Glasgow
G2 4JR
Scotland
Director Name | Mr James Esplin Chapman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Registered Address | 272 Bath Street Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
50 at £1 | Esplin Chapman 50.00% Ordinary |
---|---|
50 at £1 | Richard Nealon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,896 |
Cash | £841 |
Current Liabilities | £164,988 |
Latest Accounts | 31 March 2023 (1 year 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 | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 5 days from now) |
30 June 2014 | Delivered on: 8 July 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
10 May 2023 | Confirmation statement made on 16 April 2023 with updates (5 pages) |
---|---|
25 April 2023 | Satisfaction of charge SC4702870001 in full (1 page) |
11 April 2023 | Appointment of Mr Ryan Reaney Hutchinson as a director on 6 April 2023 (2 pages) |
11 April 2023 | Termination of appointment of James Esplin Chapman as a director on 6 April 2023 (1 page) |
11 April 2023 | Cessation of James Esplin Chapman as a person with significant control on 6 April 2023 (1 page) |
11 April 2023 | Notification of Reaney Group Ltd as a person with significant control on 6 April 2023 (2 pages) |
11 April 2023 | Cessation of Richard John Nealon as a person with significant control on 6 April 2023 (1 page) |
11 April 2023 | Termination of appointment of Richard John Nealon as a director on 6 April 2023 (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
19 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
17 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 July 2020 | Registered office address changed from Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to 272 Bath Street Bath Street Glasgow G2 4JR on 16 July 2020 (1 page) |
3 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 April 2019 | Director's details changed for Mr Esplin Chapman on 16 April 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
22 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 March 2018 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
23 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 May 2017 | Director's details changed for Mr Esplin Chapman on 1 April 2014 (2 pages) |
5 May 2017 | Director's details changed for Richard John Nealon on 19 September 2014 (2 pages) |
5 May 2017 | Director's details changed for Mr Esplin Chapman on 1 April 2014 (2 pages) |
5 May 2017 | Director's details changed for Richard John Nealon on 19 September 2014 (2 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 June 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
3 June 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
11 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
8 July 2014 | Registration of charge SC4702870001, created on 30 June 2014 (20 pages) |
8 July 2014 | Registration of charge SC4702870001, created on 30 June 2014 (20 pages) |
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|