Glasgow
G2 2QZ
Scotland
Director Name | Mrs Pamela Innes |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2016(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
10 at £1 | James Innes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£963,301 |
Cash | £130,131 |
Current Liabilities | £529,691 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
29 March 2016 | Delivered on: 30 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
25 November 2011 | Delivered on: 1 December 2011 Satisfied on: 23 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
31 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (11 pages) |
---|---|
25 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
22 August 2023 | Statement of capital following an allotment of shares on 3 November 2022
|
22 August 2023 | Sub-division of shares on 3 November 2022 (6 pages) |
31 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (11 pages) |
22 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
24 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
8 July 2021 | Unaudited abridged accounts made up to 30 November 2020 (11 pages) |
26 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (10 pages) |
26 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
27 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (11 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
20 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
16 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (10 pages) |
1 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
17 August 2016 | Appointment of Mrs Pamela Innes as a director on 6 July 2016 (2 pages) |
17 August 2016 | Appointment of Mrs Pamela Innes as a director on 6 July 2016 (2 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
30 March 2016 | Registration of charge SC4055840002, created on 29 March 2016 (16 pages) |
30 March 2016 | Registration of charge SC4055840002, created on 29 March 2016 (16 pages) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
11 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
23 September 2014 | Satisfaction of charge 1 in full (1 page) |
23 September 2014 | Satisfaction of charge 1 in full (1 page) |
15 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (3 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
2 December 2013 | Director's details changed for Mr James Innes on 28 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr James Innes on 28 November 2013 (2 pages) |
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
12 July 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
12 July 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
4 June 2013 | Registered office address changed from 31 Birchfield Drive Glasgow G14 9FG G14 9FG Scotland on 4 June 2013 (1 page) |
4 June 2013 | Director's details changed for Mr James Innes on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 31 Birchfield Drive Glasgow G14 9FG G14 9FG Scotland on 4 June 2013 (1 page) |
4 June 2013 | Director's details changed for Mr James Innes on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr James Innes on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 31 Birchfield Drive Glasgow G14 9FG G14 9FG Scotland on 4 June 2013 (1 page) |
27 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
27 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
14 December 2011 | Previous accounting period shortened from 31 August 2012 to 30 November 2011 (3 pages) |
14 December 2011 | Previous accounting period shortened from 31 August 2012 to 30 November 2011 (3 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|