Hillington Park
Glasgow
G52 4PX
Scotland
Director Name | Mr Stephen O Boyle |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Block 5 Unit 8 51 Low Glencairn Street Kilmarnock KA1 4DD Scotland |
Registered Address | 107 Barrie Road Hillington Park Glasgow G52 4PX Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gary O'boyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,397 |
Cash | £28,180 |
Current Liabilities | £116,402 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
7 July 2023 | Delivered on: 10 July 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Particulars: All and whole those commercial premises at 18, 20 and 22-30 barrie road, hillington park, glasgow G52 4PX: together with (I) the whole buildings and erections thereon, (ii) the whole fixtures and fittings therein and thereon, and (iii) the whole rights, parts, privileges and pertinents which subjects are part and portion of all and whole the subjects known as and forming 1-15 and 19-25 lister road, 4-6, 18-30 and 11 barrie road, 75. queen elizabeth avenue and 3-7 lister place, hillington park, glasgow currently undergoing registration in the land register of scotland under title number REN154076 and which subjects are shown outlined in red on the plan annexed and executed as relative hereto. Outstanding |
---|---|
17 February 2021 | Delivered on: 18 February 2021 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The subjects known as 417 hillington road and 103-107 barrie road, hillington park, glasgow G52 4BL being part and portion of the subjects registered in the land register of scotland under title number REN107734. Outstanding |
9 May 2019 | Delivered on: 15 May 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole unit d, salamander trading estate, salamander street, edinburgh, being the property registered in the land register of scotland under title number MID37224. Outstanding |
6 July 2016 | Delivered on: 8 July 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
10 July 2023 | Registration of charge SC4484930004, created on 7 July 2023 (14 pages) |
---|---|
6 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
2 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
14 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
18 February 2021 | Registration of charge SC4484930003, created on 17 February 2021 (15 pages) |
13 February 2021 | Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP to 107 Barrie Road Hillington Park Glasgow G52 4PX on 13 February 2021 (1 page) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
15 May 2019 | Registration of charge SC4484930002, created on 9 May 2019 (12 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with no updates (3 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with no updates (3 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 July 2016 | Registration of charge SC4484930001, created on 6 July 2016 (17 pages) |
8 July 2016 | Registration of charge SC4484930001, created on 6 July 2016 (17 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 December 2014 | Previous accounting period extended from 30 April 2014 to 30 June 2014 (3 pages) |
4 December 2014 | Previous accounting period extended from 30 April 2014 to 30 June 2014 (3 pages) |
9 October 2014 | Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP to 8 Benview Road Clarkston Glasgow G76 7PP on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP to 8 Benview Road Clarkston Glasgow G76 7PP on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP to 8 Benview Road Clarkston Glasgow G76 7PP on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of a director (1 page) |
9 October 2014 | Termination of appointment of a director (1 page) |
8 October 2014 | Termination of appointment of Stephen O Boyle as a director on 25 May 2014 (1 page) |
8 October 2014 | Termination of appointment of Stephen O Boyle as a director on 25 May 2014 (1 page) |
8 October 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Registered office address changed from Block 5 Unit 8 51 Low Glencairn Street Kilmarnock KA1 4DD Scotland to 8 Benview Road Clarkston Glasgow G76 7PP on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Block 5 Unit 8 51 Low Glencairn Street Kilmarnock KA1 4DD Scotland to 8 Benview Road Clarkston Glasgow G76 7PP on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Block 5 Unit 8 51 Low Glencairn Street Kilmarnock KA1 4DD Scotland to 8 Benview Road Clarkston Glasgow G76 7PP on 8 October 2014 (1 page) |
8 October 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Appointment of Mr Gary Charles O'boyle as a director (2 pages) |
31 May 2013 | Appointment of Mr Gary Charles O'boyle as a director (2 pages) |
25 April 2013 | Incorporation Statement of capital on 2013-04-25
|
25 April 2013 | Incorporation Statement of capital on 2013-04-25
|