Giles Hunter G.P.O.
Central
Hong Kong
Director Name | Mr Sean Gordon Lewis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 26-26 C/O Sgl Property Ltd High Street Dundee DD1 1TA Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | 26-26 C/O Sgl Property Ltd High Street Dundee DD1 1TA Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
75 at £1 | Sean Gordon Lewis 75.00% Ordinary |
---|---|
25 at £1 | Giles Laurier Hunter 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,919 |
Current Liabilities | £601,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
1 September 2017 | Delivered on: 5 September 2017 Persons entitled: Residential Loans Limited Classification: A registered charge Particulars: All and whole the subjects 42 camphill road, broughty ferry, dundee, registered under title number ANG44335. Outstanding |
---|---|
25 August 2017 | Delivered on: 31 August 2017 Persons entitled: Residential Loans Limited Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 6 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 42 camphill road, broughty ferry, dundee, ANG44335. Outstanding |
23 July 2016 | Delivered on: 26 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 January 2021 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
13 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
29 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
20 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
12 November 2018 | Satisfaction of charge SC4640250004 in full (1 page) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
4 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
5 September 2017 | Registration of charge SC4640250004, created on 1 September 2017 (5 pages) |
5 September 2017 | Registration of charge SC4640250004, created on 1 September 2017 (5 pages) |
1 September 2017 | Satisfaction of charge SC4640250001 in full (4 pages) |
1 September 2017 | Satisfaction of charge SC4640250001 in full (4 pages) |
31 August 2017 | Registration of charge SC4640250003, created on 25 August 2017 (10 pages) |
31 August 2017 | Registration of charge SC4640250003, created on 25 August 2017 (10 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
6 July 2017 | Registration of charge SC4640250002, created on 29 June 2017 (6 pages) |
6 July 2017 | Registration of charge SC4640250002, created on 29 June 2017 (6 pages) |
25 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
26 July 2016 | Registration of charge SC4640250001, created on 23 July 2016 (5 pages) |
26 July 2016 | Registration of charge SC4640250001, created on 23 July 2016 (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
15 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
20 August 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
20 August 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
20 January 2015 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to C/O Sgl Property Ltd Top Floor India Buildings, 86 Bell Street Dundee DD1 1HN on 20 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Thorntons Law Llp as a secretary on 15 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Thorntons Law Llp as a secretary on 15 December 2014 (1 page) |
20 January 2015 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to C/O Sgl Property Ltd Top Floor India Buildings, 86 Bell Street Dundee DD1 1HN on 20 January 2015 (1 page) |
15 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|