Glasgow
G2 5TF
Scotland
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Telephone | 0141 2496820 |
---|---|
Telephone region | Glasgow |
Registered Address | 69 St. Vincent Street Glasgow G2 5TF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
90 at £1 | Be Commercial LTD 90.00% Ordinary |
---|---|
10 at £1 | Brian Skinner 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,787 |
Cash | £2,395 |
Current Liabilities | £5,038,419 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
18 March 2014 | Delivered on: 31 March 2014 Satisfied on: 10 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The whisky bond at dawson road glasgow GLA122709 and GLA109200. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
12 March 2014 | Delivered on: 17 March 2014 Satisfied on: 10 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Fully Satisfied |
12 March 2014 | Delivered on: 17 March 2014 Satisfied on: 10 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Fully Satisfied |
12 March 2014 | Delivered on: 13 March 2014 Satisfied on: 10 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
5 January 2011 | Delivered on: 11 January 2011 Satisfied on: 14 March 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the west of broadfold road bridge of don industrial estate aberdeen abn 96134 and 2ND place the area of ground lying to the west of broadfold road bridge of don industrial estate aberdeen abn 96132. Fully Satisfied |
18 March 2014 | Delivered on: 31 March 2014 Satisfied on: 10 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Subjects known as broadfold road bridge of don industrial estate aberdeen ABN96134 and ABN96132. Notification of addition to or amendment of charge. Fully Satisfied |
14 December 2010 | Delivered on: 21 December 2010 Satisfied on: 14 March 2014 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 |
14 January 2013 | Delivered on: 24 January 2013 Persons entitled: Glasgow Sculpture Studios Limited Classification: Standard security Secured details: Obligations in terms of an option agreement. Particulars: Ground, first and second floors of the building known as the whisky bond at dawson road glasgow GLA122709. Outstanding |
21 December 2012 | Delivered on: 7 January 2013 Persons entitled: British Waterways Board Classification: Standard security Secured details: Obligations of an option agreement. Particulars: Third fourth fifth and sixth floors of the building known as the whisky bond at dawson road glasgow GLA122709. Outstanding |
6 December 2012 | Delivered on: 20 December 2012 Persons entitled: British Waterways Board Classification: Standard security Secured details: Obligations of an overage agreement. Particulars: External areas of the whisky bond at dawson road glasgow gla 122709 and GLA109200. Outstanding |
7 July 2015 | Delivered on: 8 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The whisky bond at dawson road, glasgow GLA122709 GLA109200. Outstanding |
7 July 2015 | Delivered on: 8 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects to west of broadfold road, bridge of don industrial estate, aberdeen ABN96134 & tenants interest in lease over subjects west of broadfold road, bridge of don, aberdeen ABN96132. Outstanding |
26 June 2015 | Delivered on: 2 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
26 June 2015 | Delivered on: 2 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
26 June 2015 | Delivered on: 2 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
30 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
---|---|
10 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
15 November 2019 | Satisfaction of charge SC3789700015 in full (1 page) |
26 July 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
3 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
5 October 2016 | Change of share class name or designation (2 pages) |
5 October 2016 | Change of share class name or designation (2 pages) |
5 October 2016 | Particulars of variation of rights attached to shares (3 pages) |
5 October 2016 | Particulars of variation of rights attached to shares (3 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Resolutions
|
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
4 September 2015 | Alterations to floating charge SC3789700011 (16 pages) |
4 September 2015 | Alterations to floating charge SC3789700011 (16 pages) |
10 July 2015 | Satisfaction of charge SC3789700008 in full (4 pages) |
10 July 2015 | Satisfaction of charge SC3789700009 in full (4 pages) |
10 July 2015 | Satisfaction of charge SC3789700006 in full (4 pages) |
10 July 2015 | Satisfaction of charge SC3789700006 in full (4 pages) |
10 July 2015 | Satisfaction of charge SC3789700007 in full (4 pages) |
10 July 2015 | Satisfaction of charge SC3789700010 in full (4 pages) |
10 July 2015 | Satisfaction of charge SC3789700010 in full (4 pages) |
10 July 2015 | Satisfaction of charge SC3789700008 in full (4 pages) |
10 July 2015 | Satisfaction of charge SC3789700007 in full (4 pages) |
