Rutherglen
Glasgow
G73 1UZ
Scotland
Director Name | Mr Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland |
Director Name | Mr David Lamb |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland |
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 04 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Website | www.strathspeycapital.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 2212501 |
Telephone region | Edinburgh |
Registered Address | 3rd Floor, Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
70 at £1 | Stuart Macpherson Pender 70.00% Ordinary |
---|---|
30 at £1 | Douglas Charles Weir 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,731 |
Cash | £13,236 |
Current Liabilities | £312,800 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
2 March 2015 | Delivered on: 5 March 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
12 March 2012 | Delivered on: 29 March 2012 Satisfied on: 4 September 2015 Persons entitled: 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 |
21 December 2022 | Group of companies' accounts made up to 31 March 2022 (35 pages) |
---|---|
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
11 January 2022 | Group of companies' accounts made up to 31 March 2021 (37 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
19 March 2020 | Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ on 19 March 2020 (1 page) |
20 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 September 2019 | Second filing of Confirmation Statement dated 14/12/2018 (11 pages) |
15 August 2019 | Resolutions
|
12 June 2019 | Appointment of Mr David Lamb as a director on 12 June 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 December 2018 | Confirmation statement made on 14 December 2018 with updates
|
4 December 2018 | Termination of appointment of Euan James Edward Haggerty as a director on 4 December 2018 (1 page) |
26 October 2018 | Statement of capital following an allotment of shares on 3 October 2018
|
18 October 2018 | Resolutions
|
18 October 2018 | Particulars of variation of rights attached to shares (3 pages) |
9 February 2018 | Appointment of Mr Euan James Edward Haggerty as a director on 9 February 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 December 2016 | Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 14 December 2016 (1 page) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
22 December 2015 | Director's details changed for Mr Douglas Charles Weir on 1 November 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Director's details changed for Mr Douglas Charles Weir on 1 November 2015 (2 pages) |
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Director's details changed for Mr Stuart Macpherson Pender on 1 November 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Stuart Macpherson Pender on 1 November 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 2 December 2015 (1 page) |
4 September 2015 | Satisfaction of charge 1 in full (5 pages) |
4 September 2015 | Satisfaction of charge 1 in full (5 pages) |
5 March 2015 | Registration of charge SC4136290002, created on 2 March 2015 (19 pages) |
5 March 2015 | Registration of charge SC4136290002, created on 2 March 2015 (19 pages) |
5 March 2015 | Registration of charge SC4136290002, created on 2 March 2015 (19 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
2 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
10 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 December 2011 | Incorporation (22 pages) |
22 December 2011 | Incorporation (22 pages) |