Cambuslang
Glasgow
Strathclyde
G72 8JJ
Scotland
Director Name | Mr Steven David Deans |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JJ Scotland |
Secretary Name | Mrs Angela Gildea |
---|---|
Status | Current |
Appointed | 11 September 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JJ Scotland |
Registered Address | The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JJ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Cambuslang East |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Sarah Ann Deans 50.00% Ordinary |
---|---|
50 at £1 | Steven David Deans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,402 |
Cash | £6 |
Current Liabilities | £255,022 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
14 June 2022 | Delivered on: 27 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects at 10 greenlees road, cambuslang, glasgow comprising (in the first place) all and whole the subjects more particularly described in the disposition by george stewart hogg, as surviving trustee of the firm of james hogg in favour of robert hogg and george hogg as partners of and trustees for the firm of james hogg and as trustees for the said firm and their successors in office as such trustees and the survivor of them dated 24 february and recorded in the division of the general register of sasines applicable to the county of lanark on 04 july, both dates in 1979 but under exception of the subjects now forming part of, and shown tinted yellow on the title plan relative to, the subjects registered in the land register of scotland under title number LAN17603; and (in the second place) all and whole the plot or area of ground in the parish of cambuslang in the county of lanark described in and shown delineated and shown within the boundaries coloured red on the plan annexed and signed as relative to the disposition by richard mackenzie hughes and irene margaret hughes in favour of alexander hastie hogg, robert hogg and hugh stuart hogg as partners of the firm of james hogg as trustees for the said firm and their successors in office as such trustees and the survivors or survivor of them dated 14 december 1976 and 05 january 1977 and recorded in the said division of the general register of sasines on 11 january 1977; which subjects hereinbefore described (in the first place) and (in the second place) and are shown tinted pink on the plan annexed and executed as relative to the standard security; and (in the third place) all and whole the subjects on the east side of greenlees road, cambuslang, glasgow, G72 8JJ, being the whole subjects registered in the land register of scotland under title number LAN129245. Outstanding |
---|---|
30 January 2014 | Delivered on: 8 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Subjects known as and forming 10 greenlees road cambuslang. Notification of addition to or amendment of charge. Outstanding |
8 October 2013 | Delivered on: 17 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 November 2023 | Satisfaction of charge SC4207460002 in full (1 page) |
---|---|
31 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
10 August 2023 | Satisfaction of charge SC4207460003 in full (1 page) |
14 April 2023 | Confirmation statement made on 29 March 2023 with updates (5 pages) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
27 June 2022 | Registration of charge SC4207460003, created on 14 June 2022 (8 pages) |
9 May 2022 | Alterations to floating charge SC4207460001 (20 pages) |
31 March 2022 | Confirmation statement made on 29 March 2022 with updates (5 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
30 March 2021 | Change of details for Mrs Sarah Ann Deans as a person with significant control on 30 October 2020 (2 pages) |
30 March 2021 | Confirmation statement made on 29 March 2021 with updates (5 pages) |
30 March 2021 | Director's details changed for Mr Steven David Deans on 30 October 2020 (2 pages) |
30 March 2021 | Change of details for Mr Steven David Deans as a person with significant control on 30 October 2020 (2 pages) |
30 March 2021 | Director's details changed for Mrs Sarah Ann Deans on 30 October 2020 (2 pages) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 September 2020 | Appointment of Mrs Angela Gildea as a secretary on 11 September 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
11 April 2018 | Change of details for Mr Steven David Deans as a person with significant control on 6 April 2016 (2 pages) |
11 April 2018 | Change of details for Mrs Sarah Ann Deans as a person with significant control on 6 April 2016 (2 pages) |
20 February 2018 | Registered office address changed from The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JH to The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JJ on 20 February 2018 (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 June 2017 | Director's details changed for Mrs Sarah Ann Deans on 25 May 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Steven David Deans on 25 May 2017 (2 pages) |
30 June 2017 | Change of details for Mr Steven David Deans as a person with significant control on 25 May 2017 (2 pages) |
30 June 2017 | Change of details for Mrs Sarah Ann Deans as a person with significant control on 25 May 2017 (2 pages) |
30 June 2017 | Director's details changed for Mrs Sarah Ann Deans on 25 May 2017 (2 pages) |
30 June 2017 | Change of details for Mr Steven David Deans as a person with significant control on 25 May 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Steven David Deans on 25 May 2017 (2 pages) |
30 June 2017 | Change of details for Mrs Sarah Ann Deans as a person with significant control on 25 May 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 July 2014 | Registered office address changed from 251 Dunn Street Glasgow Strathclyde G40 3EF to The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JH on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 251 Dunn Street Glasgow Strathclyde G40 3EF to The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JH on 23 July 2014 (1 page) |
29 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
8 February 2014 | Registration of charge 4207460002 (21 pages) |
8 February 2014 | Registration of charge 4207460002 (21 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Registration of charge 4207460001 (22 pages) |
17 October 2013 | Registration of charge 4207460001 (22 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
29 March 2012 | Incorporation
|
29 March 2012 | Incorporation
|