Glasgow
Lanarkshire
G2 7BW
Scotland
Secretary Name | Mrs Lesley Elizabeth Herbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland |
Director Name | Mr Michael Arthur Herbert |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2016(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Commercial Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Dwf Llp, 103 Waterloo Street Glasgow Lanarkshire G2 7BW Scotland |
Director Name | Mr Colin Christopher Keenan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lawson Avenue North Lodge Motherwell ML1 2RH Scotland |
Director Name | Mr Michael Arthur Herbert |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mr Jason Carlisle |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 2020) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Dwf Law, 110 Queen Street Glasgow G1 3HD Scotland |
Secretary Name | Sf Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Registered Address | C/O Dwf Llp, 103 Waterloo Street Glasgow Lanarkshire G2 7BW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Turnover | £36,790,423 |
Gross Profit | £16,411,781 |
Net Worth | -£19,172,408 |
Cash | £6,551,947 |
Current Liabilities | £15,757,718 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks from now) |
28 November 2016 | Delivered on: 8 December 2016 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Outstanding |
---|---|
28 November 2016 | Delivered on: 30 November 2016 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
28 November 2016 | Delivered on: 30 November 2016 Persons entitled: Lloyds Bank PLC (As Secuirty Agent) Classification: A registered charge Outstanding |
20 January 2012 | Delivered on: 8 February 2012 Persons entitled: Julian Raymond Coppock Classification: Rental assignation Secured details: The obligations of the loan notes. Particulars: Rents due under the leases of the properties. Ground lying to the south west of westway arbroath ANG55516. Southwest side of tom johnstone road dundee ANG38894. 16 douglas street dunfermline FFE77290. 57 great junction street edinburgh MID83696. 58 and 60 high street and 2,4, and 8 commerce street elgin MOR4825. 18A channel street galashiels SEL3371. 52 and 54 baron taylors street inverness INV13687. 2 queen street peterhead abn 828354. Outstanding |
23 January 2012 | Delivered on: 4 February 2012 Persons entitled: Julian Raymond Coppock Classification: Legal charge Secured details: The obligation of the chargor to pay (or repay)the loan notes. Particulars: 63 high street cheadle greater manchester stockport GM90427; land and buildings at roundswell barnstaple devon DN372433; 1 newhouse road blackpool LAN38643; 154 new hall lane preston LA300715 and LA632292. Outstanding |
31 January 2012 | Delivered on: 3 February 2012 Persons entitled: Julian Raymond Coppock Classification: Standard security Secured details: The obligation of the chargor to pay (or repay) the loan notes. Particulars: Area of ground (forming partof westwayretail park) lying to south west of westway, ARBROATHANG55516 and others-see form for further details. Outstanding |
4 February 2011 | Delivered on: 12 February 2011 Persons entitled: Michael Arthur Herbert Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 queen street peterhead ABN82835; 16 douglas street dunfermline FFE77290 please see form for more details/various properties). Outstanding |
22 December 2010 | Delivered on: 29 December 2010 Persons entitled: Michael Arthur Herbert & Another Classification: Legal charge Secured details: All sums due or to become due. Particulars: 63 high street cheadle cheshire GM90427. 154 new hall lane preston lancashire LA300715 and LA632292. 1 newhouse road blackpool LAN38643. Outstanding |
10 July 2017 | Delivered on: 11 July 2017 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
10 July 2017 | Delivered on: 11 July 2017 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
13 December 2016 | Delivered on: 22 December 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: All and whole the subjects plot 1, riverside road, linkwood east, waulkmill, elgin, being the subjects registered in the land register of scotland under title number MOR12874. Outstanding |
13 December 2016 | Delivered on: 19 December 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: All and whole the subjects on the south side of millburn road, inverness being the subjects registered in the land register of scotland under title number INV27932. Outstanding |
14 December 2016 | Delivered on: 19 December 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: All and whole the plot of ground on the north west side of straiton road, loanhead, EH20 9NS being the subjects registered in the land register of scotland under title number MID157799. Outstanding |
28 November 2016 | Delivered on: 8 December 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
17 August 2023 | Appointment of Mr Jason Albert Carlisle as a director on 16 August 2023 (2 pages) |
---|---|
4 August 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
