Glasgow
G3 8HB
Scotland
Registered Address | French Duncan 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Magnus Deuling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,076 |
Cash | £65,051 |
Current Liabilities | £32,022 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
11 January 2017 | Delivered on: 19 January 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
---|---|
11 January 2017 | Delivered on: 19 January 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 122 carr road, london, E17 5EN. Outstanding |
13 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
---|---|
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
19 January 2017 | Registration of charge SC4479560002, created on 11 January 2017 (16 pages) |
19 January 2017 | Registration of charge SC4479560001, created on 11 January 2017 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Director's details changed for Magnus Deuling on 12 September 2014 (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 March 2015 | Registered office address changed from 74 Townhead Kirkintilloch Glasgow G66 1NZ to C/O French Duncan 133 Finnieston Street Glasgow G3 8HB on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 74 Townhead Kirkintilloch Glasgow G66 1NZ to C/O French Duncan 133 Finnieston Street Glasgow G3 8HB on 5 March 2015 (1 page) |
13 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
22 May 2013 | Director's details changed for Magnus Dueling on 18 April 2013 (3 pages) |
18 April 2013 | Incorporation (21 pages) |