C/O Ka Pao - Botanic Gardens Garage
Glasgow
G12 8BE
Scotland
Director Name | Mr Paul Christopher Kane |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2014(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Vinicombe Street C/O Ka Pao - Botanic Gardens Garage Glasgow G12 8BE Scotland |
Director Name | Mr Andrew Norman Macsween |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Operations |
Country of Residence | Scotland |
Correspondence Address | 20 Argyle Court 1103 Argyle Street Glasgow G3 8ND Scotland |
Director Name | Mrs Marian Louise MacDonald |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Argyle Court 1103 Argyle Street Glasgow G3 8ND Scotland |
Registered Address | 26 Vinicombe Street C/O Ka Pao - Botanic Gardens Garage Glasgow G12 8BE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 8 other UK companies use this postal address |
100 at £0.01 | Jonathan Macdonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,724 |
Cash | £288,859 |
Current Liabilities | £264,825 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
7 April 2017 | Delivered on: 12 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
8 May 2015 | Delivered on: 19 May 2015 Persons entitled: Alister Macdonald Classification: A registered charge Outstanding |
19 May 2014 | Delivered on: 23 May 2014 Persons entitled: Alister Macdonald Classification: A registered charge Outstanding |
20 July 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
10 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
1 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
19 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
10 June 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
8 January 2020 | Registered office address changed from 20 Argyle Court 1103 Argyle Street Glasgow G3 8nd to 26 Vinicombe Street C/O Ka Pao - Botanic Gardens Garage Glasgow G12 8BE on 8 January 2020 (1 page) |
7 January 2020 | Resolutions
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 May 2019 | Satisfaction of charge SC4471900002 in full (1 page) |
15 May 2019 | Satisfaction of charge SC4471900001 in full (1 page) |
16 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
16 April 2019 | Termination of appointment of Marian Louise Macdonald as a director on 15 April 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
12 April 2017 | Registration of charge SC4471900003, created on 7 April 2017 (19 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 May 2015 | Registration of charge SC4471900002, created on 8 May 2015 (17 pages) |
19 May 2015 | Appointment of Mrs Marian Louise Macdonald as a director on 19 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Andrew Norman Macsween as a director on 19 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Andrew Norman Macsween as a director on 19 May 2015 (1 page) |
19 May 2015 | Registration of charge SC4471900002, created on 8 May 2015 (17 pages) |
19 May 2015 | Appointment of Mrs Marian Louise Macdonald as a director on 19 May 2015 (2 pages) |
19 May 2015 | Registration of charge SC4471900002, created on 8 May 2015 (17 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Registered office address changed from Unit 1 Block 5 Causewayside Crescent Glasgow G32 8LP to 20 Argyle Court 1103 Argyle Street Glasgow G3 8ND on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from Unit 1 Block 5 Causewayside Crescent Glasgow G32 8LP to 20 Argyle Court 1103 Argyle Street Glasgow G3 8ND on 22 April 2015 (1 page) |
22 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Resolutions
|
18 March 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
23 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
30 October 2014 | Appointment of Mr Paul Christopher Kane as a director on 16 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Paul Christopher Kane as a director on 16 October 2014 (2 pages) |
23 May 2014 | Registration of charge 4471900001 (18 pages) |
23 May 2014 | Registration of charge 4471900001 (18 pages) |
9 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
10 April 2013 | Incorporation
|
10 April 2013 | Incorporation
|