Inverness
IV1 1LG
Scotland
Secretary Name | Mrs Elizabeth Anne Moffat |
---|---|
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Academy Street Inverness IV1 1LG Scotland |
Registered Address | Rennie Mackintosh Station Hotel 59 Union Street Glasgow G1 3RB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £3,560 |
Cash | £7,434 |
Current Liabilities | £325,402 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
12 September 2017 | Delivered on: 22 September 2017 Persons entitled: Bank of India Classification: A registered charge Particulars: Rents payable in respect of alla dn whole those subjects known as and forming 19-25 union street, glasgow. GLA145065. Outstanding |
---|---|
12 September 2017 | Delivered on: 22 September 2017 Persons entitled: Bank of India Classification: A registered charge Particulars: 19-25 union street, glasgow. GLA145065. Outstanding |
8 August 2017 | Delivered on: 26 August 2017 Persons entitled: Bank of India Classification: A registered charge Particulars: 27-35 union street, glasgow. GLA32052. Outstanding |
8 August 2017 | Delivered on: 24 August 2017 Persons entitled: Bank of India Classification: A registered charge Particulars: 27-35 union street, glasgow. GLA32052. Outstanding |
18 August 2017 | Delivered on: 23 August 2017 Persons entitled: Back of India Classification: A registered charge Particulars: 27-35 union street, glasgow. GLA32052. Outstanding |
29 October 2015 | Delivered on: 2 November 2015 Persons entitled: Bank of India Classification: A registered charge Particulars: Shop at 45/53 union street, glasgow. GLA30291. Outstanding |
29 October 2015 | Delivered on: 2 November 2015 Persons entitled: Bank of India Classification: A registered charge Particulars: Shop unit at 39/45 union street, glasgow. GLA37873. Outstanding |
26 October 2011 | Delivered on: 27 October 2011 Persons entitled: Bank of India Classification: Standard security Secured details: All sums due or to become due. Particulars: 39-53 union street glasgow GLA37873. Outstanding |
8 October 2018 | Delivered on: 12 October 2018 Persons entitled: Bank of India Classification: A registered charge Particulars: 3-9 academy street, inverness. Outstanding |
12 September 2018 | Delivered on: 2 October 2018 Persons entitled: Bank of India Classification: A registered charge Particulars: Assignatioin of rents in respect of premises at all and whole those subjects known as and formin 3-9 academy street, inverness. Outstanding |
23 March 2018 | Delivered on: 6 April 2018 Persons entitled: Bank of India, 1 Somerset Place, Glasgow, G3 7JT Classification: A registered charge Particulars: Assignation -. rent due in respect of subjects at 39 union street, glasgow G1 3RB registered in the land register of scotland under title number GLA37873. Outstanding |
21 September 2017 | Delivered on: 27 September 2017 Persons entitled: Bank of India Classification: A registered charge Particulars: All and whole those subjects known as and forming 19-25 union street, glasgow, GLA145065. Outstanding |
11 October 2011 | Delivered on: 14 October 2011 Persons entitled: Bank of India Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
---|---|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 October 2018 | Registration of charge SC3944040013, created on 8 October 2018 (12 pages) |
2 October 2018 | Registration of charge SC3944040012, created on 12 September 2018 (23 pages) |
6 April 2018 | Registration of charge SC3944040011, created on 23 March 2018 (23 pages) |
29 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 October 2017 | Registered office address changed from 18 Academy Street Inverness IV1 1LG to Rennie Mackintosh Station Hotel 59 Union Street Glasgow G1 3RB on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from 18 Academy Street Inverness IV1 1LG to Rennie Mackintosh Station Hotel 59 Union Street Glasgow G1 3RB on 31 October 2017 (1 page) |
27 September 2017 | Registration of charge SC3944040010, created on 21 September 2017 (10 pages) |
27 September 2017 | Registration of charge SC3944040010, created on 21 September 2017 (10 pages) |
22 September 2017 | Registration of charge SC3944040009, created on 12 September 2017 (7 pages) |
22 September 2017 | Registration of charge SC3944040009, created on 12 September 2017 (7 pages) |
22 September 2017 | Registration of charge SC3944040008, created on 12 September 2017 (23 pages) |
22 September 2017 | Registration of charge SC3944040008, created on 12 September 2017 (23 pages) |
26 August 2017 | Registration of charge SC3944040007, created on 8 August 2017 (7 pages) |
26 August 2017 | Registration of charge SC3944040007, created on 8 August 2017 (7 pages) |
24 August 2017 | Registration of charge SC3944040006, created on 8 August 2017 (23 pages) |
24 August 2017 | Registration of charge SC3944040006, created on 8 August 2017 (23 pages) |
23 August 2017 | Registration of charge SC3944040005, created on 18 August 2017 (18 pages) |
23 August 2017 | Registration of charge SC3944040005, created on 18 August 2017 (18 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 August 2016 | Termination of appointment of Elizabeth Anne Moffat as a secretary on 19 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Elizabeth Anne Moffat as a secretary on 19 August 2016 (1 page) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 November 2015 | Registration of charge SC3944040003, created on 29 October 2015 (9 pages) |
2 November 2015 | Registration of charge SC3944040004, created on 29 October 2015 (9 pages) |
2 November 2015 | Registration of charge SC3944040003, created on 29 October 2015 (9 pages) |
2 November 2015 | Registration of charge SC3944040004, created on 29 October 2015 (9 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 July 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages) |
3 July 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 February 2011 | Incorporation (23 pages) |
28 February 2011 | Incorporation (23 pages) |