Clarkston
Glasgow
G76 7HU
Scotland
Secretary Name | Linda Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr David Tracey |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Carlton Graham |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mrs Fallon Cowley |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Anthony Cowley |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mark Hannah |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | James Dean Young |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Kenneth Edward Barclay |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | Steve Graham 90.00% Ordinary |
---|---|
5 at £1 | Anthony Cowley 5.00% Ordinary |
5 at £1 | Fallon Cowley 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,502 |
Cash | £2,607 |
Current Liabilities | £111,687 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
6 January 2017 | Delivered on: 18 January 2017 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: A registered charge Particulars: The albert, 64 clark street, airdrie. LAN79017. Outstanding |
---|---|
6 January 2017 | Delivered on: 18 January 2017 Persons entitled: Tenent Caledonian Breweries UK Classification: A registered charge Particulars: 3 to 5, castle street, hamilton. LAN137008. Outstanding |
18 December 2015 | Delivered on: 23 December 2015 Persons entitled: Heineken UK Limited Classification: A registered charge Particulars: 69 hutcheson street, glsgow. GLA4403. Outstanding |
13 October 2015 | Delivered on: 16 October 2015 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: A registered charge Particulars: The albert bar, 64 clark street, airdrie. LAN79017. Outstanding |
20 December 2014 | Delivered on: 30 December 2014 Persons entitled: Tenent Caledonian Breweries UK Limited Classification: A registered charge Particulars: The albert bar, 64 clark street, airdrie. Title number LAN79017. Outstanding |
8 October 2014 | Delivered on: 13 October 2014 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: A registered charge Particulars: 3-5 castle street hamilton lan 137008. Outstanding |
22 September 2014 | Delivered on: 1 October 2014 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: A registered charge Outstanding |
8 August 2023 | Director's details changed for Mr Carlton Graham on 3 August 2023 (2 pages) |
---|---|
26 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 September 2021 | Termination of appointment of Anthony Cowley as a director on 30 June 2021 (1 page) |
21 July 2021 | Confirmation statement made on 21 July 2021 with updates (4 pages) |
30 April 2021 | Appointment of Mr Carlton Graham as a director on 29 April 2021 (2 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 December 2019 | Termination of appointment of James Dean Young as a director on 10 December 2018 (1 page) |
25 November 2019 | Appointment of Mr David Tracey as a director on 19 November 2019 (2 pages) |
16 October 2019 | Termination of appointment of Kenneth Edward Barclay as a director on 2 August 2019 (1 page) |
16 October 2019 | Termination of appointment of Kenneth Edward Barclay as a director on 2 August 2019 (1 page) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
2 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
17 April 2019 | Termination of appointment of Fallon Cowley as a director on 21 February 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
18 January 2017 | Registration of charge SC4702950006, created on 6 January 2017 (8 pages) |
18 January 2017 | Registration of charge SC4702950006, created on 6 January 2017 (8 pages) |
18 January 2017 | Registration of charge SC4702950007, created on 6 January 2017 (8 pages) |
18 January 2017 | Registration of charge SC4702950007, created on 6 January 2017 (8 pages) |
11 January 2017 | Director's details changed for Mr Steve Michael Graham on 1 December 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr Steve Michael Graham on 1 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Kenneth Edward Barclay as a director on 23 September 2016 (2 pages) |
21 December 2016 | Appointment of Mr Kenneth Edward Barclay as a director on 23 September 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Appointment of Mr Kenneth Edward Barclay as a director on 23 September 2016 (3 pages) |
17 October 2016 | Appointment of Mr Kenneth Edward Barclay as a director on 23 September 2016 (3 pages) |
7 September 2016 | Termination of appointment of Mark Hannah as a director on 26 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Mark Hannah as a director on 26 August 2016 (1 page) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
15 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
23 December 2015 | Registration of charge SC4702950005, created on 18 December 2015 (19 pages) |
23 December 2015 | Registration of charge SC4702950005, created on 18 December 2015 (19 pages) |
3 December 2015 | Appointment of James Dean Young as a director on 1 December 2015 (3 pages) |
3 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
3 December 2015 | Appointment of Mark Hannah as a director on 1 December 2015 (3 pages) |
3 December 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
3 December 2015 | Appointment of James Dean Young as a director on 1 December 2015 (3 pages) |
3 December 2015 | Appointment of James Dean Young as a director on 1 December 2015 (3 pages) |
3 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
3 December 2015 | Appointment of Mark Hannah as a director on 1 December 2015 (3 pages) |
3 December 2015 | Appointment of Mark Hannah as a director on 1 December 2015 (3 pages) |
3 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2015 | Part of the property or undertaking has been released from charge SC4702950001 (1 page) |
28 October 2015 | Part of the property or undertaking has been released from charge SC4702950001 (1 page) |
16 October 2015 | Registration of charge SC4702950004, created on 13 October 2015 (10 pages) |
16 October 2015 | Registration of charge SC4702950004, created on 13 October 2015 (10 pages) |
3 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 December 2014 | Registration of charge SC4702950003, created on 20 December 2014 (10 pages) |
30 December 2014 | Registration of charge SC4702950003, created on 20 December 2014 (10 pages) |
13 October 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
13 October 2014 | Registration of charge SC4702950002, created on 8 October 2014 (10 pages) |
13 October 2014 | Registration of charge SC4702950002, created on 8 October 2014 (10 pages) |
13 October 2014 | Registration of charge SC4702950002, created on 8 October 2014 (10 pages) |
13 October 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
1 October 2014 | Registration of charge SC4702950001, created on 22 September 2014 (11 pages) |
1 October 2014 | Registration of charge SC4702950001, created on 22 September 2014 (11 pages) |
23 April 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
23 April 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
11 April 2014 | Appointment of Linda Burns as a secretary (3 pages) |
11 April 2014 | Appointment of Fallon Cowley as a director (3 pages) |
11 April 2014 | Appointment of Fallon Cowley as a director (3 pages) |
11 April 2014 | Appointment of Linda Burns as a secretary (3 pages) |
11 April 2014 | Appointment of Anthony Cowley as a director (3 pages) |
11 April 2014 | Appointment of Anthony Cowley as a director (3 pages) |
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|