Glasgow
G2 5QD
Scotland
Director Name | Mr Bradley Mitchell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 205 St Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Andrew Calderwood 50.00% Ordinary |
---|---|
50 at £1 | Bradley Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,068 |
Cash | £7,593 |
Current Liabilities | £99,362 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
28 September 2016 | Delivered on: 14 October 2016 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Outstanding |
---|---|
28 September 2016 | Delivered on: 14 October 2016 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Outstanding |
28 September 2016 | Delivered on: 14 October 2016 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Outstanding |
13 April 2016 | Delivered on: 14 April 2016 Persons entitled: Rr Securities Limited Classification: A registered charge Outstanding |
8 April 2016 | Delivered on: 12 April 2016 Persons entitled: Rr Securities Limited Classification: A registered charge Particulars: 44-56 jordanvale avenue, glasgow GLA38803. Outstanding |
29 March 2016 | Delivered on: 4 April 2016 Persons entitled: Rr Securities Limited Classification: A registered charge Particulars: 4 gilmour street, paisley and 6 gilmour street, paisley. REN2115. Outstanding |
13 March 2014 | Delivered on: 25 March 2014 Persons entitled: Santander UK PLC as Security Trustee for Itself and Its Subsidiaries Classification: A registered charge Particulars: All and whole those subjects known as and forming 165-169 high street, falkirk being the subjects registered in the land register of scotland under title number STG67376.. Notification of addition to or amendment of charge. Outstanding |
6 March 2014 | Delivered on: 20 March 2014 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Member of Its Group Classification: A registered charge Outstanding |
17 October 2016 | Delivered on: 25 October 2016 Persons entitled: The Co-Operative Bank P.L.C Classification: A registered charge Particulars: 4-6 gilmour street, paisley, PA1 1BY (REN2115). Outstanding |
17 October 2016 | Delivered on: 21 October 2016 Persons entitled: The Co-Operative Bank P.L.C Classification: A registered charge Particulars: Subjects on the south south west side of south street, glasgow (GLA38803). Outstanding |
17 October 2016 | Delivered on: 21 October 2016 Persons entitled: The Co-Operative Bank P.L.C Classification: A registered charge Particulars: 165-169 high street, falkirk, FK1 1DU (STG67376). Outstanding |
28 September 2016 | Delivered on: 14 October 2016 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Outstanding |
6 March 2014 | Delivered on: 12 March 2014 Persons entitled: Santander UK PLC, as Security Trustee for Itself and Each Member of Its Group Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
14 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
14 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 November 2016 | Satisfaction of charge SC4302850004 in full (36 pages) |
24 November 2016 | Satisfaction of charge SC4302850005 in full (4 pages) |
24 November 2016 | Satisfaction of charge SC4302850006 in full (4 pages) |
24 November 2016 | Satisfaction of charge SC4302850004 in full (36 pages) |
24 November 2016 | Satisfaction of charge SC4302850006 in full (4 pages) |
24 November 2016 | Satisfaction of charge SC4302850005 in full (4 pages) |
25 October 2016 | Registration of charge SC4302850013, created on 17 October 2016 (7 pages) |
25 October 2016 | Registration of charge SC4302850013, created on 17 October 2016 (7 pages) |
21 October 2016 | Registration of charge SC4302850012, created on 17 October 2016 (7 pages) |
21 October 2016 | Registration of charge SC4302850012, created on 17 October 2016 (7 pages) |
21 October 2016 | Registration of charge SC4302850011, created on 17 October 2016 (7 pages) |
21 October 2016 | Registration of charge SC4302850011, created on 17 October 2016 (7 pages) |
14 October 2016 | Registration of charge SC4302850008, created on 28 September 2016 (6 pages) |
14 October 2016 | Registration of charge SC4302850009, created on 28 September 2016 (6 pages) |
14 October 2016 | Registration of charge SC4302850007, created on 28 September 2016 (6 pages) |
14 October 2016 | Registration of charge SC4302850008, created on 28 September 2016 (6 pages) |
14 October 2016 | Registration of charge SC4302850010, created on 28 September 2016 (9 pages) |
14 October 2016 | Registration of charge SC4302850009, created on 28 September 2016 (6 pages) |
14 October 2016 | Registration of charge SC4302850010, created on 28 September 2016 (9 pages) |
14 October 2016 | Registration of charge SC4302850007, created on 28 September 2016 (6 pages) |
16 August 2016 | Director's details changed for Mr Andrew Allan Calderwood on 5 April 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Bradley Mitchell on 5 April 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
16 August 2016 | Director's details changed for Mr Bradley Mitchell on 5 April 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Andrew Allan Calderwood on 5 April 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
3 May 2016 | Satisfaction of charge SC4302850001 in full (1 page) |
3 May 2016 | Satisfaction of charge SC4302850002 in full (1 page) |
3 May 2016 | Satisfaction of charge SC4302850002 in full (1 page) |
3 May 2016 | Satisfaction of charge SC4302850001 in full (1 page) |
3 May 2016 | Satisfaction of charge SC4302850003 in full (1 page) |
3 May 2016 | Satisfaction of charge SC4302850003 in full (1 page) |
14 April 2016 | Registration of charge SC4302850006, created on 13 April 2016 (20 pages) |
14 April 2016 | Registration of charge SC4302850006, created on 13 April 2016 (20 pages) |
12 April 2016 | Registration of charge SC4302850005, created on 8 April 2016 (14 pages) |
12 April 2016 | Registration of charge SC4302850005, created on 8 April 2016 (14 pages) |
4 April 2016 | Registration of charge SC4302850004, created on 29 March 2016 (13 pages) |
4 April 2016 | Registration of charge SC4302850004, created on 29 March 2016 (13 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
25 March 2014 | Registration of charge 4302850003 (11 pages) |
25 March 2014 | Registration of charge 4302850003 (11 pages) |
20 March 2014 | Registration of charge 4302850002 (12 pages) |
20 March 2014 | Registration of charge 4302850002 (12 pages) |
12 March 2014 | Registration of charge 4302850001 (16 pages) |
12 March 2014 | Registration of charge 4302850001 (16 pages) |
4 February 2014 | Director's details changed for Mr Bradley Mitchell on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Bradley Mitchell on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Bradley Mitchell on 4 February 2014 (2 pages) |
16 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
15 August 2012 | Appointment of Mr Andrew Allan Calderwood as a director (2 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
15 August 2012 | Appointment of Mr Bradley Mitchell as a director (2 pages) |
15 August 2012 | Appointment of Mr Bradley Mitchell as a director (2 pages) |
15 August 2012 | Appointment of Mr Andrew Allan Calderwood as a director (2 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
13 August 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 August 2012 (1 page) |
13 August 2012 | Incorporation (28 pages) |
13 August 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
13 August 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
13 August 2012 | Incorporation (28 pages) |
13 August 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
13 August 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
13 August 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
13 August 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
13 August 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 August 2012 (1 page) |