Glasgow
G41 2HG
Scotland
Director Name | Mr Alan Campbell Condy |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
Registered Address | 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Alac Campbell Condy 50.00% Ordinary |
---|---|
25 at £1 | Robin Jamie Lovat 25.00% Ordinary |
25 at £1 | Timothy Edward Lovat 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,366 |
Cash | £1,430 |
Current Liabilities | £106,624 |
Latest Accounts | 26 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 26 February |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
25 August 2015 | Delivered on: 7 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects being the lefthand house on the first floor above the ground floor of the tenement 20 wallace street, paisley, PA3 2BL being the subjects registered in teh land register of scotland under title number ren 33207. Outstanding |
---|---|
25 August 2015 | Delivered on: 7 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects flat 1/2, 12 auchentorlie quadrant, paisley, PA1 1QY being the northmost house on the first floor above the ground floor of the block 13 auchentorlie quadrant registered in the land register under title number ren 64619. Outstanding |
25 August 2015 | Delivered on: 7 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects being the middle house on the top floor of the tenement 9 alice street, paisley, PA2 6DR registered in the land register of scotland under title number ren 52661. Outstanding |
25 August 2015 | Delivered on: 7 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects being the ground floor house entering by the second door on the lefthand side of the common close of the tenement 18 blackhall street, paisley, PA1 1TG registered in the land register of scotland under title number ren 66832. Outstanding |
12 August 2015 | Delivered on: 21 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
11 January 2024 | Unaudited abridged accounts made up to 26 February 2023 (8 pages) |
---|---|
18 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
24 February 2023 | Unaudited abridged accounts made up to 26 February 2022 (7 pages) |
16 December 2022 | Cessation of Robin Jamie Lovat as a person with significant control on 31 December 2019 (1 page) |
16 December 2022 | Termination of appointment of Alan Campbell Condy as a director on 1 March 2022 (1 page) |
16 December 2022 | Notification of Orry Isaac Lovat as a person with significant control on 31 December 2019 (2 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with updates (4 pages) |
25 February 2022 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
22 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
22 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
14 August 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
1 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
26 November 2018 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page) |
3 July 2018 | Satisfaction of charge SC4706600001 in full (4 pages) |
20 April 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | Satisfaction of charge SC4706600002 in full (1 page) |
16 January 2018 | Satisfaction of charge SC4706600004 in full (1 page) |
12 January 2018 | Satisfaction of charge SC4706600003 in full (1 page) |
28 December 2017 | Satisfaction of charge SC4706600005 in full (1 page) |
20 July 2017 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
20 July 2017 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
24 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 September 2015 | Registration of charge SC4706600005, created on 25 August 2015 (7 pages) |
7 September 2015 | Registration of charge SC4706600002, created on 25 August 2015 (8 pages) |
7 September 2015 | Registration of charge SC4706600004, created on 25 August 2015 (7 pages) |
7 September 2015 | Registration of charge SC4706600003, created on 25 August 2015 (7 pages) |
7 September 2015 | Registration of charge SC4706600003, created on 25 August 2015 (7 pages) |
7 September 2015 | Registration of charge SC4706600004, created on 25 August 2015 (7 pages) |
7 September 2015 | Registration of charge SC4706600005, created on 25 August 2015 (7 pages) |
7 September 2015 | Registration of charge SC4706600002, created on 25 August 2015 (8 pages) |
21 August 2015 | Registration of charge SC4706600001, created on 12 August 2015 (16 pages) |
21 August 2015 | Registration of charge SC4706600001, created on 12 August 2015 (16 pages) |
11 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|