Glasgow
G2 4BG
Scotland
Director Name | Mr William Clive O'Hara |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 24 Blythswood Square Glasgow G2 4BG Scotland |
Director Name | Mr Alistair Martin Reid-Thomas |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Blythswood Square Glasgow G2 4BG Scotland |
Director Name | Mr Colin Michael Taylor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Blythswood Square Glasgow G2 4BG Scotland |
Secretary Name | Craig William Syme |
---|---|
Status | Current |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Blythswood Square Glasgow G2 4BG Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Burness Paull (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 166 C/O Dm McNaught 166 Buchanan Street Glasgow G1 2LS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Paradigm Asset Management Group LTD 50.00% Ordinary A |
---|---|
1 at £1 | Rubicon Land LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£12,628 |
Cash | £2,872 |
Current Liabilities | £84,700 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 November 2022 | Registered office address changed from 24 Blythswood Square Glasgow G2 4BG to 166 C/O Dm Mcnaught 166 Buchanan Street Glasgow G1 2LS on 6 November 2022 (1 page) |
27 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
18 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
22 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
3 November 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
23 October 2017 | Notification of Rubicon Land Limited as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Notification of Rubicon Land Limited as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
22 February 2017 | Second filing of Confirmation Statement dated 16/10/2016 (8 pages) |
22 February 2017 | Second filing of Confirmation Statement dated 16/10/2016 (8 pages) |
6 February 2017 | Second filing of the annual return made up to 16 October 2015 (22 pages) |
6 February 2017 | Second filing of the annual return made up to 16 October 2015 (22 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
25 October 2016 | 16/10/16 Statement of Capital gbp 700
|
25 October 2016 | 16/10/16 Statement of Capital gbp 700
|
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
22 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
17 July 2015 | Change of share class name or designation (2 pages) |
17 July 2015 | Resolutions
|
17 July 2015 | Resolutions
|
17 July 2015 | Change of share class name or designation (2 pages) |
16 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
16 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
4 November 2014 | Director's details changed for Mr Alistair Martin Reid-Thomas on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Colin Michael Taylor on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Alistair Martin Reid-Thomas on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Colin Michael Taylor on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Colin Michael Taylor on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Alistair Martin Reid-Thomas on 4 November 2014 (2 pages) |
4 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
20 August 2014 | Registered office address changed from 302 St. Vincent Street Glasgow G2 5RU Scotland to 24 Blythswood Square Glasgow G2 4BG on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from 302 St. Vincent Street Glasgow G2 5RU Scotland to 24 Blythswood Square Glasgow G2 4BG on 20 August 2014 (1 page) |
28 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
28 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
16 October 2013 | Incorporation (36 pages) |
16 October 2013 | Termination of appointment of Gary Gray as a director (1 page) |
16 October 2013 | Appointment of Mr Colin Michael Taylor as a director (2 pages) |
16 October 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director (1 page) |
16 October 2013 | Appointment of Mr William Clive O'hara as a director (2 pages) |
16 October 2013 | Termination of appointment of Burness Paull Llp as a secretary (1 page) |
16 October 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director (1 page) |
16 October 2013 | Appointment of Craig William Syme as a secretary (1 page) |
16 October 2013 | Appointment of Craig William Syme as a secretary (1 page) |
16 October 2013 | Appointment of Mr William Clive O'hara as a director (2 pages) |
16 October 2013 | Termination of appointment of Gary Gray as a director (1 page) |
16 October 2013 | Appointment of Mr Colin Michael Taylor as a director (2 pages) |
16 October 2013 | Appointment of David Andrew Mccrory as a director (2 pages) |
16 October 2013 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
16 October 2013 | Appointment of Mr Alistair Martin Reid-Thomas as a director (2 pages) |
16 October 2013 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
16 October 2013 | Incorporation (36 pages) |
16 October 2013 | Appointment of Mr Alistair Martin Reid-Thomas as a director (2 pages) |
16 October 2013 | Termination of appointment of Burness Paull Llp as a secretary (1 page) |
16 October 2013 | Appointment of David Andrew Mccrory as a director (2 pages) |