Glasgow
G1 3PE
Scotland
Director Name | Mr Christopher Traynor |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Matheran 27 - 29 Sherbrooke Avenue Glasgow G41 4ER Scotland |
Director Name | Mr Eduardo D'Angelo Pereira Da Silva |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Cayman Islander |
Status | Resigned |
Appointed | 12 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | Cayman Islands |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Jamie Douglas Sinclair Watt |
---|---|
Status | Resigned |
Appointed | 27 August 2014(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 2015) |
Role | Company Director |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | David Ramon Phillip Alberga |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 2024) |
Role | Company Director |
Country of Residence | Cayman Islands |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2015(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 June 2023) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Commercial Investment Properties 3 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £639,624 |
Cash | £19,250 |
Current Liabilities | £4,404,820 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
31 August 2012 | Delivered on: 21 September 2012 Persons entitled: Aviva Commercial Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 200 st vincent street glasgow GLA25593. Outstanding |
---|---|
31 August 2012 | Delivered on: 21 September 2012 Persons entitled: David Moulsdale Trading as Moulsdale Properties Classification: Standard security Secured details: In terms of the missives. Particulars: 200 st vincent street glasgow GLA25593. Outstanding |
22 August 2012 | Delivered on: 5 September 2012 Persons entitled: Aviva Commercial Finance Limited Classification: Assignation rents Secured details: All sums due or to become due. Particulars: Rights titles benefits and interests to the rents please see form. Outstanding |
17 August 2012 | Delivered on: 31 August 2012 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of legal charge Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 September 2023 | Registered office address changed from 200 st. Vincent Street Glasgow G2 5SG Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 15 September 2023 (1 page) |
---|---|
6 September 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
26 June 2023 | Termination of appointment of Hms Secretaries Limited as a secretary on 23 June 2023 (1 page) |
23 June 2023 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 200 st. Vincent Street Glasgow G2 5SG on 23 June 2023 (1 page) |
30 September 2022 | Appointment of David Ramon Phillip Alberga as a director on 29 September 2022 (2 pages) |
30 September 2022 | Termination of appointment of Eduardo D'angelo Pereira Da Silva as a director on 30 September 2022 (1 page) |
26 July 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
27 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
8 September 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
27 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
27 December 2018 | Director's details changed for Mr Eduardo D'angelo Pereira Da Silva on 27 December 2018 (2 pages) |
31 August 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
20 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
22 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
22 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
12 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 December 2015 | Termination of appointment of Jamie Douglas Sinclair Watt as a secretary on 12 November 2015 (1 page) |
1 December 2015 | Appointment of Hms Secretaries Limited as a secretary on 12 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Jamie Douglas Sinclair Watt as a secretary on 12 November 2015 (1 page) |
1 December 2015 | Appointment of Hms Secretaries Limited as a secretary on 12 November 2015 (2 pages) |
31 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
3 October 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
3 October 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
28 August 2014 | Appointment of Jamie Douglas Sinclair Watt as a secretary on 27 August 2014 (2 pages) |
28 August 2014 | Appointment of Jamie Douglas Sinclair Watt as a secretary on 27 August 2014 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 June 2014 | Registered office address changed from C/O Matheran 27 - 29 Sherbrooke Avenue Glasgow G41 4ER Scotland on 24 June 2014 (1 page) |
24 June 2014 | Appointment of Mr Eduardo D'angelo Pereira Da Silva as a director (2 pages) |
24 June 2014 | Termination of appointment of Christopher Traynor as a director (1 page) |
24 June 2014 | Registered office address changed from C/O Matheran 27 - 29 Sherbrooke Avenue Glasgow G41 4ER Scotland on 24 June 2014 (1 page) |
24 June 2014 | Termination of appointment of Christopher Traynor as a director (1 page) |
24 June 2014 | Appointment of Mr Eduardo D'angelo Pereira Da Silva as a director (2 pages) |
1 October 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
1 October 2013 | Director's details changed for Mr Christopher Traynor on 1 October 2013 (2 pages) |
1 October 2013 | Registered office address changed from 218 St Vincent Street Glasgow G2 5SG on 1 October 2013 (1 page) |
1 October 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
1 October 2013 | Registered office address changed from 218 St Vincent Street Glasgow G2 5SG on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 218 St Vincent Street Glasgow G2 5SG on 1 October 2013 (1 page) |
1 October 2013 | Director's details changed for Mr Christopher Traynor on 1 October 2013 (2 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 September 2012 | Current accounting period extended from 31 July 2013 to 30 November 2013 (3 pages) |
3 September 2012 | Current accounting period extended from 31 July 2013 to 30 November 2013 (3 pages) |
31 August 2012 | Alterations to floating charge 1 (5 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 August 2012 | Alterations to floating charge 1 (5 pages) |
25 July 2012 | Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 25 July 2012 (2 pages) |
25 July 2012 | Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 25 July 2012 (2 pages) |
17 July 2012 | Incorporation (22 pages) |
17 July 2012 | Incorporation (22 pages) |