Glasgow
G2 2ND
Scotland
Director Name | Mr Kenneth Adrian Raymond Wilson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2011(7 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 09 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr Jonathan Malcolm Law |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2011(1 year, 3 months after company formation) |
Appointment Duration | 10 years (closed 09 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
Website | dowanhillcollection.com |
---|
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
8k at £1 | Rochelle Blin 8.00% Ordinary B |
---|---|
26k at £1 | Ronald Barrie Clapham 26.00% Ordinary C |
25.6k at £1 | Kenneth Wilson 25.64% Ordinary A |
15k at £1 | Kenneth Wilson 15.00% Ordinary B |
12.8k at £1 | Ronald Barrie Clapham 12.82% Ordinary A |
10.3k at £1 | Rochelle Blin 10.26% Ordinary A |
1.3k at £1 | Michael Jankowski 1.28% Ordinary A |
1000 at £1 | Michael Jankowski 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,613,291 |
Cash | £1,369,235 |
Current Liabilities | £3,030,700 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 October 2013 | Delivered on: 17 October 2013 Satisfied on: 21 April 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Area of ground at victoria crescent road dowanhill glasgow GLA186278 and area of ground at victoria crescent road dowanhill glasgow GLA186279 under exception the subjects known as and forming flat 2/1 6 bowmont gardens. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
26 June 2013 | Delivered on: 9 July 2013 Satisfied on: 21 April 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
14 January 2011 | Delivered on: 18 January 2011 Satisfied on: 13 December 2011 Persons entitled: Close Brothers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 74 victoria crescent road and bowmont gardens glasgow GLA186278/GLA186279. Fully Satisfied |
29 December 2010 | Delivered on: 15 January 2011 Satisfied on: 22 March 2012 Persons entitled: Close Brothers 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 September 2013 | Delivered on: 14 September 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: Forming flat 2/1 6 bowmont gardens situated on the second floor of the block of flats known as 1-7 bowmont gardens glasgow GLA186278 victoria crescent road glasgow GLA186279 please see form for further details. Notification of addition to or amendment of charge. Outstanding |
25 July 2017 | Notification of Ronald Barrie Clapham as a person with significant control on 6 April 2016 (2 pages) |
---|---|
25 July 2017 | Notification of Kenneth Adrian Raymond Wilson as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 May 2017 | Termination of appointment of Derek Porter as a director on 3 May 2017 (1 page) |
13 March 2017 | Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 13 March 2017 (2 pages) |
13 March 2017 | Resolutions
|
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
17 October 2016 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016 (1 page) |
16 September 2016 | Satisfaction of charge SC3804800004 in full (4 pages) |
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
13 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
21 April 2015 | Satisfaction of charge SC3804800005 in full (4 pages) |
21 April 2015 | Satisfaction of charge SC3804800003 in full (4 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 July 2014 | Director's details changed for Mr Ronald Barrie Clapham on 16 June 2014 (2 pages) |
7 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 February 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 October 2013 | Registration of charge 3804800005
|
14 September 2013 | Registration of charge 3804800004 (10 pages) |
9 July 2013 | Registration of charge 3804800003 (22 pages) |
1 July 2013 | Director's details changed for Mr Ronald Barrie Clapham on 16 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Derek Porter on 16 June 2013 (2 pages) |
1 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Director's details changed for Kenneth Adrian Raymond Wilson on 16 June 2013 (2 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (8 pages) |
7 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA United Kingdom on 7 May 2012 (1 page) |
7 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA United Kingdom on 7 May 2012 (1 page) |
22 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
14 September 2011 | Appointment of Mr Jonathan Malcolm Law as a director (2 pages) |
11 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
27 January 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
21 January 2011 | Resolutions
|
21 January 2011 | Appointment of Kenneth Adrian Raymond Wilson as a director (3 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 October 2010 | Appointment of Ronald Barrie Clapham as a director (4 pages) |
16 June 2010 | Incorporation (47 pages) |