Glasgow
Lanarkshire
G65 0NH
Scotland
Registered Address | 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
23 March 2020 | Delivered on: 31 March 2020 Persons entitled: W.M. Mann & Co. (Investments) Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming the east most house on the ground floor of the tenement 50 finlay drive, glasgow being the whole subjects registered in the land register under title number GLA157470. Outstanding |
---|---|
5 August 2019 | Delivered on: 7 August 2019 Persons entitled: W.M Mann & Co (Investments) Limited Classification: A registered charge Particulars: Westmost flat on the ground floor, 607 alexandra parade, glasgow, GLA59544. Outstanding |
3 April 2019 | Delivered on: 5 April 2019 Persons entitled: W.M. Mann & Co (Investments) Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 0/2, 571 alexandra parade, glasgow, G31 3DB. Outstanding |
3 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (6 pages) |
---|---|
1 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
9 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (6 pages) |
3 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
30 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (6 pages) |
3 August 2021 | Satisfaction of charge SC4703770001 in full (1 page) |
3 August 2021 | Satisfaction of charge SC4703770003 in full (1 page) |
3 August 2021 | Satisfaction of charge SC4703770002 in full (1 page) |
14 May 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
31 March 2020 | Registration of charge SC4703770003, created on 23 March 2020 (8 pages) |
2 March 2020 | Director's details changed for Mr Paul Daniel Mcgovern on 2 March 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
2 March 2020 | Change of details for Mr Paul Daniel Mcgovern as a person with significant control on 2 March 2020 (2 pages) |
26 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
7 August 2019 | Registration of charge SC4703770002, created on 5 August 2019 (8 pages) |
16 April 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
5 April 2019 | Registration of charge SC4703770001, created on 3 April 2019 (8 pages) |
5 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
14 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
14 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
27 June 2016 | Director's details changed for Mr Paul Mcgovern on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Paul Mcgovern on 27 June 2016 (2 pages) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|