Blantyre
Glasgow
G72 0WT
Scotland
Secretary Name | Mr John McTaggart |
---|---|
Status | Current |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Baird Gardens Blantyre Glasgow G72 0WT Scotland |
Director Name | Ms Elisabeth Jane McTaggart |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2012(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 3 Baird Gardens Blantyre Glasgow G72 0WT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Elisabeth Janet McTaggart |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Baird Gardens Blantyre Glasgow G72 0WT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Baird Gardens Blantyre Glasgow G72 0WT Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Blantyre |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Elisabeth Mctaggart 50.00% Ordinary |
---|---|
1 at £1 | John Mctaggart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,435 |
Cash | £3,008 |
Current Liabilities | £18,262 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
28 January 2020 | Delivered on: 6 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The woodside hotel, 78/82 high street, aberdour. The title to which is registered in the land register of scotland under title number FFE16566. Outstanding |
---|---|
28 January 2020 | Delivered on: 31 January 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 21 high street, aberdour, the title to which is registered in the land register of scotland under title number FFE40746. Outstanding |
18 October 2018 | Delivered on: 23 October 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 21 high street, aberdour. FFE40746. Outstanding |
7 March 2018 | Delivered on: 10 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 21 high street, aberdour KY3 0SH registered in the land register of scotland under title number FFE40746. Outstanding |
7 November 2017 | Delivered on: 14 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The woodside hotel, 78/82 high street, aberdour. FFE16566. Outstanding |
26 October 2017 | Delivered on: 27 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 March 2013 | Delivered on: 17 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 high street aberdour FFE40746. Outstanding |
22 March 2013 | Delivered on: 28 March 2013 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
23 March 2022 | Notification of John Mctaggart as a person with significant control on 12 March 2022 (2 pages) |
23 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
24 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
6 February 2020 | Registration of charge SC3746810008, created on 28 January 2020 (6 pages) |
31 January 2020 | Registration of charge SC3746810007, created on 28 January 2020 (6 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 October 2018 | Registration of charge SC3746810006, created on 18 October 2018 (7 pages) |
13 March 2018 | Satisfaction of charge 2 in full (1 page) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
10 March 2018 | Registration of charge SC3746810005, created on 7 March 2018 (14 pages) |
14 November 2017 | Registration of charge SC3746810004, created on 7 November 2017 (11 pages) |
14 November 2017 | Registration of charge SC3746810004, created on 7 November 2017 (11 pages) |
27 October 2017 | Registration of charge SC3746810003, created on 26 October 2017 (8 pages) |
27 October 2017 | Registration of charge SC3746810003, created on 26 October 2017 (8 pages) |
26 October 2017 | Satisfaction of charge 1 in full (1 page) |
26 October 2017 | Satisfaction of charge 1 in full (1 page) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 May 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 August 2012 | Appointment of Mrs Elisabeth Jane Mctaggart as a director (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 August 2012 | Termination of appointment of Elisabeth Mctaggart as a director (1 page) |
10 August 2012 | Termination of appointment of Elisabeth Mctaggart as a director (1 page) |
10 August 2012 | Appointment of Mrs Elisabeth Jane Mctaggart as a director (2 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Appointment of Mr John Mctaggart as a secretary (1 page) |
2 August 2010 | Appointment of Mr John Mctaggart as a secretary (1 page) |
2 August 2010 | Appointment of Mrs Elisabeth Janet Mctaggart as a director (2 pages) |
2 August 2010 | Appointment of Mrs Elisabeth Janet Mctaggart as a director (2 pages) |
2 August 2010 | Appointment of Mr John Mctaggart as a director (2 pages) |
2 August 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
2 August 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
2 August 2010 | Appointment of Mr John Mctaggart as a director (2 pages) |
17 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 March 2010 | Incorporation (22 pages) |
11 March 2010 | Incorporation (22 pages) |