Dowanhill
Glasgow
G12 9AT
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Mr Ian McGregor |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ian Mcgregor 25.00% Ordinary |
---|---|
1 at £1 | Ian Mcgregor 25.00% Special A-z |
1 at £1 | Stephen John Mckechnie 25.00% Ordinary |
1 at £1 | Stephen John Mckechnie 25.00% Special A-z |
Year | 2014 |
---|---|
Net Worth | £81,297 |
Cash | £1,986 |
Current Liabilities | £685,116 |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
21 April 2017 | Delivered on: 29 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 40 crofton avenue glasgow being the upper floor house of the block 38 and 40 crofton avenue, glasgow. GLA5622. Outstanding |
---|---|
21 April 2017 | Delivered on: 29 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 86 crofthill road, glasgow bieng the lower house of the block 86 and 88 crofthill road, glasgow. GLA83971. Outstanding |
21 April 2017 | Delivered on: 29 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 92 crofthill road, glasgow being the lower house of the building 90 and 92 crofthill road, glasgow. GLA12442. Outstanding |
21 April 2017 | Delivered on: 29 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 21 croftburn drive, glasgow being the lower floor house of the building 19 and 21 croftburn drivbe, glasgow. GLA115939. Outstanding |
7 April 2017 | Delivered on: 12 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
26 March 2012 | Delivered on: 4 April 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground flat and basement at 17 hillhead street glasgow formng part of the tenement 17 hillhead street and 37 glasgow street gla 126374. Outstanding |
26 March 2012 | Delivered on: 4 April 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 1,3 & 5 grosvenor crescent lane dowanhill glasgow GLA168280. Outstanding |
26 March 2012 | Delivered on: 4 April 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: Forming flat 3/09 10 buchanan street glasgow GLA193596. Outstanding |
21 April 2017 | Delivered on: 29 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flats 1, 11 and 25 sandringham court, newton mearns, glasgow. REN120298 and REN140070. Outstanding |
21 April 2017 | Delivered on: 29 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects comprising flat and basement at 17 hillhead street, glasgow of the tenement 17 hillhead street and 37 glasgow street, glasgow. GLA126374. Outstanding |
21 April 2017 | Delivered on: 29 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1, 3 and 5 grosvenor crescent land, glasgow. GLA168280. Outstanding |
21 April 2017 | Delivered on: 29 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 63 kingsheath avenue, rutherglen, glasgow being the upper floor house of the block 63 and 65 kingsheath avenue, rutherglen, glasgow. LAN152648. Outstanding |
21 April 2017 | Delivered on: 29 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 25 knightsbridge crescent, glasgow being the upper floor house of the building 25 and 27 kingsbridge crescent, glasgow. GAL155965. Outstanding |
21 April 2017 | Delivered on: 29 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 323 kingsacre road, rutherglen, glasgow being the ground floor house of the two storey building 321 and 323 kingsacre road, rutherglen. Lan 152645. Outstanding |
21 April 2017 | Delivered on: 29 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 8 curtis avenue, glasgow being the upper floor of the building 6 and 8 curtis avenue, glasgow. GLA105395. Outstanding |
21 April 2017 | Delivered on: 29 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 175 croftside avenue, glasgow being the lower floor house of the building 175 and 177 croftside avenue, glasgow. GLA156010. Outstanding |
21 April 2017 | Delivered on: 29 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 153 croftside avenue, glasgow being the house on the upper floor of the building 151 and 153 croftside avenue, glasgow. GLA156003. Outstanding |
16 March 2012 | Delivered on: 27 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 January 2024 | Confirmation statement made on 27 January 2024 with updates (4 pages) |
---|---|
7 November 2023 | Total exemption full accounts made up to 30 January 2023 (9 pages) |
16 October 2023 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page) |
27 January 2023 | Confirmation statement made on 27 January 2023 with updates (5 pages) |
28 October 2022 | Purchase of own shares. (3 pages) |
27 October 2022 | Cancellation of shares. Statement of capital on 5 October 2022
|
25 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
11 October 2022 | Director's details changed for Mr Stephen John Mckechnie on 11 October 2022 (2 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
16 February 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
15 July 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
8 July 2020 | Satisfaction of charge SC4155920008 in full (1 page) |
8 July 2020 | Satisfaction of charge SC4155920013 in full (1 page) |
8 July 2020 | Satisfaction of charge SC4155920010 in full (1 page) |
8 July 2020 | Satisfaction of charge SC4155920011 in full (1 page) |
8 July 2020 | Satisfaction of charge SC4155920012 in full (1 page) |
8 July 2020 | Satisfaction of charge SC4155920014 in full (1 page) |
8 July 2020 | Satisfaction of charge SC4155920015 in full (1 page) |
8 July 2020 | Satisfaction of charge SC4155920006 in full (1 page) |
8 July 2020 | Satisfaction of charge SC4155920016 in full (1 page) |
8 July 2020 | Satisfaction of charge SC4155920009 in full (1 page) |
8 July 2020 | Satisfaction of charge SC4155920007 in full (1 page) |
8 July 2020 | Satisfaction of charge SC4155920018 in full (1 page) |
