Glasgow
G2 2PQ
Scotland
Director Name | Mr Ralph Townsley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2012(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ralph Townsley 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
27 September 2018 | Delivered on: 1 October 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 16-26 welfgate street (even numbers only). Being the subjects registered in the land register of scotland under title number LAN26444. Outstanding |
---|---|
13 September 2018 | Delivered on: 25 September 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
6 July 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
14 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
29 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
26 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
22 January 2019 | Director's details changed for Mr Ralph Townsley on 22 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Andrea Townsley on 22 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Andrea Townsley on 22 January 2019 (2 pages) |
1 October 2018 | Registration of charge SC4257300002, created on 27 September 2018 (7 pages) |
25 September 2018 | Registration of charge SC4257300001, created on 13 September 2018 (16 pages) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
21 June 2018 | Notification of Knightbridge Property Holdings Limited as a person with significant control on 23 January 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 7 June 2018 with updates (5 pages) |
21 June 2018 | Cessation of Ralph Townsley as a person with significant control on 23 January 2018 (1 page) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 January 2016 | Change of share class name or designation (2 pages) |
11 January 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
11 January 2016 | Change of share class name or designation (2 pages) |
11 January 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
21 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Director's details changed for Andrea Townsley on 1 June 2013 (2 pages) |
25 July 2013 | Director's details changed for Andrea Townsley on 1 June 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Ralph Townsley on 1 June 2013 (2 pages) |
25 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Director's details changed for Mr Ralph Townsley on 1 June 2013 (2 pages) |
25 July 2013 | Director's details changed for Andrea Townsley on 1 June 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Ralph Townsley on 1 June 2013 (2 pages) |
25 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
6 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
8 August 2012 | Appointment of Mr Ralph Townsley as a director (2 pages) |
8 August 2012 | Current accounting period shortened from 30 June 2013 to 28 February 2013 (1 page) |
8 August 2012 | Appointment of Mr Ralph Townsley as a director (2 pages) |
8 August 2012 | Current accounting period shortened from 30 June 2013 to 28 February 2013 (1 page) |
8 August 2012 | Appointment of Andrea Townsley as a director (2 pages) |
8 August 2012 | Appointment of Andrea Townsley as a director (2 pages) |
18 June 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 June 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 June 2012 | Incorporation (21 pages) |
7 June 2012 | Incorporation (21 pages) |