Glasgow
G2 2HG
Scotland
Director Name | Mr Colin Michael Taylor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 160 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Alan James Watt |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 160 West George Street Glasgow G2 2HG Scotland |
Secretary Name | Alison Taylor |
---|---|
Status | Current |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 West George Street Glasgow G2 2HG Scotland |
Registered Address | 160 West George Street Glasgow G2 2HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
11 January 2019 | Delivered on: 17 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
3 July 2014 | Delivered on: 18 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects registered in the land register of scotland under title number GLA146043. Outstanding |
3 July 2014 | Delivered on: 18 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects registered in the land register of scotland under title number GLA146041. Outstanding |
3 July 2014 | Delivered on: 18 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole of the owners 50% pro indiviso share in the subjects registered in the land register of scotland under title number GLA119511. Outstanding |
3 July 2014 | Delivered on: 18 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects registered in the land register of scotland under title number GLA148693. Outstanding |
3 July 2014 | Delivered on: 18 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects registered in the land register of scotland under title number GLA105915. Outstanding |
3 July 2014 | Delivered on: 18 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects registered in the land register of scotland under title number GLA99764. Outstanding |
3 July 2014 | Delivered on: 18 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects registered in the land register of scotland under title number AYR18416. Outstanding |
21 January 2019 | Delivered on: 23 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects 160 west george street, glasgow, G2 2HQ registered in the land. Register of scotland under title number GLA12859. Outstanding |
21 January 2019 | Delivered on: 23 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects 39 and 41 bath street, glasgow, G2 1HW registered in the land. Register of scotland under title number GLA148693. Outstanding |
11 January 2019 | Delivered on: 23 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
11 January 2019 | Delivered on: 17 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
25 June 2014 | Delivered on: 27 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
13 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
25 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
26 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
31 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
31 May 2019 | Director's details changed for Alan James Watt on 9 May 2019 (2 pages) |
23 January 2019 | Registration of charge SC4779310012, created on 21 January 2019 (6 pages) |
23 January 2019 | Registration of charge SC4779310011, created on 11 January 2019 (29 pages) |
23 January 2019 | Satisfaction of charge SC4779310005 in full (1 page) |
23 January 2019 | Registration of charge SC4779310013, created on 21 January 2019 (7 pages) |
21 January 2019 | Satisfaction of charge SC4779310002 in full (1 page) |
21 January 2019 | Satisfaction of charge SC4779310006 in full (1 page) |
17 January 2019 | Registration of charge SC4779310009, created on 11 January 2019 (9 pages) |
17 January 2019 | Registration of charge SC4779310010, created on 11 January 2019 (9 pages) |
17 January 2019 | Satisfaction of charge SC4779310001 in full (1 page) |
18 December 2018 | Registered office address changed from Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 160 West George Street Glasgow G2 2HG on 18 December 2018 (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
21 September 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
5 May 2016 | Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 5 May 2016 (1 page) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
18 July 2014 | Registration of charge SC4779310004, created on 3 July 2014 (6 pages) |
18 July 2014 | Registration of charge SC4779310003, created on 3 July 2014 (6 pages) |
18 July 2014 | Registration of charge SC4779310005, created on 3 July 2014 (6 pages) |
18 July 2014 | Registration of charge SC4779310006, created on 3 July 2014 (6 pages) |
18 July 2014 | Registration of charge SC4779310008, created on 3 July 2014 (6 pages) |
18 July 2014 | Registration of charge SC4779310007, created on 3 July 2014 (6 pages) |
18 July 2014 | Registration of charge SC4779310004, created on 3 July 2014 (6 pages) |
18 July 2014 | Registration of charge SC4779310005, created on 3 July 2014 (6 pages) |
18 July 2014 | Registration of charge SC4779310007, created on 3 July 2014 (6 pages) |
18 July 2014 | Registration of charge SC4779310008, created on 3 July 2014 (6 pages) |
18 July 2014 | Registration of charge SC4779310006, created on 3 July 2014 (6 pages) |
18 July 2014 | Registration of charge SC4779310002, created on 3 July 2014 (6 pages) |
18 July 2014 | Registration of charge SC4779310007, created on 3 July 2014 (6 pages) |
18 July 2014 | Registration of charge SC4779310008, created on 3 July 2014 (6 pages) |
18 July 2014 | Registration of charge SC4779310004, created on 3 July 2014 (6 pages) |
18 July 2014 | Registration of charge SC4779310003, created on 3 July 2014 (6 pages) |
18 July 2014 | Registration of charge SC4779310002, created on 3 July 2014 (6 pages) |
18 July 2014 | Registration of charge SC4779310005, created on 3 July 2014 (6 pages) |
18 July 2014 | Registration of charge SC4779310002, created on 3 July 2014 (6 pages) |
18 July 2014 | Registration of charge SC4779310003, created on 3 July 2014 (6 pages) |
18 July 2014 | Registration of charge SC4779310006, created on 3 July 2014 (6 pages) |
8 July 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
27 June 2014 | Registration of charge 4779310001 (4 pages) |
27 June 2014 | Registration of charge 4779310001 (4 pages) |
20 May 2014 | Incorporation
|
20 May 2014 | Incorporation
|