12 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
28 April 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
8 December 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
27 September 2021 | Registered office address changed from C/O Dwf Law, 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp, 103 Waterloo Street Glasgow Lanarkshire G2 7BW on 27 September 2021 (1 page) |
23 June 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
14 June 2021 | Change of details for Mrs Lesley Elizabeth Herbert as a person with significant control on 20 April 2021 (2 pages) |
14 June 2021 | Secretary's details changed for Mrs Lesley Herbert on 20 April 2021 (1 page) |
14 June 2021 | Change of details for Banner Dell Limited as a person with significant control on 20 April 2021 (2 pages) |
14 June 2021 | Director's details changed for Mrs Lesley Elizabeth Herbert on 20 April 2021 (2 pages) |
14 June 2021 | Change of details for Mrs Lesley Elizabeth Herbert as a person with significant control on 20 April 2021 (2 pages) |
23 December 2020 | Accounts for a small company made up to 29 December 2019 (12 pages) |
22 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
13 March 2020 | Termination of appointment of Jason Carlisle as a director on 12 March 2020 (1 page) |
13 March 2020 | Secretary's details changed for Mrs Lesley Herbert on 13 March 2020 (1 page) |
12 March 2020 | Satisfaction of charge SC3772690014 in full (1 page) |
12 March 2020 | Satisfaction of charge SC3772690015 in full (1 page) |
28 February 2020 | Registered office address changed from 152 Union Street Aberdeen AB10 1QT to C/O Dwf Law, 110 Queen Street Glasgow G1 3HD on 28 February 2020 (1 page) |
27 February 2020 | Satisfaction of charge SC3772690009 in full (1 page) |
27 February 2020 | Satisfaction of charge SC3772690010 in full (1 page) |
16 January 2020 | Previous accounting period extended from 24 December 2019 to 29 December 2019 (1 page) |
24 September 2019 | Accounts for a small company made up to 23 December 2018 (12 pages) |
4 June 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
29 October 2018 | Full accounts made up to 24 December 2017 (29 pages) |
11 May 2018 | Confirmation statement made on 20 April 2018 with updates (3 pages) |
12 April 2018 | Satisfaction of charge SC3772690011 in full (1 page) |
7 September 2017 | Full accounts made up to 4 December 2016 (29 pages) |
7 September 2017 | Full accounts made up to 4 December 2016 (29 pages) |
6 September 2017 | Current accounting period extended from 30 November 2017 to 24 December 2017 (1 page) |
6 September 2017 | Current accounting period extended from 30 November 2017 to 24 December 2017 (1 page) |
11 July 2017 | Satisfaction of charge SC3772690007 in full (1 page) |
11 July 2017 | Satisfaction of charge SC3772690007 in full (1 page) |
11 July 2017 | Satisfaction of charge SC3772690008 in full (1 page) |
11 July 2017 | Registration of charge SC3772690014, created on 10 July 2017 (27 pages) |
11 July 2017 | Satisfaction of charge SC3772690008 in full (1 page) |
11 July 2017 | Registration of charge SC3772690015, created on 10 July 2017 (23 pages) |
11 July 2017 | Registration of charge SC3772690014, created on 10 July 2017 (27 pages) |
11 July 2017 | Registration of charge SC3772690015, created on 10 July 2017 (23 pages) |
4 July 2017 | Appointment of Mr Jason Carlisle as a director on 4 July 2017 (2 pages) |
4 July 2017 | Appointment of Mr Jason Carlisle as a director on 4 July 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
12 January 2017 | Full accounts made up to 29 November 2015 (29 pages) |
12 January 2017 | Full accounts made up to 29 November 2015 (29 pages) |
22 December 2016 | Registration of charge SC3772690013, created on 13 December 2016 (7 pages) |
22 December 2016 | Registration of charge SC3772690013, created on 13 December 2016 (7 pages) |
19 December 2016 | Registration of charge SC3772690011, created on 14 December 2016 (8 pages) |
19 December 2016 | Registration of charge SC3772690012, created on 13 December 2016 (7 pages) |
19 December 2016 | Registration of charge SC3772690011, created on 14 December 2016 (8 pages) |
19 December 2016 | Registration of charge SC3772690012, created on 13 December 2016 (7 pages) |
8 December 2016 | Registration of charge SC3772690009, created on 28 November 2016 (30 pages) |
8 December 2016 | Registration of charge SC3772690010, created on 28 November 2016 (31 pages) |
8 December 2016 | Registration of charge SC3772690010, created on 28 November 2016 (31 pages) |
8 December 2016 | Registration of charge SC3772690009, created on 28 November 2016 (30 pages) |
30 November 2016 | Registration of charge SC3772690008, created on 28 November 2016 (24 pages) |
30 November 2016 | Registration of charge SC3772690008, created on 28 November 2016 (24 pages) |
30 November 2016 | Registration of charge SC3772690007, created on 28 November 2016 (27 pages) |
30 November 2016 | Registration of charge SC3772690007, created on 28 November 2016 (27 pages) |
