Glasgow
G2 5QD
Scotland
Director Name | Mr Philip Curle |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 189 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mrs Mandy Lees Breen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 189 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mr Bryan George Finlayson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 189 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mrs Laura Mary McArthur |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(9 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 189 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | James Harris McMillan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 189 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mrs Stephanie Louise Christie-Carmichael |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(12 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 189 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mr Norman Graham Richmond |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 189 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mrs Mandy Lees Breen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 April 2024) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 189 St. Vincent Street Glasgow G2 5QD Scotland |
Telephone | 0141 2264905 |
---|---|
Telephone region | Glasgow |
Registered Address | 189 St. Vincent Street Glasgow G2 5QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Elspeth Curle 50.00% Ordinary |
---|---|
50 at £1 | Philip Curle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,506 |
Cash | £2,850,482 |
Current Liabilities | £2,950,395 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
29 April 2019 | Delivered on: 1 May 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming plot 5, orchilmore steading, killiecrankie, pitlochry, being the whole subjects registered in the land register of scotland under title number PTH45372. Outstanding |
---|---|
4 April 2019 | Delivered on: 16 April 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
20 January 2016 | Delivered on: 22 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
9 January 2023 | Appointment of James Harris Mcmillan as a director on 9 January 2023 (2 pages) |
6 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
1 April 2021 | Appointment of Mrs Laura Mary Mcarthur as a director on 1 April 2021 (2 pages) |
8 March 2021 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
13 January 2021 | Termination of appointment of Norman Graham Richmond as a director on 31 December 2020 (1 page) |
7 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
7 October 2019 | Director's details changed for Ms Mandy Lees Quinn on 1 October 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 July 2019 | Registered office address changed from 16 Gordon Street 2nd Floor Glasgow G1 3PT to 189 st. Vincent Street Glasgow G2 5QD on 10 July 2019 (1 page) |
1 May 2019 | Registration of charge SC4087190003, created on 29 April 2019 (6 pages) |
17 April 2019 | Satisfaction of charge SC4087190001 in full (4 pages) |
16 April 2019 | Registration of charge SC4087190002, created on 4 April 2019 (15 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
6 March 2018 | Appointment of Mr Bryan George Finlayson as a director on 5 February 2018 (2 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 January 2017 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
1 February 2016 | Appointment of Mrs Mandy Lees Quinn as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mrs Mandy Lees Quinn as a director on 1 February 2016 (2 pages) |
22 January 2016 | Registration of charge SC4087190001, created on 20 January 2016 (5 pages) |
22 January 2016 | Registration of charge SC4087190001, created on 20 January 2016 (5 pages) |
20 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Appointment of Norman Graham Richmond as a director on 16 July 2013 (2 pages) |
20 November 2015 | Appointment of Norman Graham Richmond as a director on 16 July 2013 (2 pages) |
20 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 January 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 October 2012 | Director's details changed for Mrs Elspeth Curle on 5 October 2012 (2 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
5 October 2012 | Director's details changed for Mr Philip Curle on 5 October 2012 (2 pages) |
5 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Director's details changed for Mrs Elspeth Curle on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mrs Elspeth Curle on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Philip Curle on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Philip Curle on 5 October 2012 (2 pages) |
8 February 2012 | Registered office address changed from 234 West George Street Glasgow G2 4QY United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 234 West George Street Glasgow G2 4QY United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 234 West George Street Glasgow G2 4QY United Kingdom on 8 February 2012 (1 page) |
5 October 2011 | Incorporation (27 pages) |
5 October 2011 | Incorporation (27 pages) |