Glasgow
G2 4JR
Scotland
Secretary Name | William Coyle |
---|---|
Status | Closed |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Miss Sara Cunnew |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1 7 Carillon Road Glasgow G51 1QL Scotland |
Director Name | Mr Simon Coyle |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2015(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Website | www.blocchoc.com |
---|
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
260k at £0.0001 | Sara Cunnew 9.72% Ordinary A |
---|---|
- | OTHER 8.49% - |
122k at £0.0001 | Sean Zimdahl 4.56% Ordinary A |
940k at £0.0001 | Simon Coyle 35.15% Ordinary A |
400k at £0.0001 | Jennifer Coyle 14.96% Ordinary A |
400k at £0.0001 | William Coyle 14.96% Ordinary A |
40.9k at £0.0001 | Andrew Brook 1.53% Ordinary A |
40k at £0.0001 | Paul King 1.50% Ordinary A |
26k at £0.0001 | Richard Fraser 0.97% Ordinary A |
24k at £0.0001 | Adam Bates 0.90% Ordinary A |
20k at £0.0001 | Antony Portno 0.75% Ordinary A |
20k at £0.0001 | Jichao Zhou 0.75% Ordinary A |
20k at £0.0001 | Johannes Brenner 0.75% Ordinary A |
20k at £0.0001 | Kok Keong Wong 0.75% Ordinary A |
20k at £0.0001 | Mohammad Akbar Ali 0.75% Ordinary A |
20k at £0.0001 | Rowan Beentje 0.75% Ordinary A |
20k at £0.0001 | Stephan Pietge 0.75% Ordinary A |
20k at £0.0001 | Steven Varlakhov 0.75% Ordinary A |
12.2k at £0.0001 | Henry Gow 0.46% B Investment |
12k at £0.0001 | Wojciech Janus 0.45% B Investment |
10k at £0.0001 | Omair Azam 0.37% B Investment |
Year | 2014 |
---|---|
Net Worth | £12,292 |
Cash | £5,781 |
Current Liabilities | £118,815 |
Latest Accounts | 29 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 December |
24 June 2016 | Delivered on: 1 July 2016 Persons entitled: Edinburgh Alternative Finance Limited (Trading as Lending Crowd) Classification: A registered charge Outstanding |
---|---|
24 January 2012 | Delivered on: 28 January 2012 Satisfied on: 31 December 2014 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
---|---|
27 March 2017 | Total exemption small company accounts made up to 29 June 2016 (8 pages) |
1 July 2016 | Registration of charge SC3761340002, created on 24 June 2016 (18 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
27 May 2016 | Total exemption small company accounts made up to 29 June 2015 (8 pages) |
16 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Termination of appointment of Simon Coyle as a director on 31 March 2016 (1 page) |
16 May 2016 | Registered office address changed from Unit 32 100 Elderpark Street Glasgow G51 3TR to 272 Bath Street Glasgow G2 4JR on 16 May 2016 (1 page) |
23 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
8 May 2015 | Director's details changed for Mr William Noel Coyle on 8 May 2015 (2 pages) |
8 May 2015 | Secretary's details changed for William Coyle on 8 May 2015 (1 page) |
8 May 2015 | Secretary's details changed for William Coyle on 8 May 2015 (1 page) |
8 May 2015 | Director's details changed for Mr William Noel Coyle on 8 May 2015 (2 pages) |
7 May 2015 | Sub-division of shares on 26 February 2015 (5 pages) |
7 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
7 May 2015 | Resolutions
|
7 May 2015 | Statement of company's objects (2 pages) |
7 May 2015 | Change of share class name or designation (2 pages) |
7 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 May 2015 | Appointment of Mr Simon Coyle as a director on 4 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Simon Coyle as a director on 4 May 2015 (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 29 June 2014 (8 pages) |
13 February 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
13 February 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
31 December 2014 | Satisfaction of charge 1 in full (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 29 June 2013 (6 pages) |
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 February 2013 | Registered office address changed from 3 Almond Avenue Renfrew PA4 0UT Scotland on 21 February 2013 (1 page) |
29 January 2013 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Termination of appointment of Sara Cunnew as a director (1 page) |
1 April 2010 | Incorporation (23 pages) |