Glasgow
G3 7NR
Scotland
Director Name | Mr Adam Lincoln Foster |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
Secretary Name | Ms Johanne Coutts |
---|---|
Status | Current |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
Registered Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Surplus Property Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£176,722 |
Cash | £308,599 |
Current Liabilities | £1,393,226 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (3 months ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
5 March 2019 | Delivered on: 12 March 2019 Persons entitled: Wm Morrison Supermarkets PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
21 February 2012 | Delivered on: 3 March 2012 Persons entitled: Wm Morrison Supermarket PLC Classification: Deed of charge Secured details: All sums due or to become due. Particulars: Fixed charge over charged account(s) and deposit(s)and floating charge over all other assets. Outstanding |
7 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
13 December 2023 | Full accounts made up to 31 December 2022 (21 pages) |
30 October 2023 | Director's details changed for Mr Francis Colhoun on 13 October 2023 (2 pages) |
28 March 2023 | Full accounts made up to 31 December 2021 (20 pages) |
14 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
15 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
7 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
15 May 2019 | Director's details changed for Mr Francis Colhoun on 15 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Adam Lincoln Foster on 15 May 2019 (2 pages) |
15 May 2019 | Secretary's details changed for Ms Johanne Coutts on 15 May 2019 (1 page) |
12 March 2019 | Registration of charge SC4161750002, created on 5 March 2019 (27 pages) |
6 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
26 June 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
14 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
19 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Registered office address changed from 3C Orbital Court Peel Park East Kilbride G74 5PH to 1/1, 15 North Claremont Street Glasgow G3 7NR on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from 3C Orbital Court Peel Park East Kilbride G74 5PH to 1/1, 15 North Claremont Street Glasgow G3 7NR on 19 February 2016 (1 page) |
19 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
16 September 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
16 September 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
18 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
18 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
13 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (2 pages) |
29 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (2 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Resolutions
|
3 February 2012 | Incorporation (23 pages) |
3 February 2012 | Incorporation (23 pages) |