Glasgow
G2 6HJ
Scotland
Secretary Name | Mr Robert Adams |
---|---|
Status | Resigned |
Appointed | 21 December 2017(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 June 2021) |
Role | Company Director |
Correspondence Address | 2b Brantwood Avenue Dundee DD3 6EW Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2014(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 December 2017) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Lorna Ann Strachan 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
21 January 2020 | Delivered on: 22 January 2020 Persons entitled: Together Commercial Investments Limited Classification: A registered charge Particulars: Carnoustie pavilion, links parade, carnoustie DD7 7JB. Outstanding |
---|---|
16 September 2019 | Delivered on: 18 September 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
10 March 2017 | Delivered on: 16 March 2017 Persons entitled: Blue Spark (Dundee) Limited Classification: A registered charge Particulars: Carnoustie pavilion, links parade, carnoustie. ANG69329. Outstanding |
7 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Registered office address changed from Suite 401-404 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG on 10 January 2023 (1 page) |
10 January 2023 | Registered office address changed from 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 10 January 2023 (1 page) |
21 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
15 February 2022 | Cessation of Lorna Strachan as a person with significant control on 15 February 2022 (1 page) |
9 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
8 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
11 June 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
11 June 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
3 June 2021 | Registered office address changed from 2B Brantwood Avenue Dundee DD3 6EW Scotland to Suite 401-404 50 Wellington Street Glasgow G2 6HJ on 3 June 2021 (1 page) |
3 June 2021 | Termination of appointment of Robert Adams as a secretary on 3 June 2021 (1 page) |
20 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2021 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
22 April 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2020 | Registration of charge SC4687350003, created on 21 January 2020 (6 pages) |
8 January 2020 | Notification of Lorna Strachan as a person with significant control on 1 April 2019 (1 page) |
8 January 2020 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
18 September 2019 | Registration of charge SC4687350002, created on 16 September 2019 (27 pages) |
18 July 2019 | Satisfaction of charge SC4687350001 in full (1 page) |
17 April 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 December 2017 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 2B Brantwood Avenue Dundee DD3 6EW on 21 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Robert Adams as a secretary on 21 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Thorntons Law Llp as a secretary on 21 December 2017 (1 page) |
16 March 2017 | Registration of charge SC4687350001, created on 10 March 2017 (8 pages) |
16 March 2017 | Registration of charge SC4687350001, created on 10 March 2017 (8 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
1 December 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
12 February 2015 | Registered office address changed from , C/O John Kydd Solicitor, Thorntons Solicitors Yeaman Shore, Dundee, DD1 4BJ, Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from , C/O John Kydd Solicitor, Thorntons Solicitors Yeaman Shore, Dundee, DD1 4BJ, Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from C/O John Kydd Solicitor Thorntons Solicitors Yeaman Shore Dundee DD1 4BJ Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 12 February 2015 (1 page) |
2 February 2015 | Appointment of Thorntons Law Llp as a secretary on 17 February 2014 (2 pages) |
2 February 2015 | Appointment of Thorntons Law Llp as a secretary on 17 February 2014 (2 pages) |
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|