Glasgow
G2 5EZ
Scotland
Secretary Name | Mrs Audrey Anne Junner |
---|---|
Status | Current |
Appointed | 08 March 2022(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Mr Edward Lawrence Laverty |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Miller Samuel Hill Brown Llp (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 2016(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Mr Robert Graham Richmond Davidson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Newton Place Glasgow G3 7PU Scotland |
Director Name | Mr Peter John Lawson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Secretary Name | Mr Peter John Lawson |
---|---|
Status | Resigned |
Appointed | 12 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Ms Aileen Patricia Thomson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Newton Place Glasgow G3 7PU Scotland |
Website | www.hillbrown.co.uk |
---|---|
Telephone | 0141 2211919 |
Telephone region | Glasgow |
Registered Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Peter John Lawson 50.00% Ordinary |
---|---|
50 at £1 | Robert Graham Richmond Davidson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£567,856 |
Cash | £3,858,333 |
Current Liabilities | £4,599,820 |
Latest Accounts | 31 December 2022 (1 year, 3 months 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 | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 1 week from now) |
24 January 2014 | Delivered on: 28 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
16 August 2016 | Director's details changed for Miller Samuel Llp on 29 February 2016 (1 page) |
16 August 2016 | Director's details changed for Miller Samuel Llp on 29 February 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 May 2016 | Change of share class name or designation (2 pages) |
25 May 2016 | Change of share class name or designation (2 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
27 April 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
27 April 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
29 February 2016 | Termination of appointment of Robert Graham Richmond Davidson as a director on 26 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Aileen Patricia Thomson as a director on 26 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Aileen Patricia Thomson as a director on 26 February 2016 (1 page) |
29 February 2016 | Appointment of Miller Samuel Llp as a director on 26 February 2016 (2 pages) |
29 February 2016 | Registered office address changed from 3 Newton Place Glasgow G3 7PU to Rwf House 5 Renfield Street Glasgow G2 5EZ on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 3 Newton Place Glasgow G3 7PU to Rwf House 5 Renfield Street Glasgow G2 5EZ on 29 February 2016 (1 page) |
29 February 2016 | Appointment of Miller Samuel Llp as a director on 26 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Robert Graham Richmond Davidson as a director on 26 February 2016 (1 page) |
2 February 2016 | Director's details changed for Mr Robert Graham Richmond Davidson on 12 December 2015 (2 pages) |
2 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mr Peter John Lawson on 12 December 2015 (2 pages) |
2 February 2016 | Director's details changed for Mr Peter John Lawson on 12 December 2015 (2 pages) |
2 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mr Robert Graham Richmond Davidson on 12 December 2015 (2 pages) |
2 February 2016 | Secretary's details changed for Mr Peter John Lawson on 12 December 2015 (1 page) |
2 February 2016 | Secretary's details changed for Mr Peter John Lawson on 12 December 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 January 2015 | Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
27 January 2015 | Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
27 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
16 April 2014 | Memorandum and Articles of Association (17 pages) |
16 April 2014 | Memorandum and Articles of Association (17 pages) |
9 April 2014 | Appointment of Mrs Audrey Anne Junner as a director (2 pages) |
9 April 2014 | Appointment of Mrs Audrey Anne Junner as a director (2 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
9 April 2014 | Appointment of Ms Aileen Patricia Thomson as a director (2 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
9 April 2014 | Appointment of Ms Aileen Patricia Thomson as a director (2 pages) |
28 January 2014 | Registration of charge 4656810001 (5 pages) |
28 January 2014 | Registration of charge 4656810001 (5 pages) |
12 December 2013 | Incorporation (28 pages) |
12 December 2013 | Incorporation (28 pages) |