50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director Name | Ms Jillian Elizabeth Davie |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2013(same day as company formation) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mr Colin Duncan McLauchlan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2013(same day as company formation) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Miss Amy Louise Harper |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Baltic Chambers, 401-403 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Stephen Forbes Mackenzie |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Dr Derek William Harper |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | harperbell.com |
---|
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
200 at £1 | Archibald Matthew Bell 20.00% Ordinary |
---|---|
200 at £1 | Colin Duncan Mclauchlan 20.00% Ordinary |
200 at £1 | Derek William Harper 20.00% Ordinary |
200 at £1 | Jillian Elizabeth David 20.00% Ordinary |
200 at £1 | Stephen Forbes Mackenzie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,297,529 |
Cash | £413 |
Current Liabilities | £1,249,265 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
13 June 2013 | Delivered on: 19 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
16 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
20 September 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
16 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
11 January 2023 | Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 11 January 2023 (1 page) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with updates (5 pages) |
27 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
22 June 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
6 June 2019 | Termination of appointment of Derek William Harper as a director on 3 May 2019 (1 page) |
5 June 2019 | Appointment of Miss Amy Louise Harper as a director on 3 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (5 pages) |
21 February 2018 | Notification of Archibald Matthew Bell as a person with significant control on 21 February 2018 (2 pages) |
21 February 2018 | Withdrawal of a person with significant control statement on 21 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 December 2017 | Termination of appointment of Stephen Forbes Mackenzie as a director on 10 March 2017 (1 page) |
6 December 2017 | Termination of appointment of Stephen Forbes Mackenzie as a director on 10 March 2017 (1 page) |
6 December 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
6 December 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 August 2016 | Registered office address changed from Suite 222-223 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Suite 222-223 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
9 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 June 2013 | Registration of charge 4455050001 (8 pages) |
19 June 2013 | Registration of charge 4455050001 (8 pages) |
15 April 2013 | Appointment of Mr Colin Duncan Mclauchlan as a director (2 pages) |
15 April 2013 | Appointment of Mr Colin Duncan Mclauchlan as a director (2 pages) |
12 April 2013 | Appointment of Mr Stephen Forbes Mackenzie as a director (2 pages) |
12 April 2013 | Appointment of Mr Archibald Matthew Bell as a director (2 pages) |
12 April 2013 | Appointment of Mr Derek William Harper as a director (2 pages) |
12 April 2013 | Appointment of Ms Jillian Elizabeth Davie as a director (2 pages) |
12 April 2013 | Appointment of Mr Derek William Harper as a director (2 pages) |
12 April 2013 | Appointment of Ms Jillian Elizabeth Davie as a director (2 pages) |
12 April 2013 | Appointment of Mr Stephen Forbes Mackenzie as a director (2 pages) |
12 April 2013 | Appointment of Mr Archibald Matthew Bell as a director (2 pages) |
21 March 2013 | Termination of appointment of Peter Trainer as a director (1 page) |
21 March 2013 | Termination of appointment of Peter Trainer as a secretary (1 page) |
21 March 2013 | Termination of appointment of Susan Mcintosh as a director (1 page) |
21 March 2013 | Termination of appointment of Susan Mcintosh as a director (1 page) |
21 March 2013 | Termination of appointment of Peter Trainer as a secretary (1 page) |
21 March 2013 | Termination of appointment of Peter Trainer as a director (1 page) |
19 March 2013 | Incorporation (30 pages) |
19 March 2013 | Incorporation (30 pages) |