Glasgow
G2 6PH
Scotland
Director Name | Mr Alan Henry Esson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Commercial Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Thistle Street Aberdeen AB10 1XZ Scotland |
Director Name | Mr Raymond Stewart Hogg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Formations Agent |
Country of Residence | United Kingdom |
Correspondence Address | Suite 8 2 Commercial Street Leith Edinburgh EH6 6JA Scotland |
Registered Address | 16 Royal Terrace Glasgow G3 7NY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Lorraine Munro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £334,504 |
Cash | £2,690 |
Current Liabilities | £434,827 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
28 June 2014 | Delivered on: 15 July 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Right to receive rent under leases. See form for further details. Outstanding |
---|---|
7 July 2014 | Delivered on: 14 July 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Subjects at hamilton road, hawick and burnfoot industrial estate. Hawick ROX8381. Outstanding |
4 February 2013 | Delivered on: 12 February 2013 Persons entitled: Aldermore Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Suite 2/1 162 buchanan street glasgow GLA210987. Outstanding |
15 November 2012 | Delivered on: 26 November 2012 Persons entitled: Aldermore Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2-4 lombard street inverness INV13443. Outstanding |
30 January 2012 | Delivered on: 3 February 2012 Persons entitled: Aldermore Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 4 and 5 golden square, aberdeen, title number ABN12504. Outstanding |
26 January 2012 | Delivered on: 27 January 2012 Persons entitled: Aldermore Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
1 June 2020 | Director's details changed for Mr Hamish Hunter Munro on 1 January 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
10 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
17 October 2018 | Satisfaction of charge SC3949460005 in full (1 page) |
6 August 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
13 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
29 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
18 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 May 2015 | Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
8 May 2015 | Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 July 2014 | Registration of charge SC3949460006, created on 28 June 2014 (8 pages) |
15 July 2014 | Registration of charge SC3949460006, created on 28 June 2014 (8 pages) |
14 July 2014 | Registration of charge SC3949460005, created on 7 July 2014 (8 pages) |
14 July 2014 | Registration of charge SC3949460005, created on 7 July 2014 (8 pages) |
14 July 2014 | Registration of charge SC3949460005, created on 7 July 2014 (8 pages) |
2 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
2 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
2 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
14 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (3 pages) |
14 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (3 pages) |
14 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (3 pages) |
14 May 2014 | Director's details changed for Hamish Hunter Munro on 29 December 2013 (2 pages) |
14 May 2014 | Director's details changed for Hamish Hunter Munro on 29 December 2013 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 April 2013 | Registered office address changed from 10 Thistle Street Aberdeen AB10 1XZ United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Registered office address changed from 10 Thistle Street Aberdeen AB10 1XZ United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Registered office address changed from 10 Thistle Street Aberdeen AB10 1XZ United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 February 2012 | Termination of appointment of Alan Esson as a director (2 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 February 2012 | Termination of appointment of Alan Esson as a director (2 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 January 2012 | Appointment of Mr Hamish Hunter Munro as a director (3 pages) |
5 January 2012 | Appointment of Mr Hamish Hunter Munro as a director (3 pages) |
25 March 2011 | Appointment of Alan Henry Esson as a director (3 pages) |
25 March 2011 | Termination of appointment of Raymond Hogg as a director (2 pages) |
25 March 2011 | Appointment of Alan Henry Esson as a director (3 pages) |
25 March 2011 | Termination of appointment of Raymond Hogg as a director (2 pages) |
7 March 2011 | Incorporation (22 pages) |
7 March 2011 | Incorporation (22 pages) |