Thornliebank
Glasgow
G46 8JH
Scotland
Director Name | Mr Paul Fennon |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 5-6, Block 8 3 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Secretary Name | Ann Fennon |
---|---|
Status | Current |
Appointed | 11 November 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 5-6, Block 8 3 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Director Name | Mr David William Deane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 604 Duke Street Glasgow G31 1JX Scotland |
Telephone | 0141 5542000 |
---|---|
Telephone region | Glasgow |
Registered Address | Unit 5-6, Block 8 3 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
55 at £1 | Paul Fennon 50.93% Ordinary |
---|---|
53 at £1 | Ann Fennon 49.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,709 |
Cash | £10,854 |
Current Liabilities | £162,315 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
2 August 2017 | Delivered on: 3 August 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as units 5 & 6 thornliebank industrial estate, spiersbridge terrace, thornliebank, glasgow lying to the north east of nitshill road, glasgow and shown edged red and tinted pink and labelled “unit 5†and “unit 6†respectively on the plan annexed and executed as relative to this standard security which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number GLA177536. Outstanding |
---|---|
30 January 2014 | Delivered on: 13 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 604 duke street glasgow GLA101777. Notification of addition to or amendment of charge. Outstanding |
14 January 2014 | Delivered on: 29 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
3 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
23 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
19 January 2022 | Satisfaction of charge SC4596570002 in full (4 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
23 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
3 October 2018 | Registered office address changed from 604 Duke Street Glasgow G31 1JX to Unit 5-6, Block 8 3 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 3 October 2018 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
3 August 2017 | Registration of charge SC4596570003, created on 2 August 2017 (8 pages) |
3 August 2017 | Registration of charge SC4596570003, created on 2 August 2017 (8 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
23 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
12 December 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
20 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
13 February 2014 | Registration of charge 4596570002 (10 pages) |
13 February 2014 | Registration of charge 4596570002 (10 pages) |
29 January 2014 | Registration of charge 4596570001 (16 pages) |
29 January 2014 | Registration of charge 4596570001 (16 pages) |
21 November 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
21 November 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
14 November 2013 | Registered office address changed from C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland on 14 November 2013 (1 page) |
14 November 2013 | Appointment of Ann Fennon as a director (2 pages) |
14 November 2013 | Registered office address changed from C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland on 14 November 2013 (1 page) |
14 November 2013 | Appointment of Ann Fennon as a secretary (1 page) |
14 November 2013 | Appointment of Ann Fennon as a director (2 pages) |
14 November 2013 | Termination of appointment of David Deane as a director (1 page) |
14 November 2013 | Appointment of Ann Fennon as a secretary (1 page) |
14 November 2013 | Appointment of Mr Paul Fennon as a director (2 pages) |
14 November 2013 | Appointment of Mr Paul Fennon as a director (2 pages) |
14 November 2013 | Termination of appointment of David Deane as a director (1 page) |
12 November 2013 | Resolutions
|
12 November 2013 | Company name changed bkf eighty-eight LIMITED\certificate issued on 12/11/13
|
12 November 2013 | Company name changed bkf eighty-eight LIMITED\certificate issued on 12/11/13
|
12 November 2013 | Resolutions
|
20 September 2013 | Incorporation
|
20 September 2013 | Incorporation
|