Glasgow
G2 2BA
Scotland
Secretary Name | Mr Jean-Pierre Brien |
---|---|
Status | Current |
Appointed | 15 November 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | C/O Addleshaw Goddard, Cornerstone, 107 West Regen Glasgow G2 2BA Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2017(5 years after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Angus MacDonald Johnson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Forest Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Addleshaw Goddard, Cornerstone, 107 West Regen Glasgow G2 2BA Scotland |
Director Name | Mr Donald Angus Johnson |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Addleshaw Goddard, Cornerstone, 107 West Regen Glasgow G2 2BA Scotland |
Director Name | Mr Raghnall Padruig Maciain |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Addleshaw Goddard, Cornerstone, 107 West Regen Glasgow G2 2BA Scotland |
Registered Address | C/O Addleshaw Goddard, Cornerstone, 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£95,990 |
Cash | £3,498 |
Current Liabilities | £207,852 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
22 June 2017 | Delivered on: 26 June 2017 Persons entitled: Royal Bank of Canada Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 June 2014 | Delivered on: 11 June 2014 Persons entitled: Working Capital Partners Limited Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 February 2013 | Delivered on: 19 February 2013 Persons entitled: Close Brothers Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 July 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
5 November 2018 | Resolutions
|
5 November 2018 | Statement of capital following an allotment of shares on 24 October 2018
|
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
11 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
11 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
19 September 2017 | Notification of Louis Edouard Deveau as a person with significant control on 19 September 2017 (4 pages) |
19 September 2017 | Cessation of Angus Macdonald Johnson as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Cessation of Donald Angus Johnson as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Notification of Louis Edouard Deveau as a person with significant control on 2 June 2017 (4 pages) |
19 September 2017 | Cessation of Raghnall Padruig Maciain as a person with significant control on 2 June 2017 (2 pages) |
19 September 2017 | Cessation of Angus Macdonald Johnson as a person with significant control on 2 June 2017 (2 pages) |
19 September 2017 | Cessation of Raghnall Padruig Maciain as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Cessation of Angus Macdonald Johnson as a person with significant control on 2 June 2017 (2 pages) |
19 September 2017 | Notification of Jean-Paul Devaeu as a person with significant control on 19 September 2017 (4 pages) |
19 September 2017 | Second filing of Confirmation Statement dated 12/06/2017 (5 pages) |
19 September 2017 | Second filing of Confirmation Statement dated 12/06/2017 (5 pages) |
19 September 2017 | Notification of Jean-Paul Devaeu as a person with significant control on 2 June 2017 (4 pages) |
19 September 2017 | Cessation of Donald Angus Johnson as a person with significant control on 2 June 2017 (2 pages) |
19 September 2017 | Cessation of Raghnall Padruig Maciain as a person with significant control on 2 June 2017 (2 pages) |
19 September 2017 | Notification of Louis Edouard Deveau as a person with significant control on 2 June 2017 (4 pages) |
19 September 2017 | Cessation of Donald Angus Johnson as a person with significant control on 2 June 2017 (2 pages) |
19 September 2017 | Notification of Jean-Paul Devaeu as a person with significant control on 2 June 2017 (4 pages) |
5 September 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (3 pages) |
5 September 2017 | Second filing for the appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary (6 pages) |
5 September 2017 | Second filing for the appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary (6 pages) |
5 September 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (3 pages) |
28 August 2017 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 5 May 2017 (2 pages) |
28 August 2017 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 5 May 2017 (2 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
26 June 2017 | Termination of appointment of Raghnall Padruig Maciain as a director on 2 June 2017 (1 page) |
26 June 2017 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to C/O Addleshaw Goddard, Cornerstone, 107 West Regent Street Glasgow G2 2BA on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to C/O Addleshaw Goddard, Cornerstone, 107 West Regent Street Glasgow G2 2BA on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Donald Angus Johnson as a director on 2 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Angus Macdonald Johnson as a director on 2 June 2017 (1 page) |
26 June 2017 | Appointment of Mr Jean-Paul Deveau as a director on 2 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Angus Macdonald Johnson as a director on 2 June 2017 (1 page) |
26 June 2017 | Registration of charge SC4260500003, created on 22 June 2017 (17 pages) |
26 June 2017 | Registration of charge SC4260500003, created on 22 June 2017 (17 pages) |
26 June 2017 | Appointment of Mr Jean-Paul Deveau as a director on 2 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Donald Angus Johnson as a director on 2 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Raghnall Padruig Maciain as a director on 2 June 2017 (1 page) |
22 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
15 June 2017 | Satisfaction of charge 1 in full (4 pages) |
15 June 2017 | Satisfaction of charge SC4260500002 in full (4 pages) |
15 June 2017 | Satisfaction of charge SC4260500002 in full (4 pages) |
15 June 2017 | Satisfaction of charge 1 in full (4 pages) |
12 June 2017 | 12/06/17 Statement of Capital gbp 1555989.003
|
12 June 2017 | 12/06/17 Statement of Capital gbp 1555989.003
|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
27 August 2015 | Registered office address changed from Cnoc an Locha Middlequarter Isle of North Uist Western Isles HS6 5BU to Clava House Cradlehall Business Park Inverness IV2 5GH on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from Cnoc an Locha Middlequarter Isle of North Uist Western Isles HS6 5BU to Clava House Cradlehall Business Park Inverness IV2 5GH on 27 August 2015 (1 page) |
5 May 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 July 2014 | Alterations to a floating charge (11 pages) |
15 July 2014 | Alterations to floating charge 1 (11 pages) |
15 July 2014 | Alterations to floating charge 1 (11 pages) |
15 July 2014 | Alterations to a floating charge (11 pages) |
11 June 2014 | Registration of charge 4260500002 (17 pages) |
11 June 2014 | Registration of charge 4260500002 (17 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 March 2014 | Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
5 March 2014 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
5 March 2014 | Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
5 March 2014 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
11 September 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
19 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|