Glasgow North Trading Estate
Glasgow
G20 9BT
Scotland
Director Name | Mr Greg Ian Kerr |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 15 Northpoint 29 Gordon Avenue Hillington Glasgow G52 4TG Scotland |
Director Name | Mr Alex Murphy |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | 5a Watson Close Kirkwall Orkney KW15 1WD Scotland |
Director Name | Mrs Margaret Foubister |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2015) |
Role | Social Care Worker |
Country of Residence | United Kingdom |
Correspondence Address | 5a Watson Close St. Ola Kirkwall Orkney KW15 1WD Scotland |
Registered Address | Merlin House 20 Mossland Road Hillington Park Glasgow G52 4XZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 6 other UK companies use this postal address |
3 at £1 | Christopher Murphy 75.00% Ordinary |
---|---|
1 at £1 | Greg Kerr 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,069 |
Cash | £19,683 |
Current Liabilities | £33,393 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
15 October 2020 | Delivered on: 16 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the heritable property known as and forming 29 gordon avenue, hillington park,. Glasgow G52 4TG together with all rights common, mutual and sole effeiring thereto and being the. Whole subjects registered in the land register of scotland under title number REN136395. Outstanding |
---|---|
27 August 2020 | Delivered on: 10 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
3 March 2023 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
---|---|
24 February 2023 | Registered office address changed from Unit 15 Northpoint 29 Gordon Avenue Hillington Glasgow G52 4TG Scotland to 20 Merlin House 20 Mossland Road Hillington Park Glasgow G52 4XZ on 24 February 2023 (1 page) |
24 February 2023 | Registered office address changed from 20 Merlin House 20 Mossland Road Hillington Park Glasgow G52 4XZ Scotland to Merlin House 20 Mossland Road Hillington Park Glasgow G52 4XZ on 24 February 2023 (1 page) |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
14 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
6 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
16 November 2020 | Notification of G&C Property Developments Ltd as a person with significant control on 16 November 2020 (2 pages) |
16 November 2020 | Cessation of Christopher Murphy as a person with significant control on 16 November 2020 (1 page) |
16 October 2020 | Registered office address changed from Unit E 24 Craigmont Street Glasgow North Trading Estate Glasgow Scotland G20 9BT to Unit 15 Northpoint 29 Gordon Avenue Hillington Glasgow G52 4TG on 16 October 2020 (1 page) |
16 October 2020 | Registration of charge SC4195850002, created on 15 October 2020 (7 pages) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 September 2020 | Registration of charge SC4195850001, created on 27 August 2020 (18 pages) |
8 September 2020 | Sub-division of shares on 31 March 2020 (4 pages) |
4 September 2020 | Confirmation statement made on 13 August 2020 with updates (5 pages) |
3 September 2020 | Change of details for Mr Christopher Murphy as a person with significant control on 31 March 2020 (2 pages) |
3 September 2020 | Change of details for Mr Christopher Murphy as a person with significant control on 1 August 2020 (2 pages) |
28 August 2020 | Change of details for Mr Christopher Murphy as a person with significant control on 1 August 2020 (2 pages) |
28 August 2020 | Director's details changed for Mr Christopher Murphy on 1 August 2020 (2 pages) |
28 August 2020 | Director's details changed for Mr Christopher Murphy on 1 August 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
15 May 2019 | Director's details changed for Mr Christopher Murphy on 7 March 2019 (2 pages) |
15 May 2019 | Change of details for Mr Christopher Murphy as a person with significant control on 7 March 2019 (2 pages) |
14 May 2019 | Director's details changed for Mr Chris John Murphy on 14 May 2019 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
25 April 2018 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH to Unit E 24 Craigmont Street Glasgow North Trading Estate Glasgow Scotland G20 9BT on 25 April 2018 (2 pages) |
10 January 2018 | Change of details for Mr Chritsopher Murphy as a person with significant control on 30 June 2016 (2 pages) |
6 November 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 May 2017 | Resolutions
|
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 October 2015 | Appointment of Mr Greg Kerr as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Greg Kerr as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Greg Kerr as a director on 1 October 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Chris John Murphy on 1 June 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Chris John Murphy on 1 June 2015 (2 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Director's details changed for Mr Chris John Murphy on 1 June 2015 (2 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
23 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
2 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 June 2015 | Termination of appointment of Alex Murphy as a director on 28 May 2015 (1 page) |
1 June 2015 | Appointment of Mr Christopher John Murphy as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Christopher John Murphy as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Christopher John Murphy as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Margaret Foubister as a director on 28 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Margaret Foubister as a director on 28 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Alex Murphy as a director on 28 May 2015 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Appointment of Mrs Margaret Foubister as a director (2 pages) |
15 October 2012 | Appointment of Mrs Margaret Foubister as a director (2 pages) |
15 March 2012 | Incorporation (21 pages) |
15 March 2012 | Incorporation (21 pages) |