Glasgow
G12 9DG
Scotland
Director Name | Mr Samuel Jones Berry |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/2 3 Queens Gardens Glasgow G12 9DG Scotland |
Website | cslandproperty.co.uk |
---|---|
Telephone | 07 595524028 |
Telephone region | Mobile |
Registered Address | Flat 1/2 3 Queens Gardens Glasgow G12 9DG Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
50 at £1 | Christopher Stanley 50.00% Ordinary |
---|---|
50 at £1 | Samuel Berry & Jackie Berry 50.00% Ordinary |
Year | 2014 |
---|---|
Cash | £29,600 |
Current Liabilities | £3,600 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
30 July 2014 | Delivered on: 31 July 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Lefthand house on ground floor of tenement g/l, 17 angus street, glasgow GLA67585 & 16 other properties. See form for further details. Outstanding |
---|---|
3 February 2014 | Delivered on: 4 February 2014 Satisfied on: 20 November 2015 Persons entitled: Harpmanor Limited Classification: A registered charge Particulars: G/L 17 angus street glasgow GLA67585. 16 aspen drive glasgow GLA100474. See form for further details on properties in glasgow. Fully Satisfied |
28 January 2014 | Delivered on: 1 February 2014 Satisfied on: 1 August 2014 Persons entitled: Harpmanor Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 November 2020 | Confirmation statement made on 6 November 2020 with updates (5 pages) |
---|---|
6 November 2020 | Director's details changed for Mr Samuel Jones Berry on 6 November 2020 (2 pages) |
23 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
21 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
22 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
20 November 2015 | Satisfaction of charge SC4641740002 in full (4 pages) |
20 November 2015 | Satisfaction of charge SC4641740002 in full (4 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
1 August 2014 | Satisfaction of charge SC4641740001 in full (3 pages) |
1 August 2014 | Satisfaction of charge SC4641740001 in full (3 pages) |
31 July 2014 | Registration of charge SC4641740003, created on 30 July 2014 (9 pages) |
31 July 2014 | Registration of charge SC4641740003, created on 30 July 2014 (9 pages) |
4 February 2014 | Registration of charge 4641740002 (11 pages) |
4 February 2014 | Registration of charge 4641740002 (11 pages) |
1 February 2014 | Registration of charge 4641740001 (10 pages) |
1 February 2014 | Registration of charge 4641740001 (10 pages) |
20 November 2013 | Incorporation Statement of capital on 2013-11-20
|
20 November 2013 | Incorporation Statement of capital on 2013-11-20
|