Hamilton
Lanarkshire
ML3 6PH
Scotland
Director Name | Mr Robert John Paterson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Newton Place Glasgow G3 7PR Scotland |
Registered Address | 10 Newton Place Glasgow G3 7PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £324,264 |
Cash | £317 |
Current Liabilities | £93,448 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
5 April 2018 | Delivered on: 11 April 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 15 nasmyth road south, hillington industrial estate, glasgow, G52 4RE, being the subjects registered in the land register of scotland under title number GLA53438. Outstanding |
---|---|
29 March 2018 | Delivered on: 4 April 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
24 December 2013 | Delivered on: 9 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects known as and forming 15 nasmyth road south hillington industrial estate glasgow GLA53438. Notification of addition to or amendment of charge. Outstanding |
19 December 2013 | Delivered on: 8 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 October 2012 | Delivered on: 6 October 2012 Satisfied on: 6 February 2014 Persons entitled: Halcon Properties Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 nasmyth road south, hillington industrial estate glasgow GLA53438. Fully Satisfied |
23 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
23 February 2023 | Previous accounting period shortened from 31 October 2022 to 30 September 2022 (1 page) |
29 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
30 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
26 November 2021 | Part of the property or undertaking has been released and no longer forms part of charge SC4245370004 (6 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
3 June 2021 | Confirmation statement made on 12 May 2021 with updates (5 pages) |
22 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
26 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
8 November 2019 | Director's details changed for Mr Robert John Paterson on 22 March 2019 (2 pages) |
1 August 2019 | Registered office address changed from 15-17 Nasmyth Road South Hillington Park Glasgow G52 4RE to 10 Newton Place Glasgow G3 7PR on 1 August 2019 (1 page) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
29 May 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
26 April 2018 | Satisfaction of charge SC4245370002 in full (1 page) |
13 April 2018 | Satisfaction of charge SC4245370003 in full (1 page) |
11 April 2018 | Registration of charge SC4245370005, created on 5 April 2018 (5 pages) |
4 April 2018 | Registration of charge SC4245370004, created on 29 March 2018 (3 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
7 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 May 2015 | Registered office address changed from Loch Long House Blairmore Dunoon Argyll PA23 8TE to 15-17 Nasmyth Road South Hillington Park Glasgow G52 4RE on 29 May 2015 (1 page) |
29 May 2015 | Director's details changed for Mr Robert John Paterson on 29 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Blair John Mckellar on 29 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Blair John Mckellar on 29 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Robert John Paterson on 29 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Registered office address changed from Loch Long House Blairmore Dunoon Argyll PA23 8TE to 15-17 Nasmyth Road South Hillington Park Glasgow G52 4RE on 29 May 2015 (1 page) |
30 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
22 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 February 2014 | Satisfaction of charge 1 in full (4 pages) |
6 February 2014 | Satisfaction of charge 1 in full (4 pages) |
9 January 2014 | Registration of charge 4245370003 (9 pages) |
9 January 2014 | Registration of charge 4245370003 (9 pages) |
8 January 2014 | Registration of charge 4245370002 (18 pages) |
8 January 2014 | Registration of charge 4245370002 (18 pages) |
19 December 2013 | Previous accounting period extended from 31 March 2013 to 31 October 2013 (1 page) |
19 December 2013 | Previous accounting period extended from 31 March 2013 to 31 October 2013 (1 page) |
11 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Resolutions
|
11 March 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
11 March 2013 | Resolutions
|
22 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
22 January 2013 | Resolutions
|
22 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
22 January 2013 | Resolutions
|
11 October 2012 | Resolutions
|
11 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
11 October 2012 | Resolutions
|
11 October 2012 | Change of share class name or designation (2 pages) |
11 October 2012 | Change of share class name or designation (2 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
24 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
22 May 2012 | Incorporation
|
22 May 2012 | Incorporation
|