Company NameThe Urban Grocer Ltd
DirectorsLorena Brogan and Stephen Brogan
Company StatusActive
Company NumberSC458716
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMrs Lorena Brogan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(same day as company formation)
RoleFruit And Vegetable Supplier
Country of ResidenceScotland
Correspondence AddressMenteith House 29 Park Circus
Glasgow
G3 6AP
Scotland
Director NameMr Stephen Brogan
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMenteith House 29 Park Circus
Glasgow
G3 6AP
Scotland

Location

Registered AddressMenteith House
29 Park Circus
Glasgow
G3 6AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lorena Brogan
100.00%
Ordinary

Financials

Year2014
Net Worth£15,265
Cash£22,195
Current Liabilities£124,598

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 4 weeks from now)

Filing History

21 September 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
21 November 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
6 September 2022Amended total exemption full accounts made up to 31 December 2020 (7 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
17 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 December 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
27 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
27 September 2019Notification of Stephen Brogan as a person with significant control on 1 November 2018 (2 pages)
27 September 2019Change of details for Mrs Lorena Brogan as a person with significant control on 1 November 2018 (2 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 November 2018Change of details for Mrs Lorena Brogan as a person with significant control on 27 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Stephen Brogan on 27 November 2018 (2 pages)
8 November 2018Appointment of Mr Stephen Brogan as a director on 1 November 2018 (2 pages)
4 October 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
3 October 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 100
(3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 May 2018Confirmation statement made on 9 September 2017 with no updates (3 pages)
18 December 2017Registered office address changed from Suite 3 111 West George Street Glasgow Glasgow G2 1QX to Menteith House 29 Park Circus Glasgow G3 6AP on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Suite 3 111 West George Street Glasgow Glasgow G2 1QX to Menteith House 29 Park Circus Glasgow G3 6AP on 18 December 2017 (1 page)
21 November 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
21 November 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
31 May 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
31 May 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Confirmation statement made on 9 September 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 9 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 October 2015Annual return made up to 9 September 2015
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 9 September 2015
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 June 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
5 June 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
9 January 2014Registered office address changed from Flat 1/1 3 Jackson Place Bearsden Glasgow G61 1RY Scotland on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Flat 1/1 3 Jackson Place Bearsden Glasgow G61 1RY Scotland on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Flat 1/1 3 Jackson Place Bearsden Glasgow G61 1RY Scotland on 9 January 2014 (1 page)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)