence Address | Suite 5, 3rd Floor, Turnberry House 175 West Georg Glasgow Strathclyde G2 2LB Scotland |
Director Name | Mr Scott Milne |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2014(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Insolvency Practitioner |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Kevin McLeod |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 23 December 2011) |
Role | Insolvency Practitioner |
Country of Residence | Scotland |
Correspondence Address | 15 The Sheilings Cambus Alloa Clackmannanshire FK10 2NN Scotland |
Website | moneytalkscotland.co.uk |
---|---|
Telephone | 0141 2850919 |
Telephone region | Glasgow |
Registered Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
60 at £1 | Ian William Wright 50.85% Ordinary |
---|---|
28 at £1 | Rachel Wright 23.73% Ordinary |
15 at £1 | Ishbel Macneil 12.71% Ordinary |
15 at £1 | Scott Milne 12.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,903 |
Cash | £94,038 |
Current Liabilities | £326,299 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 2 March 2024 (overdue) |
18 March 2010 | Delivered on: 25 March 2010 Satisfied on: 22 February 2016 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 |
---|
22 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
12 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 February 2016 | Satisfaction of charge 1 in full (1 page) |
22 February 2016 | Satisfaction of charge 1 in full (1 page) |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Mr Ian William Wright on 1 January 2016 (2 pages) |
18 February 2016 | Director's details changed for Rachel Jane Simpson Wright on 1 January 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Ian William Wright on 1 January 2016 (2 pages) |
18 February 2016 | Director's details changed for Rachel Jane Simpson Wright on 1 January 2016 (2 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
13 January 2015 | Appointment of Mr Scott Milne as a director on 19 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Scott Milne as a director on 19 December 2014 (2 pages) |
8 January 2015 | Resolutions
|
8 January 2015 | Resolutions
|
8 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 February 2014 | Registered office address changed from Suite 5, 3Rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Suite 5, 3Rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 17 February 2014 (1 page) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Termination of appointment of Kevin Mcleod as a director (2 pages) |
27 January 2012 | Appointment of Miss Ishbel Janice Macneil as a director (3 pages) |
27 January 2012 | Termination of appointment of Kevin Mcleod as a director (2 pages) |
27 January 2012 | Appointment of Miss Ishbel Janice Macneil as a director (3 pages) |
25 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 January 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
26 January 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
9 December 2010 | Appointment of Kevin Mcleod as a director (3 pages) |
9 December 2010 | Appointment of Kevin Mcleod as a director (3 pages) |
1 April 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
1 April 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
10 March 2010 | Appointment of Rachel Jane Simpson Wright as a director (3 pages) |
10 March 2010 | Appointment of Rachel Jane Simpson Wright as a director (3 pages) |
8 March 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB United Kingdom on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB United Kingdom on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB United Kingdom on 8 March 2010 (2 pages) |
17 February 2010 | Incorporation (23 pages) |
17 February 2010 | Incorporation (23 pages) |