George Street
Glasgow
G1 1RD
Scotland
Director Name | Maureen Eisbrenner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 December 2014(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 121 Inovo - Ground Floor Suite F George Street Glasgow G1 1RD Scotland |
Director Name | Deepbridge Ned Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2023(11 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Correspondence Address | Deepbridge House Honeycomb East Chester Business Park Chester CH4 9QN Wales |
Director Name | Mr Bernard Edward McKeown |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Queen Street Glasgow G1 3DX Scotland |
Director Name | Mr Ian Warwick |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 December 2023) |
Role | Ceo Deepbridge Capital |
Country of Residence | United Kingdom |
Correspondence Address | Tollit House Westminster Avenue Chester CH4 8JB Wales |
Director Name | John Adrian Neilan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 121 Inovo - Ground Floor Suite F George Street Glasgow G1 1RD Scotland |
Website | www.co2estates.com |
---|
Registered Address | 121 Inovo - Ground Floor Suite F George Street Glasgow G1 1RD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
900 at £0.1 | Francis Mckeown 8.68% Ordinary |
---|---|
500 at £0.1 | Fred Siegele 4.82% Ordinary |
2.6k at £0.1 | Maureen Eisbrenner 24.98% Ordinary |
2k at £0.1 | May Mckeown 19.58% Ordinary |
1.5k at £0.1 | Ronald Eisbrenner 14.47% Ordinary |
1.1k at £0.1 | Bernard Mckeown 10.42% Ordinary |
1.1k at £0.1 | Ciaran Mckeown 10.42% Ordinary |
134 at £0.1 | Laura Petterie & Brian Petterie 1.29% Ordinary |
125 at £0.1 | Ian Marchant 1.21% Ordinary |
100 at £0.1 | Jim Him 0.96% Ordinary |
50 at £0.1 | Bill Rice 0.48% Ordinary |
50 at £0.1 | Gene Pulice 0.48% Ordinary |
50 at £0.1 | John Castellana 0.48% Ordinary |
50 at £0.1 | Paul Sicluna 0.48% Ordinary |
50 at £0.1 | Scott Nelson 0.48% Ordinary |
30 at £0.1 | Gpg 0.29% Ordinary |
25 at £0.1 | Teresa Page 0.24% Ordinary |
25 at £0.1 | Tom Meehan 0.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,577,993 |
Cash | £21,402 |
Current Liabilities | £449,327 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 May 2023 (12 months ago) |
---|---|
Next Return Due | 24 May 2024 (2 weeks, 2 days from now) |
8 December 2020 | Delivered on: 14 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
2 December 2019 | Delivered on: 11 December 2019 Persons entitled: General Subsidiary 2 Limited Classification: A registered charge Outstanding |
25 January 2021 | Statement of capital following an allotment of shares on 19 January 2021
|
---|---|
15 January 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
13 January 2021 | Resolutions
|
15 December 2020 | Resolutions
|
15 December 2020 | Statement of capital following an allotment of shares on 7 December 2020
|
15 December 2020 | Resolutions
|
15 December 2020 | Statement of capital following an allotment of shares on 27 November 2020
|
14 December 2020 | Satisfaction of charge SC4238160001 in full (1 page) |
14 December 2020 | Registration of charge SC4238160002, created on 8 December 2020 (18 pages) |
4 December 2020 | Statement of capital following an allotment of shares on 20 November 2020
|
4 December 2020 | Resolutions
|
26 November 2020 | Statement of capital following an allotment of shares on 11 November 2020
|
26 November 2020 | Statement of capital following an allotment of shares on 10 November 2020
|
26 November 2020 | Statement of capital following an allotment of shares on 23 October 2020
|
25 November 2020 | Resolutions
|
25 November 2020 | Resolutions
|
3 November 2020 | Current accounting period extended from 31 May 2021 to 30 June 2021 (1 page) |
3 November 2020 | Statement of capital following an allotment of shares on 9 October 2020
|
2 November 2020 | Resolutions
|
8 October 2020 | Statement of capital following an allotment of shares on 25 September 2020
|
7 October 2020 | Resolutions
|
18 September 2020 | Statement of capital following an allotment of shares on 27 August 2020
|
18 September 2020 | Statement of capital following an allotment of shares on 2 September 2020
|
18 September 2020 | Resolutions
|
18 September 2020 | Resolutions
|
1 September 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
21 August 2020 | Statement of capital following an allotment of shares on 29 July 2020
|
20 August 2020 | Resolutions
|
4 August 2020 | Statement of capital following an allotment of shares on 13 July 2020
|
29 July 2020 | Resolutions
|
22 July 2020 | Statement of capital following an allotment of shares on 2 July 2020
|
22 July 2020 | Statement of capital following an allotment of shares on 3 July 2020
|