14 October 2016 | Satisfaction of charge 6 in full (2 pages) |
14 October 2016 | Satisfaction of charge 4 in full (1 page) |
14 October 2016 | Satisfaction of charge 6 in full (2 pages) |
14 October 2016 | Satisfaction of charge 5 in full (1 page) |
14 October 2016 | Satisfaction of charge 5 in full (1 page) |
14 October 2016 | Satisfaction of charge 4 in full (1 page) |
10 October 2016 | Appointment of Mr Michael Arthur Herbert as a director on 6 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Michael Arthur Herbert as a director on 6 October 2016 (2 pages) |
7 July 2016 | Satisfaction of charge 3 in full (1 page) |
7 July 2016 | Satisfaction of charge 3 in full (1 page) |
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 May 2016 | Satisfaction of charge 2 in full (1 page) |
5 May 2016 | Satisfaction of charge 2 in full (1 page) |
11 January 2016 | Group of companies' accounts made up to 30 November 2014 (40 pages) |
11 January 2016 | Group of companies' accounts made up to 30 November 2014 (40 pages) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
6 October 2014 | Group of companies' accounts made up to 1 December 2013 (38 pages) |
6 October 2014 | Group of companies' accounts made up to 1 December 2013 (38 pages) |
6 October 2014 | Group of companies' accounts made up to 1 December 2013 (38 pages) |
2 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
12 February 2014 | Secretary's details changed for Mrs Lesley Herbert on 8 August 2013 (1 page) |
12 February 2014 | Secretary's details changed for Mrs Lesley Herbert on 8 August 2013 (1 page) |
12 February 2014 | Secretary's details changed for Mrs Lesley Herbert on 8 August 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
27 December 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
27 December 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
8 August 2013 | Registered office address changed from 50 Burness Llp 50 Lothian Road Edinburgh EH3 9WJ Scotland on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 50 Burness Llp 50 Lothian Road Edinburgh EH3 9WJ Scotland on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 50 Burness Llp 50 Lothian Road Edinburgh EH3 9WJ Scotland on 8 August 2013 (1 page) |
8 July 2013 | Resolutions
|
8 July 2013 | Resolutions
|
1 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Memorandum and Articles of Association (16 pages) |
22 May 2013 | Memorandum and Articles of Association (16 pages) |
15 May 2013 | Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 15 May 2013 (1 page) |
2 May 2013 | Accounts for a medium company made up to 31 December 2011 (26 pages) |
2 May 2013 | Accounts for a medium company made up to 31 December 2011 (26 pages) |
18 February 2013 | Resolutions
|
18 February 2013 | Company name changed herbel (eastern) LIMITED\certificate issued on 18/02/13
|
18 February 2013 | Company name changed herbel (eastern) LIMITED\certificate issued on 18/02/13
|
18 February 2013 | Resolutions
|
3 December 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Termination of appointment of Michael Herbert as a director (1 page) |
28 September 2012 | Termination of appointment of Michael Herbert as a director (1 page) |
16 May 2012 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
16 May 2012 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 January 2012 | Appointment of Mrs Lesley Herbert as a secretary (3 pages) |
23 January 2012 | Appointment of Mrs Lesley Herbert as a secretary (3 pages) |
20 December 2011 | Termination of appointment of Sf Secretaries Ltd as a secretary (2 pages) |
20 December 2011 | Termination of appointment of Sf Secretaries Ltd as a secretary (2 pages) |
13 December 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
13 December 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
13 December 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
18 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (16 pages) |
18 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (16 pages) |
5 August 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
5 August 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
6 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders
|
6 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders
|
12 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 February 2011 | Section 519 (1 page) |
11 February 2011 | Section 519 (1 page) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 April 2010 | Termination of appointment of Colin Keenan as a director (1 page) |
23 April 2010 | Termination of appointment of Colin Keenan as a director (1 page) |
23 April 2010 | Appointment of Mrs Lesley Elizabeth Herbert as a director (2 pages) |
23 April 2010 | Appointment of Mrs Lesley Elizabeth Herbert as a director (2 pages) |
23 April 2010 | Appointment of Mr Michael Arthur Herbert as a director (2 pages) |
23 April 2010 | Appointment of Mr Michael Arthur Herbert as a director (2 pages) |
21 April 2010 | Incorporation (22 pages) |
21 April 2010 | Incorporation (22 pages) |