Giffnock
Glasgow
G46 6TB
Scotland
Director Name | Mr John McLean Thomson Gillespie |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2014(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Lethington Road Giffnock Glasgow G46 6TB Scotland |
Director Name | Mrs Fiona Anne Gillespie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Lethington Road Giffnock Glasgow G46 6TB Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2016(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 May 2021) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 23 Lethington Road Giffnock Glasgow G46 6TB Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
6 at £1 | Ryan Moore 3.00% Ordinary |
---|---|
45 at £1 | John Mclean Thomson Gillespie 22.50% Ordinary |
40 at £1 | Fiona Anne Gillespie 20.00% Ordinary |
4 at £1 | Sheena Caplan 2.00% Ordinary |
4 at £1 | Tony Caplan 2.00% Ordinary |
29 at £1 | Graeme Souness 14.50% Ordinary |
20 at £1 | Fraser Souness 10.00% Ordinary |
20 at £1 | James Souness 10.00% Ordinary |
20 at £1 | Jordan Souness 10.00% Ordinary |
2 at £1 | Andrew Murray 1.00% Ordinary |
2 at £1 | Deborah Winter 1.00% Ordinary |
2 at £1 | Steven Arthur & Karen Arthur 1.00% Ordinary |
1 at £1 | Ashleigh Todd 0.50% Ordinary |
1 at £1 | Calum Todd 0.50% Ordinary |
1 at £1 | Gemma Berger 0.50% Ordinary |
1 at £1 | Louisa Caplan 0.50% Ordinary |
1 at £1 | Nicholas Todd 0.50% Ordinary |
1 at £1 | Rachel Caplan 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,427 |
Cash | £144,452 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
13 December 2019 | Delivered on: 21 December 2019 Persons entitled: Gloag Investments Properties Portfolio 2 Limited Classification: A registered charge Outstanding |
---|---|
25 July 2016 | Delivered on: 30 July 2016 Persons entitled: Highland and Universal Land Limited Classification: A registered charge Outstanding |
5 February 2015 | Delivered on: 5 February 2015 Persons entitled: Anthony Caplan as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
24 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
---|---|
27 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
9 March 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
27 May 2021 | Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to 23 Lethington Road Giffnock Glasgow G46 6TB on 27 May 2021 (1 page) |
27 May 2021 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 May 2021 (1 page) |
5 February 2021 | Confirmation statement made on 10 January 2021 with updates (5 pages) |
30 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 February 2020 | Alterations to floating charge SC4671230003 (11 pages) |
18 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
21 December 2019 | Registration of charge SC4671230003, created on 13 December 2019 (15 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 March 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 October 2018 | Resolutions
|
20 August 2018 | Second filing of Confirmation Statement dated 10/01/2017 (9 pages) |
20 August 2018 | Resolutions
|
16 August 2018 | Notification of Kerslands Nominees Limited as a person with significant control on 25 July 2016 (2 pages) |
16 August 2018 | Cessation of John Mclean Thomson Gillespie as a person with significant control on 25 July 2016 (1 page) |
29 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 10 January 2017 with updates
|
12 January 2017 | Registered office address changed from C/O Bdo Llp (Frank Paterson) 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 1 George Square Glasgow G2 1AL on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from C/O Bdo Llp (Frank Paterson) 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 1 George Square Glasgow G2 1AL on 12 January 2017 (1 page) |
12 January 2017 | Appointment of Maclay Murray & Spens Llp as a secretary on 22 December 2016 (2 pages) |
12 January 2017 | Appointment of Maclay Murray & Spens Llp as a secretary on 22 December 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 July 2016 | Registration of charge SC4671230002, created on 25 July 2016 (18 pages) |
30 July 2016 | Alterations to floating charge SC4671230001 (12 pages) |
30 July 2016 | Registration of charge SC4671230002, created on 25 July 2016 (18 pages) |
30 July 2016 | Alterations to floating charge SC4671230002 (12 pages) |
30 July 2016 | Alterations to floating charge SC4671230001 (12 pages) |
30 July 2016 | Alterations to floating charge SC4671230002 (12 pages) |
20 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
10 November 2015 | Appointment of Mrs Fiona Anne Gillespie as a director on 30 April 2015 (2 pages) |
10 November 2015 | Appointment of Mrs Fiona Anne Gillespie as a director on 30 April 2015 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 February 2015 | Registration of charge SC4671230001, created on 5 February 2015 (22 pages) |
5 February 2015 | Registration of charge SC4671230001, created on 5 February 2015 (22 pages) |
5 February 2015 | Registration of charge SC4671230001, created on 5 February 2015 (22 pages) |
30 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
20 January 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
20 January 2015 | Registered office address changed from Regus Building 1St Floor, 2 Parklands Way Maxim Office Park, Holytown Motherwell Lanarkshire ML1 4WR Scotland to C/O Bdo Llp (Frank Paterson) 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 20 January 2015 (1 page) |
20 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
20 January 2015 | Registered office address changed from Regus Building 1St Floor, 2 Parklands Way Maxim Office Park, Holytown Motherwell Lanarkshire ML1 4WR Scotland to C/O Bdo Llp (Frank Paterson) 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 20 January 2015 (1 page) |
20 January 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
20 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
21 October 2014 | Appointment of Mr John Mclean Thomson Gillespie as a director on 21 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr John Mclean Thomson Gillespie as a director on 21 October 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Fraser Souness on 23 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Fraser Souness on 23 April 2014 (2 pages) |
23 April 2014 | Registered office address changed from C/O C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from C/O C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland on 23 April 2014 (1 page) |
7 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
27 January 2014 | Company name changed fraser scott LTD\certificate issued on 27/01/14
|
27 January 2014 | Company name changed fraser scott LTD\certificate issued on 27/01/14
|
10 January 2014 | Incorporation
|
10 January 2014 | Incorporation
|