8 July 2020 | Satisfaction of charge SC4155920017 in full (1 page) |
6 July 2020 | Satisfaction of charge SC4155920005 in full (1 page) |
28 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
29 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
16 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
1 February 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
29 April 2017 | Registration of charge SC4155920014, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920011, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920017, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920013, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920016, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920018, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920015, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920009, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920008, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920018, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920012, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920015, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920006, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920017, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920012, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920009, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920007, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920006, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920013, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920016, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920011, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920010, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920014, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920008, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920007, created on 21 April 2017 (8 pages) |
29 April 2017 | Registration of charge SC4155920010, created on 21 April 2017 (8 pages) |
12 April 2017 | Registration of charge SC4155920005, created on 7 April 2017 (31 pages) |
12 April 2017 | Registration of charge SC4155920005, created on 7 April 2017 (31 pages) |
22 March 2017 | Satisfaction of charge 3 in full (1 page) |
22 March 2017 | Satisfaction of charge 2 in full (1 page) |
22 March 2017 | Satisfaction of charge 3 in full (1 page) |
22 March 2017 | Satisfaction of charge 1 in full (1 page) |
22 March 2017 | Satisfaction of charge 4 in full (1 page) |
22 March 2017 | Satisfaction of charge 2 in full (1 page) |
22 March 2017 | Satisfaction of charge 1 in full (1 page) |
22 March 2017 | Satisfaction of charge 4 in full (1 page) |
24 February 2017 | Second filing of the annual return made up to 27 January 2015 (19 pages) |
24 February 2017 | Second filing of the annual return made up to 27 January 2013 (18 pages) |
24 February 2017 | Second filing of the annual return made up to 27 January 2016 (18 pages) |
24 February 2017 | Second filing of the annual return made up to 27 January 2016 (18 pages) |
24 February 2017 | Second filing of the annual return made up to 27 January 2014 (19 pages) |
24 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
24 February 2017 | Second filing of the annual return made up to 27 January 2013 (18 pages) |
24 February 2017 | Second filing of the annual return made up to 27 January 2015 (19 pages) |
24 February 2017 | Second filing of the annual return made up to 27 January 2014 (19 pages) |
14 December 2016 | Director's details changed for Mr Stephen John Mckechnie on 14 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Mr Stephen John Mckechnie on 14 December 2016 (2 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
15 August 2016 | Termination of appointment of Ian Mcgregor as a director on 15 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Ian Mcgregor as a director on 15 August 2016 (1 page) |
3 March 2016 | Director's details changed for Mr Ian Mcgregor on 25 January 2016 (2 pages) |
3 March 2016 | Annual return Statement of capital on 2016-03-03
Statement of capital on 2017-02-24
|
3 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return Statement of capital on 2016-03-03
Statement of capital on 2017-02-24
|
3 March 2016 | Director's details changed for Mr Ian Mcgregor on 25 January 2016 (2 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Mr Stephen John Mckechnie on 27 January 2014 (2 pages) |
3 February 2015 | Director's details changed for Mr Stephen John Mckechnie on 27 January 2014 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders
|
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders
|
4 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
2 February 2012 | Appointment of Mr Ian Mcgregor as a director (2 pages) |
2 February 2012 | Appointment of Mr Stephen John Mckechnie as a director (2 pages) |
2 February 2012 | Appointment of Mr Stephen John Mckechnie as a director (2 pages) |
2 February 2012 | Appointment of Mr Ian Mcgregor as a director (2 pages) |
27 January 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
27 January 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
27 January 2012 | Incorporation (28 pages) |
27 January 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
27 January 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
27 January 2012 | Incorporation (28 pages) |
27 January 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
27 January 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 27 January 2012 (1 page) |
27 January 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
27 January 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 27 January 2012 (1 page) |