Glasgow
G41 2PL
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Flat 1/2 6 Nursery Street Glasgow G41 2PL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
1 at £1 | Luigi Aseni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£324,280 |
Cash | £2,122 |
Current Liabilities | £364,514 |
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 | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
20 September 2017 | Delivered on: 6 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 62 trongate, glasgow. GLA175284. Outstanding |
---|---|
20 September 2017 | Delivered on: 6 October 2017 Persons entitled: Tennent Caledonian Breweries Wholesale Limited Classification: A registered charge Particulars: Basement and ground floor subjects known as and forming sixty two trongate, glasgow. GLA175284. Outstanding |
24 August 2017 | Delivered on: 4 September 2017 Persons entitled: Tennent Caledonian Breweries Wholesale Limited (Trading as Tennent’S) Classification: A registered charge Outstanding |
15 August 2017 | Delivered on: 16 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
26 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
31 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
11 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
21 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
22 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
30 November 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
3 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
6 October 2017 | Registration of charge SC3888940003, created on 20 September 2017 (12 pages) |
6 October 2017 | Registration of charge SC3888940003, created on 20 September 2017 (12 pages) |
6 October 2017 | Registration of charge SC3888940004, created on 20 September 2017 (11 pages) |
6 October 2017 | Registration of charge SC3888940004, created on 20 September 2017 (11 pages) |
15 September 2017 | Alterations to floating charge SC3888940002 (41 pages) |
15 September 2017 | Alterations to floating charge SC3888940002 (41 pages) |
14 September 2017 | Alterations to floating charge SC3888940001 (41 pages) |
14 September 2017 | Alterations to floating charge SC3888940001 (41 pages) |
4 September 2017 | Registration of charge SC3888940002, created on 24 August 2017 (19 pages) |
4 September 2017 | Registration of charge SC3888940002, created on 24 August 2017 (19 pages) |
28 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
28 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
16 August 2017 | Registration of charge SC3888940001, created on 15 August 2017 (19 pages) |
16 August 2017 | Registration of charge SC3888940001, created on 15 August 2017 (19 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
10 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
24 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
20 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Appointment of Mr Luigi Aseni as a director (2 pages) |
23 December 2010 | Appointment of Mr Luigi Aseni as a director (2 pages) |
15 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
15 November 2010 | Incorporation (20 pages) |
15 November 2010 | Incorporation (20 pages) |
15 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |