C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Director Name | Mr Paul David Turner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Newton Place C/O Gallone & Co Glasgow G3 7PY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 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 Paul Turner |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 14 Newton Place C/O Gallone & Co Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
70 at £0.01 | Paul Turner 70.00% Ordinary |
---|---|
30 at £0.01 | Bryan Blincow 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,945 |
Cash | £10,315 |
Current Liabilities | £118,382 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
19 March 2018 | Delivered on: 29 March 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 13 dellingburn street, greenock. REN75236. Outstanding |
---|---|
20 June 2017 | Delivered on: 23 June 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
18 September 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
30 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
7 March 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
17 September 2020 | Notification of Bryan Bincow as a person with significant control on 17 September 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
8 August 2019 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 8 August 2019 (1 page) |
4 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
29 March 2018 | Registration of charge SC4414190002, created on 19 March 2018 (16 pages) |
5 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 June 2017 | Registration of charge SC4414190001, created on 20 June 2017 (17 pages) |
23 June 2017 | Registration of charge SC4414190001, created on 20 June 2017 (17 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
2 February 2015 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
4 February 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 February 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 February 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 February 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 February 2013 | Appointment of Mr Paul Turner as a director (2 pages) |
1 February 2013 | Appointment of Mr Bryan Blincow as a director (2 pages) |
1 February 2013 | Termination of appointment of Paul Turner as a director (1 page) |
1 February 2013 | Appointment of Mr Paul Turner as a director (2 pages) |
1 February 2013 | Termination of appointment of Paul Turner as a director (1 page) |
1 February 2013 | Appointment of Mr Bryan Blincow as a director (2 pages) |
1 February 2013 | Appointment of Mr Paul Turner as a director (2 pages) |
1 February 2013 | Appointment of Mr Paul Turner as a director (2 pages) |
29 January 2013 | Incorporation (22 pages) |
29 January 2013 | Incorporation (22 pages) |