Glasgow
G2 1QJ
Scotland
Secretary Name | Henry Rainer Joseph Dawes |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 West George Street Glasgow G2 1QJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 110 West George Street Glasgow G2 1QJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Henry Rainer Joseph Dawes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,891 |
Cash | £11,295 |
Current Liabilities | £382,275 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
17 July 2021 | Delivered on: 23 July 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 144 lawers drive, broughty ferry, dundee. Outstanding |
---|---|
11 February 2021 | Delivered on: 18 February 2021 Persons entitled: Assurance Developments Limited Classification: A registered charge Particulars: 1, 3 and 5 whitehall crescent, dundee and 31 crichton street, dundee and being the subjects registered in the land register of scotland under title number ANG18067. Outstanding |
27 September 2019 | Delivered on: 12 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over all and whole the subjects at kingsway west retail park, broomhill road, dundee being the whole subjects registered or undergoing registration in the land register of scotland under title number ANG77285; together with (one) the buildings and other erections thereon; (two) the whole rights, common, mutual and exclusive pertaining thereto; (three) the parts, priveleges and pertinents thereof; (four) free ish and entry there from and thereto and (five) the owner's whole right, title interest present and future, there in and thereto. Outstanding |
27 September 2019 | Delivered on: 12 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over all and whole the subjects known as unit 1C-1D, camperdown street, dundee and registered in the land register of scotland under title number ANG61496. Outstanding |
27 September 2019 | Delivered on: 12 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over all and whole teh subjects situated and known as 110 west george street, glasgow being the subjects registered in the land register of scotland under title number GLA164275. Outstanding |
18 September 2019 | Delivered on: 23 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 November 2018 | Delivered on: 23 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects at kingsway west retail park, dunsinane avenue, dundee, being the whole subjects registered or currently undergoing registration in the land register of scotland under title number ANG77285. Outstanding |
20 June 2013 | Delivered on: 21 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Unit 1C/1D quay retail village, victoria dock, dundee ANG39974. Notification of addition to or amendment of charge. Outstanding |
1 August 2022 | Delivered on: 2 August 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects and others forming 1, 3 and 5 whitehall crescent, dundee DD1 4AR registered in the land register of scotland under title number ANG18067. Outstanding |
8 December 2021 | Delivered on: 22 December 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects being the north by east most house on the second floor of the tenement 33 cessnock street, glasgow being the subjects registered in the land register of scotland under title number GLA90211. Outstanding |
18 August 2021 | Delivered on: 25 August 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 144 lawers drive, broughty ferry, dundee. Outstanding |
16 November 2012 | Delivered on: 23 November 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
---|---|
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
14 May 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
4 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 June 2013 | Registration of charge 3757060002 (21 pages) |
26 March 2013 | Director's details changed for Mr Henry Rainer Joseph Dawes on 26 March 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Henry Rainer Joseph Dawes on 26 March 2013 (1 page) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2012 | Registered office address changed from Flat 0/1 15 Trefoil Avenue Shawlands Glasgow G41 3PD United Kingdom on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from Flat 0/1 15 Trefoil Avenue Shawlands Glasgow G41 3PD United Kingdom on 5 November 2012 (2 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Secretary's details changed for Henry Rainer Joseph Dawes on 26 March 2010 (2 pages) |
9 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Director's details changed for Henry Rainer Joseph Dawes on 26 March 2010 (2 pages) |
3 June 2010 | Appointment of Henry Rainer Joseph Dawes as a secretary
|
2 June 2010 | Appointment of Henry Rainer Joseph Dawes as a director (4 pages) |
2 June 2010 | Appointment of Henry Rainer Joseph Dawes as a secretary (3 pages) |
30 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
30 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 March 2010 | Incorporation (22 pages) |