Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Director Name | Mr Francis Higgins Hume |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stewart House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
Director Name | Mr Christopher O'Brien |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stewart House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Mr Christopher O'Brien |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 23 Townsend Place Kirkcaldy Fife KY1 1HB Scotland |
Director Name | Mr Mark James O'Brien |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 April 2019) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Pavilion 6 The Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Stewart House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
24 January 2020 | Delivered on: 29 January 2020 Persons entitled: Asset Advantage Limited Classification: A registered charge Particulars: The subjects within the land edged red on title plan being the five ground floor shops at low waters road, hamilton, being the subjects registered in the land register of scotland under title number LAN211498. For more details please refer to the instrument. Outstanding |
---|---|
22 June 2019 | Delivered on: 24 June 2019 Persons entitled: Assetz Capital Trust Company Limited as Security Trustee Classification: A registered charge Particulars: All and whole the subjects at first floor level at unit 6, the approach, glasgow business park, glasgow registered in the land register of scotland under title number LAN180559. Outstanding |
13 June 2019 | Delivered on: 21 June 2019 Persons entitled: Assetz Capital Trust Company Limited as Security Trustee Classification: A registered charge Outstanding |
19 August 2013 | Delivered on: 23 August 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Units 1-5 cadzow gait otherwise known as 200-206 low waters road, hamilton being five ground floor shops LAN211498. Notification of addition to or amendment of charge. Outstanding |
26 July 2013 | Delivered on: 16 August 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
13 February 2020 | Satisfaction of charge SC4399290002 in full (1 page) |
12 February 2020 | Satisfaction of charge SC4399290001 in full (1 page) |
29 January 2020 | Registration of charge SC4399290005, created on 24 January 2020 (6 pages) |
3 July 2019 | Alterations to floating charge SC4399290001 (25 pages) |
28 June 2019 | Alterations to floating charge SC4399290003 (21 pages) |
24 June 2019 | Registration of charge SC4399290004, created on 22 June 2019 (18 pages) |
21 June 2019 | Registration of charge SC4399290003, created on 13 June 2019 (23 pages) |
20 June 2019 | Appointment of Mr Francis Higgins Hume as a director on 7 June 2019 (2 pages) |
20 June 2019 | Cessation of Gary Thomas Patrick Sharp as a person with significant control on 7 June 2019 (1 page) |
20 June 2019 | Change of details for Simply Uk Holdings Ltd as a person with significant control on 7 June 2019 (2 pages) |
20 June 2019 | Notification of Simply Uk Holdings Ltd as a person with significant control on 7 June 2019 (1 page) |
20 June 2019 | Appointment of Mr Christoher O'brien as a director on 7 June 2019 (2 pages) |
20 June 2019 | Cessation of Christopher O'brien as a person with significant control on 7 June 2019 (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
28 May 2019 | Cessation of Mark James O'brien as a person with significant control on 27 May 2019 (1 page) |
28 May 2019 | Notification of Christopher O'brien as a person with significant control on 27 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
3 May 2019 | Termination of appointment of Mark James O'brien as a director on 26 April 2019 (1 page) |
25 March 2019 | Registered office address changed from Clydesdale House Springhill Parkway Baillieston Glasgow G69 6GA Scotland to Pavilion 6 the Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA on 25 March 2019 (1 page) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
27 February 2018 | Resolutions
|
27 February 2018 | Registered office address changed from 29 Townsend Place Kirkcaldy KY1 1HB Scotland to Clydesdale House Springhill Parkway Baillieston Glasgow G69 6GA on 27 February 2018 (1 page) |
7 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 June 2017 | Registered office address changed from C/O Toc Accountants 23 Townsend Place Kirkcaldy Fife KY1 1HB to 29 Townsend Place Kirkcaldy KY1 1HB on 6 June 2017 (1 page) |
6 June 2017 | Director's details changed for Mr Mark James O'brien on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Mark James O'brien on 6 June 2017 (2 pages) |
6 June 2017 | Registered office address changed from C/O Toc Accountants 23 Townsend Place Kirkcaldy Fife KY1 1HB to 29 Townsend Place Kirkcaldy KY1 1HB on 6 June 2017 (1 page) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 April 2016 | Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
11 April 2016 | Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
11 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
1 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
12 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
23 August 2013 | Registration of charge 4399290002 (9 pages) |
23 August 2013 | Registration of charge 4399290002 (9 pages) |
16 August 2013 | Registration of charge 4399290001 (19 pages) |
16 August 2013 | Registration of charge 4399290001 (19 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
13 March 2013 | Termination of appointment of Christopher O'brien as a director (1 page) |
13 March 2013 | Appointment of Mr Mark James O'brien as a director (2 pages) |
13 March 2013 | Appointment of Mr Mark James O'brien as a director (2 pages) |
13 March 2013 | Termination of appointment of Christopher O'brien as a director (1 page) |
28 January 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 January 2013 | Registered office address changed from 38 Wordsworth Way Bothwell Glasgow G71 8QR Scotland on 28 January 2013 (2 pages) |
28 January 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 January 2013 | Registered office address changed from 38 Wordsworth Way Bothwell Glasgow G71 8QR Scotland on 28 January 2013 (2 pages) |
28 January 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 January 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 January 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Company name changed strathdale LIMITED\certificate issued on 24/01/13
|
24 January 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
24 January 2013 | Company name changed strathdale LIMITED\certificate issued on 24/01/13
|
24 January 2013 | Appointment of Mr Gary Thomas Patrick Sharp as a director (2 pages) |
24 January 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
24 January 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
24 January 2013 | Appointment of Mr Christopher O'brien as a director (2 pages) |
24 January 2013 | Appointment of Mr Gary Thomas Patrick Sharp as a director (2 pages) |
24 January 2013 | Appointment of Mr Christopher O'brien as a director (2 pages) |
24 January 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
24 January 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 24 January 2013 (1 page) |
9 January 2013 | Incorporation (22 pages) |
9 January 2013 | Incorporation (22 pages) |