Glasgow
G2 4JR
Scotland
Director Name | Mr Martin Callaghan |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Ms Julie Marie Callaghan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Mr James Callaghan |
---|---|
Status | Current |
Appointed | 19 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Telephone | 0141 3346638 |
---|---|
Telephone region | Glasgow |
Registered Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | James Callaghan 33.33% Ordinary |
---|---|
1 at £1 | Julie Callaghan 33.33% Ordinary |
1 at £1 | Martin Callaghan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £432 |
Cash | £6,071 |
Current Liabilities | £182,684 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
25 June 2022 | Delivered on: 12 July 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 81 hardgate drive, glasgow, G51 4XW. Title number GLA45557. Outstanding |
---|---|
10 June 2022 | Delivered on: 13 June 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
10 March 2022 | Delivered on: 11 March 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: All and whole the subjets known as and forming 200 chrinside road, glasgow, G52 2LQ being the north-west most dwellinghous on the upper floor of the block 200 and 202 chirnside road aforesaid; which subjects hereby disponed are more partiularly described in and disponded in the second place by and shown hatched on the plan annexed and signed as relative to feu dispostition by the western heritable investment company limited with consent of george harris in favour of the wesleyan and general assurance society dated twenty-third june and recorded in the division of the general register of sasines applicable to the county of barony and regality of glasgow on seventh november, both months in the year ninteen hundred and sixty. Outstanding |
12 February 2022 | Delivered on: 3 March 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 3/2, 4 albion gate, glasgow. Outstanding |
22 January 2022 | Delivered on: 2 February 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 3/2 4 albion gate, glasgow. Outstanding |
18 January 2022 | Delivered on: 18 January 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 130 mingulay street, glasgow, G22 7EA. Title number GLA49369. Outstanding |
7 October 2020 | Delivered on: 3 November 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 3/2, 46 springhill gardens, glasgow and being the subjects registered in the land register of scotland under title number GLA16520. Outstanding |
28 April 2023 | Delivered on: 3 May 2023 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 8/3, block 1, 490 argyle street, glasgow, G2 8AJ being the whole subjects registered in the land register of scotland under title number GLA209035. Outstanding |
25 January 2023 | Delivered on: 6 February 2023 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 19 crookstonhill path, glasgow, G52 3LR being the whole subjects registered in the land register of scotland under title number GLA186588. Outstanding |
7 December 2022 | Delivered on: 7 December 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 604 edinburgh road, glasgow, G33 3QA. Title number: GLA72714. Outstanding |
19 November 2022 | Delivered on: 22 November 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 0/1 80 ark lane, glasgow, G31 2NG being the whole subjects registered in the land register of scotland under title number GLA136651. Outstanding |
18 November 2022 | Delivered on: 22 November 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 0/2 19 dunchatten street, glasgow, G31 2NH being the subjects registered in the land register under title number GLA75253. Outstanding |
15 October 2022 | Delivered on: 17 October 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 14 drumreoch drive, glasgow, G42 0EP being the whole subjects registered in the land register of scotland under title number GLA40107. Outstanding |
27 September 2022 | Delivered on: 28 September 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 93 jedworth avenue, glasgow, G15 7QL being the whole subjects registered in the land register of scotland under title number GLA145415. Outstanding |
27 September 2022 | Delivered on: 28 September 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 229 milroad drive, glasgow, G40 2AH being the subjects registered in the land register of scotland under title number GLA176934. Outstanding |
6 September 2022 | Delivered on: 9 September 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: The subjects known as and forming 36 orchard street, ballieston, glasgow, G69 7XA being the whole subjects registered in the land register of scotland under title number LAN172417. Outstanding |
18 August 2022 | Delivered on: 23 August 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 142 tresta road, glasgow, and being the subjects registered in the land register if scotland under title number GLA93683. Outstanding |
23 March 2020 | Delivered on: 30 July 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 109 armadale street, glasgow being the subjects registered in the land register of scotland under title number GLA78418. Outstanding |
29 June 2022 | Delivered on: 14 July 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Flat 3/2, 27 byres road, glasgow, G11 5RD. Title number GLA2071. Outstanding |
29 June 2022 | Delivered on: 14 July 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Flat 0/2, 82 london road, glasgow, G1 5NP. Title number GLA165786. Outstanding |
29 June 2022 | Delivered on: 14 July 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Flat 1/2, 82 london road, glasgow, G1 5NP. Title number GLA166588. Outstanding |
29 June 2022 | Delivered on: 14 July 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Flat 3/2, 46 springhill gardens, glasgow, G41 2EY. Title number GLA16520. Outstanding |
29 June 2022 | Delivered on: 14 July 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Flat 2/2, 65 ferry road, glasgow, G3 6QD. Title number GLA155655. Outstanding |
29 June 2022 | Delivered on: 14 July 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Flat 1/2, 64 old dumbarton road, glasgow, G3 8RE. Title number GLA124516. Outstanding |
29 June 2022 | Delivered on: 14 July 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Flat 2/3, 66 hillfoot street, glasgow, G31 2NQ. Title number GLA187399. Outstanding |
29 June 2022 | Delivered on: 14 July 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Flat 3/2, 4 albion gate, glasgow, G1 1HF. Title number GLA42716. Outstanding |
29 June 2022 | Delivered on: 14 July 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Flat 3/2, 53 ingleby drive, glasgow, G31 2PX. Title number GLA10764. Outstanding |
29 June 2022 | Delivered on: 14 July 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Flat 2/1, 109 armadale street, glasgow, G31 2QB. Title number: GLA78418. Outstanding |
4 September 2020 | Delivered on: 28 July 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 1/2 64 old dumbarton road, glasgow registered in the land register of scotland under title number GLA124516. Outstanding |
22 January 2021 | Registered office address changed from Tay House Spaces 300 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 22 January 2021 (1 page) |
---|---|
9 November 2020 | Registered office address changed from Huntly Lodge Fairfield Place Bothwell Glasgow G71 8RP to Tay House Spaces 300 Bath Street Glasgow G2 4JR on 9 November 2020 (1 page) |
4 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
14 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
26 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
23 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
27 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
26 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 March 2015 | Director's details changed for Ms Julie Callaghan on 13 March 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr James Anthony Denis Callaghan on 13 March 2015 (2 pages) |
13 March 2015 | Director's details changed for Ms Julie Callaghan on 13 March 2015 (2 pages) |
13 March 2015 | Secretary's details changed for Mr James Callaghan on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 4C Kirklee Quadrant Glasgow G12 0TR to Huntly Lodge Fairfield Place Bothwell Glasgow G71 8RP on 13 March 2015 (1 page) |
13 March 2015 | Director's details changed for Mr James Anthony Denis Callaghan on 13 March 2015 (2 pages) |
13 March 2015 | Director's details changed for Ms Julie Callaghan on 13 March 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Martin Callaghan on 13 March 2015 (2 pages) |
13 March 2015 | Director's details changed for Ms Julie Callaghan on 13 March 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Martin Callaghan on 13 March 2015 (2 pages) |
13 March 2015 | Registered office address changed from 4C Kirklee Quadrant Glasgow G12 0TR to Huntly Lodge Fairfield Place Bothwell Glasgow G71 8RP on 13 March 2015 (1 page) |
13 March 2015 | Secretary's details changed for Mr James Callaghan on 13 March 2015 (1 page) |
1 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
11 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
19 August 2011 | Incorporation (25 pages) |
19 August 2011 | Incorporation (25 pages) |