10 July 2015 | Satisfaction of charge SC3789700009 in full (4 pages) |
8 July 2015 | Registration of charge SC3789700015, created on 7 July 2015 (8 pages) |
8 July 2015 | Registration of charge SC3789700014, created on 7 July 2015 (8 pages) |
8 July 2015 | Registration of charge SC3789700015, created on 7 July 2015 (8 pages) |
8 July 2015 | Registration of charge SC3789700015, created on 7 July 2015 (8 pages) |
8 July 2015 | Registration of charge SC3789700014, created on 7 July 2015 (8 pages) |
8 July 2015 | Registration of charge SC3789700014, created on 7 July 2015 (8 pages) |
2 July 2015 | Registration of charge SC3789700012, created on 26 June 2015 (32 pages) |
2 July 2015 | Alterations to floating charge SC3789700013 (29 pages) |
2 July 2015 | Alterations to floating charge SC3789700013 (29 pages) |
2 July 2015 | Registration of charge SC3789700013, created on 26 June 2015 (20 pages) |
2 July 2015 | Registration of charge SC3789700012, created on 26 June 2015 (32 pages) |
2 July 2015 | Registration of charge SC3789700013, created on 26 June 2015 (20 pages) |
2 July 2015 | Registration of charge SC3789700011, created on 26 June 2015 (29 pages) |
2 July 2015 | Registration of charge SC3789700011, created on 26 June 2015 (29 pages) |
11 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
4 August 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 March 2014 | Registration of charge 3789700010 (27 pages) |
31 March 2014 | Registration of charge 3789700010 (27 pages) |
31 March 2014 | Registration of charge 3789700009 (27 pages) |
31 March 2014 | Registration of charge 3789700009 (27 pages) |
19 March 2014 | Alterations to a floating charge (19 pages) |
19 March 2014 | Alterations to a floating charge (19 pages) |
17 March 2014 | Registration of charge 3789700007 (18 pages) |
17 March 2014 | Registration of charge 3789700007 (18 pages) |
17 March 2014 | Registration of charge 3789700008 (18 pages) |
17 March 2014 | Registration of charge 3789700008 (18 pages) |
14 March 2014 | Satisfaction of charge 2 in full (4 pages) |
14 March 2014 | Satisfaction of charge 1 in full (4 pages) |
14 March 2014 | Satisfaction of charge 1 in full (4 pages) |
14 March 2014 | Satisfaction of charge 2 in full (4 pages) |
13 March 2014 | Registration of charge 3789700006 (25 pages) |
13 March 2014 | Registration of charge 3789700006 (25 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
24 January 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 January 2013 | Duplicate mortgage certificatecharge no:4 (6 pages) |
10 January 2013 | Duplicate mortgage certificatecharge no:4 (6 pages) |
7 January 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 January 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 September 2012 | Amended accounts made up to 31 October 2011 (7 pages) |
4 September 2012 | Amended accounts made up to 31 October 2011 (7 pages) |
3 September 2012 | Change of accounting reference date (3 pages) |
3 September 2012 | Change of accounting reference date (3 pages) |
30 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (14 pages) |
30 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (14 pages) |
18 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
18 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
23 November 2011 | Previous accounting period extended from 31 May 2011 to 31 October 2011 (3 pages) |
23 November 2011 | Previous accounting period extended from 31 May 2011 to 31 October 2011 (3 pages) |
11 October 2011 | Registered office address changed from Matheran 27-29 Sherbrooke Avenue Pollockshields Glasgow G41 4ER on 11 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from Matheran 27-29 Sherbrooke Avenue Pollockshields Glasgow G41 4ER on 11 October 2011 (2 pages) |
23 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
20 April 2011 | Resolutions
|
20 April 2011 | Resolutions
|
20 April 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
11 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2010 | Registered office address changed from Matheran 27-29 Sherbrooke Avenue Pollokshields Glasgow G41 4ER on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from Matheran 27-29 Sherbrooke Avenue Pollokshields Glasgow G41 4ER on 12 October 2010 (2 pages) |
27 August 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 27 August 2010 (2 pages) |
27 August 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 27 August 2010 (2 pages) |
23 July 2010 | Appointment of Christopher Traynor as a director (3 pages) |
23 July 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
23 July 2010 | Termination of appointment of Deborah Almond as a director (2 pages) |
23 July 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
23 July 2010 | Termination of appointment of Deborah Almond as a director (2 pages) |
23 July 2010 | Appointment of Christopher Traynor as a director (3 pages) |
21 May 2010 | Incorporation (39 pages) |
21 May 2010 | Incorporation (39 pages) |