Glasgow
G2 6LU
Scotland
Director Name | Mr James John Gibb |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 162 Turnhouse Road Edinburgh Midlothian EH12 0AD Scotland |
Director Name | Mr Peter James Smillie |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 April 2018) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 162 Turnhouse Road Edinburgh Midlothian EH12 0AD Scotland |
Registered Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 12 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 26 February 2024 (overdue) |
2 May 2018 | Delivered on: 11 May 2018 Persons entitled: Fundingsecure LTD Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
30 April 2018 | Delivered on: 1 May 2018 Persons entitled: Fundingsecure LTD Classification: A registered charge Particulars: All and whole the ground floor premises at 6 channel street, galashiels TD1 1BA sometime known as bidi’s bar being the whole subjects registered in the land register of scotland under title number SEL696. Outstanding |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
20 January 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
25 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
11 May 2018 | Registration of charge SC4425310002, created on 2 May 2018 (22 pages) |
1 May 2018 | Registration of charge SC4425310001, created on 30 April 2018 (8 pages) |
10 April 2018 | Notification of David Coutts as a person with significant control on 10 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Peter James Smillie as a director on 10 April 2018 (1 page) |
10 April 2018 | Cessation of Peter James Smillie as a person with significant control on 10 April 2018 (1 page) |
10 April 2018 | Appointment of Mr David Martin Coutts as a director on 10 April 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
18 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
18 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
26 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
13 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 July 2013 | Termination of appointment of James Gibb as a director (1 page) |
19 July 2013 | Termination of appointment of James Gibb as a director (1 page) |
18 July 2013 | Appointment of Mr Peter James Smillie as a director (2 pages) |
18 July 2013 | Appointment of Mr Peter James Smillie as a director (2 pages) |
12 February 2013 | Incorporation (36 pages) |
12 February 2013 | Incorporation (36 pages) |