22 July 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
20 July 2020 | Resolutions
|
20 July 2020 | Resolutions
|
2 July 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
30 June 2020 | Resolutions
|
22 June 2020 | Statement of capital following an allotment of shares on 28 May 2020
|
10 June 2020 | Resolutions
|
1 June 2020 | Confirmation statement made on 10 May 2020 with updates (84 pages) |
29 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
27 May 2020 | Resolutions
|
24 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
24 April 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
22 April 2020 | Resolutions
|
21 April 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
16 April 2020 | Resolutions
|
6 April 2020 | Resolutions
|
19 March 2020 | Statement of capital following an allotment of shares on 26 February 2020
|
19 March 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
10 March 2020 | Resolutions
|
10 March 2020 | Resolutions
|
5 March 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
17 February 2020 | Resolutions
|
28 January 2020 | Resolutions
|
28 January 2020 | Statement of capital following an allotment of shares on 17 January 2020
|
27 January 2020 | Statement of capital following an allotment of shares on 9 January 2020
|
22 January 2020 | Resolutions
|
20 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
15 January 2020 | Resolutions
|
23 December 2019 | Statement of capital following an allotment of shares on 28 November 2019
|
23 December 2019 | Statement of capital following an allotment of shares on 20 November 2019
|
23 December 2019 | Statement of capital following an allotment of shares on 14 November 2019
|
23 December 2019 | Statement of capital following an allotment of shares on 8 November 2019
|
11 December 2019 | Registration of charge SC4238160001, created on 2 December 2019 (20 pages) |
10 December 2019 | Resolutions
|
10 December 2019 | Resolutions
|
10 December 2019 | Resolutions
|
10 December 2019 | Resolutions
|
17 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
17 October 2019 | Resolutions
|
1 October 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
1 October 2019 | Statement of capital following an allotment of shares on 12 September 2019
|
1 October 2019 | Resolutions
|
1 October 2019 | Statement of capital following an allotment of shares on 3 September 2019
|
1 October 2019 | Statement of capital following an allotment of shares on 14 August 2019
|
1 October 2019 | Resolutions
|
1 October 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
1 October 2019 | Resolutions
|
1 October 2019 | Resolutions
|
1 October 2019 | Statement of capital following an allotment of shares on 15 August 2019
|
12 August 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
18 July 2019 | Resolutions
|
18 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
19 June 2019 | Resolutions
|
17 June 2019 | Statement of capital following an allotment of shares on 30 May 2019
|
16 May 2019 | Resolutions
|
16 May 2019 | Statement of capital following an allotment of shares on 3 April 2019
|
16 May 2019 | Confirmation statement made on 10 May 2019 with updates (64 pages) |
16 May 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
4 April 2019 | Resolutions
|
2 April 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
20 March 2019 | Resolutions
|
18 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
11 February 2019 | Resolutions
|
7 February 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
21 January 2019 | Resolutions
|
18 January 2019 | Resolutions
|
18 January 2019 | Resolutions
|
17 January 2019 | Statement of capital following an allotment of shares on 3 January 2019
|
15 January 2019 | Statement of capital following an allotment of shares on 10 December 2018
|
15 January 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
10 January 2019 | Director's details changed for Maureen Eisbrenner on 10 January 2019 (2 pages) |
19 December 2018 | Resolutions
|
7 December 2018 | Resolutions
|
7 December 2018 | Statement of capital following an allotment of shares on 21 November 2018
|
26 November 2018 | Appointment of Mr Ian Warwick as a director on 13 November 2018 (2 pages) |
13 November 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
12 November 2018 | Statement of capital following an allotment of shares on 24 October 2018
|
12 November 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
12 November 2018 | Statement of capital following an allotment of shares on 24 August 2018
|
12 November 2018 | Statement of capital following an allotment of shares on 15 August 2018
|
12 November 2018 | Statement of capital following an allotment of shares on 26 September 2018
