Drymen
Glasgow
G63 0AX
Scotland
Director Name | Mr William Taylor Smith |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(2 years after company formation) |
Appointment Duration | 7 months (resigned 30 September 2016) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 3 David Donnelly Place Kirkintilloch Glasgow G66 1DD Scotland |
Registered Address | Ballantyne & Co 60 St. Enoch Square Glasgow G1 4AG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | John Anthony Smith 100.00% Ordinary |
---|
Latest Accounts | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 February |
Latest Return | 7 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
17 January 2020 | Delivered on: 22 January 2020 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
8 December 2016 | Delivered on: 16 December 2016 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: 1004 argyle street, glasgow; 209 kent road, glasgow and cellar; shop and back cellar 1002 argyle street, glasgow see form for further details GLA88731. Outstanding |
8 December 2016 | Delivered on: 16 December 2016 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
30 November 2016 | Delivered on: 8 December 2016 Persons entitled: Assetz Capital Trust Company Classification: A registered charge Outstanding |
26 November 2023 | Unaudited abridged accounts made up to 27 February 2023 (8 pages) |
---|---|
23 November 2023 | Registered office address changed from 82 Berkeley Street Glasgow G3 7DS Scotland to Ballantyne & Co 60 st. Enoch Square Glasgow G1 4AG on 23 November 2023 (1 page) |
14 April 2023 | Unaudited abridged accounts made up to 28 February 2022 (7 pages) |
9 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
24 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2023 | Compulsory strike-off action has been suspended (1 page) |
24 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2022 | Micro company accounts made up to 27 February 2021 (3 pages) |
23 February 2022 | Confirmation statement made on 7 February 2022 with updates (3 pages) |
10 February 2022 | Compulsory strike-off action has been suspended (1 page) |
22 February 2021 | Micro company accounts made up to 27 February 2020 (3 pages) |
12 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
30 August 2020 | Registered office address changed from 3 David Donnelly Place Kirkintilloch Glasgow G66 1DD to 82 Berkeley Street Glasgow G3 7DS on 30 August 2020 (1 page) |
18 May 2020 | Micro company accounts made up to 27 February 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
22 January 2020 | Registration of charge SC4693680004, created on 17 January 2020 (24 pages) |
30 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
16 December 2016 | Registration of charge SC4693680003, created on 8 December 2016 (19 pages) |
16 December 2016 | Registration of charge SC4693680002, created on 8 December 2016 (27 pages) |
16 December 2016 | Registration of charge SC4693680003, created on 8 December 2016 (19 pages) |
16 December 2016 | Registration of charge SC4693680002, created on 8 December 2016 (27 pages) |
8 December 2016 | Registration of charge SC4693680001, created on 30 November 2016 (22 pages) |
8 December 2016 | Registration of charge SC4693680001, created on 30 November 2016 (22 pages) |
11 November 2016 | Termination of appointment of William Taylor Smith as a director on 30 September 2016 (2 pages) |
11 November 2016 | Termination of appointment of William Taylor Smith as a director on 30 September 2016 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
17 March 2016 | Appointment of Mr William Smith as a director on 1 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr William Smith as a director on 1 March 2016 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
27 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|