Minerva Way
Glasgow
G3 8AU
Scotland
Director Name | Mr Daniel Taylor |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2018(7 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Registered Address | C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Elaine Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,958 |
Cash | £2,263 |
Current Liabilities | £260,217 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
5 November 2021 | Delivered on: 8 November 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: All property (as defined in the deed evidencing the charge accompanying this form MR01) (whether registered at the land registry or not) and all existing and future rights and interests arising in relation to intellectual property (as defined in the deed evidencing the charge accompanying this form MR01). Outstanding |
---|---|
5 November 2021 | Delivered on: 8 November 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Norwich house, 14 and 15 north street, guildford, GU1 4AF (title number SY333652). Outstanding |
26 July 2021 | Delivered on: 30 July 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 1 the promenade. Largs. KA30 8BG. (Title number – AYR28178),. 80 gallowgate. Largs. KA30 8LZ. (Title number – AYR124455) and. 30 and 40 scott street. Perth. PH1 5EJ. (Title number – PTH436). Outstanding |
21 July 2021 | Delivered on: 23 July 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
10 June 2016 | Delivered on: 14 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects 38 to 40 scott street, perth, PH1 5EJ being the subjects registered in the land register of scotland under title number PTH436. Outstanding |
7 June 2016 | Delivered on: 13 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The whole entitlement to receive from each of the tenants for the time being and from time to time under the leases referred to in the schedule annexed and executed as relative to the instrument, each as varied from time to time, all sums payable now and in the future in terms of the leases in name of rent, including all interest or payments on late payment of rent and the whole amount of any future increase in rent resulting from the provisions of any of the leases for review of rent. Outstanding |
7 June 2016 | Delivered on: 13 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
28 July 2023 | Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 28 July 2023 (1 page) |
5 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
15 June 2023 | Company name changed T13 LTD\certificate issued on 15/06/23
|
28 May 2023 | Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 28 May 2023 (1 page) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
12 July 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
8 November 2021 | Registration of charge SC3975070007, created on 5 November 2021 (39 pages) |
8 November 2021 | Registration of charge SC3975070006, created on 5 November 2021 (32 pages) |
1 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
30 July 2021 | Registration of charge SC3975070005, created on 26 July 2021 (4 pages) |
23 July 2021 | Satisfaction of charge SC3975070001 in full (1 page) |
23 July 2021 | Satisfaction of charge SC3975070002 in full (1 page) |
23 July 2021 | Registration of charge SC3975070004, created on 21 July 2021 (21 pages) |
15 July 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
13 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
9 July 2021 | Satisfaction of charge SC3975070003 in full (1 page) |
5 July 2021 | Change of details for Mr Daniel Taylor as a person with significant control on 28 June 2021 (2 pages) |
5 July 2021 | Change of details for Mrs Elaine Taylor as a person with significant control on 28 June 2021 (2 pages) |
15 February 2021 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 15 February 2021 (1 page) |
13 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
28 June 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
28 June 2020 | Notification of Daniel Taylor as a person with significant control on 26 June 2020 (2 pages) |
28 May 2020 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to 11 Somerset Place Glasgow G3 7JT on 28 May 2020 (1 page) |
24 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
18 April 2018 | Appointment of Mr Daniel Taylor as a director on 15 April 2018 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 June 2016 | Registration of charge SC3975070003, created on 10 June 2016 (6 pages) |
14 June 2016 | Registration of charge SC3975070003, created on 10 June 2016 (6 pages) |
13 June 2016 | Registration of charge SC3975070002, created on 7 June 2016 (8 pages) |
13 June 2016 | Registration of charge SC3975070002, created on 7 June 2016 (8 pages) |
13 June 2016 | Registration of charge SC3975070001, created on 7 June 2016 (15 pages) |
13 June 2016 | Registration of charge SC3975070001, created on 7 June 2016 (15 pages) |
31 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Mrs Elaine Taylor on 1 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mrs Elaine Taylor on 1 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mrs Elaine Taylor on 1 May 2014 (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
9 July 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
16 June 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
16 June 2011 | Registered office address changed from Oakwood the Avenue West Glen Road Kilmacolm Renfrewshire PA13 4PW United Kingdom on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from Oakwood the Avenue West Glen Road Kilmacolm Renfrewshire PA13 4PW United Kingdom on 16 June 2011 (2 pages) |
16 June 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
11 April 2011 | Incorporation (22 pages) |
11 April 2011 | Incorporation (22 pages) |