|
12 November 2018 | Statement of capital following an allotment of shares on 25 September 2018
|
24 May 2018 | Confirmation statement made on 10 May 2018 with updates (37 pages) |
18 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
13 April 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
15 March 2018 | Statement of capital following an allotment of shares on 9 March 2018
|
15 March 2018 | Statement of capital following an allotment of shares on 8 February 2018
|
9 March 2018 | Second filing of a statement of capital following an allotment of shares on 22 November 2017
|
9 March 2018 | Second filing of a statement of capital following an allotment of shares on 5 October 2017
|
2 February 2018 | Statement of capital following an allotment of shares on 5 October 2017
|
2 February 2018 | Statement of capital following an allotment of shares on 22 November 2017
|
31 January 2018 | Cancellation of shares. Statement of capital on 23 August 2017
|
26 January 2018 | Purchase of own shares. (3 pages) |
26 January 2018 | Resolutions
|
24 January 2018 | Sub-division of shares on 2 March 2017 (6 pages) |
24 January 2018 | Statement of capital following an allotment of shares on 6 March 2017
|
18 January 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (25 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (25 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
7 February 2017 | Registered office address changed from 121 Inovo-First Floor Suite G George Street Glasgow G1 1rd Scotland to 121 Inovo - Ground Floor Suite F George Street Glasgow G1 1rd on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from 121 Inovo-First Floor Suite G George Street Glasgow G1 1rd Scotland to 121 Inovo - Ground Floor Suite F George Street Glasgow G1 1rd on 7 February 2017 (1 page) |
27 January 2017 | Statement of capital following an allotment of shares on 26 October 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 26 October 2016
|
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 March 2016 | Registered office address changed from C/O Co2 Estates Ltd 38 Queen Street Glasgow G1 3DX to 121 Inovo-First Floor Suite G George Street Glasgow G1 1rd on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from C/O Co2 Estates Ltd 38 Queen Street Glasgow G1 3DX to 121 Inovo-First Floor Suite G George Street Glasgow G1 1rd on 4 March 2016 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 November 2015 | Termination of appointment of Bernard Edward Mckeown as a director on 31 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Bernard Edward Mckeown as a director on 31 October 2015 (1 page) |
2 October 2015 | Resolutions
|
2 October 2015 | Resolutions
|
2 September 2015 | Resolutions
|
2 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
2 September 2015 | Resolutions
|
3 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
6 May 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 January 2015 | Resolutions
|
23 January 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
23 January 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
12 December 2014 | Sub-division of shares on 6 December 2014 (5 pages) |
12 December 2014 | Appointment of Maureen Eisbrenner as a director on 6 December 2014 (3 pages) |
12 December 2014 | Statement of capital following an allotment of shares on 6 December 2014
|
12 December 2014 | Appointment of Maureen Eisbrenner as a director on 6 December 2014 (3 pages) |
12 December 2014 | Resolutions
|
12 December 2014 | Statement of capital following an allotment of shares on 6 December 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 6 December 2014
|
12 December 2014 | Appointment of Maureen Eisbrenner as a director on 6 December 2014 (3 pages) |
12 December 2014 | Sub-division of shares on 6 December 2014 (5 pages) |
12 December 2014 | Sub-division of shares on 6 December 2014 (5 pages) |
23 June 2014 | Company name changed C02 estates LIMITED\certificate issued on 23/06/14
|
23 June 2014 | Company name changed C02 estates LIMITED\certificate issued on 23/06/14
|
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
18 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Registered office address changed from Block B Castle Street Industrial Estate Alloa Clackmannanshire FK10 1EU United Kingdom on 18 June 2014 (1 page) |
18 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Registered office address changed from Block B Castle Street Industrial Estate Alloa Clackmannanshire FK10 1EU United Kingdom on 18 June 2014 (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
6 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
10 May 2012 | Incorporation
|
10 May 2012 | Incorporation
|