Glasgow
G33 3SL
Scotland
Director Name | Mr Ian Jeremy McDermott |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Croftcroighn Road Glasgow G33 3SE Scotland |
Director Name | Paul McDermott |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(1 year after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Croftcroighn Road Glasgow G33 3SE Scotland |
Registered Address | 25 Stevenson & Kyles 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Barry Mcdermott 33.33% Ordinary |
---|---|
40 at £1 | Ian Jeremy Mcdermott 33.33% Ordinary |
40 at £1 | Paul Mcdermott 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,465 |
Cash | £282 |
Current Liabilities | £61,407 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
18 March 2021 | Delivered on: 18 March 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that area or piece of ground at braidfield farm, clydebank in the parishes of old kilpatrick and new kilpatrick and county of dumbarton being the subjects coloured pink on the plan annexed and subscribed as relative hereto and which subjects comprise all and whole the subjects known as nappers farm, clydebank in the parish of new kilpatrick and county of dumbarton being the subjects more partiuclarly described and disponed by and shown within boundaries coloured red on the plan annexed and subscribed as relative to disposition by miss eva augusta black and clydesdale bank limited as trustees therein mentioned with the consent of thomas hamilton steel and mrs elizabeth steel in favour of peter moreland and ian moreland as partners and trustees therein mentioned dated fifth november nineteen hundred and eighty and subsequent dates and recorded in the division of the general register of sasines applicable to the county of dumbarton on twentieth january nineteen hundred and eighty one under exception of (I) all and whole the subjects lying on the north of great western road, clydebank registered in the land register of scotland under title number DMB57994 and (ii) all and whole the subjects known as braidfield farm, clydebank, G81 5RA being the subjects registered in the land register of scotland under title number DMB89046; together with the owners whole right, title and interest therein and thereto being the subjects presently undergoing registration in the land register of scotland with allocated title number DMB95393. Outstanding |
---|---|
21 June 2019 | Delivered on: 26 June 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that area or piece of ground at braidfield farm, clydebank being the subjects presently undergoing registration in the land register of scotland with allocated title number DMB95393. Outstanding |
14 January 2015 | Delivered on: 16 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Whole of subjects lying to the north east of great western road, knappers farm, clydebank. Title number DMB67933. Outstanding |
14 January 2015 | Delivered on: 16 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Whole of subjects lying to the north east of great western road, knappers farm, clydebank. Title number DMB67931. Outstanding |
14 January 2015 | Delivered on: 16 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Whole of subjects lying to the north east of great western road, knappers farm, clydebank. Title number DMB68323. Outstanding |
10 September 2014 | Delivered on: 11 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
24 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
9 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
26 June 2019 | Registration of charge SC4801800005, created on 21 June 2019 (7 pages) |
12 March 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
22 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Ian Jeremy Mcdermott as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Ian Jeremy Mcdermott as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Ian Jeremy Mcdermott as a person with significant control on 6 April 2016 (2 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 February 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
25 February 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
14 September 2015 | Previous accounting period shortened from 30 June 2015 to 30 November 2014 (1 page) |
14 September 2015 | Previous accounting period shortened from 30 June 2015 to 30 November 2014 (1 page) |
3 September 2015 | Appointment of Paul Mcdermott as a director on 30 June 2015 (2 pages) |
3 September 2015 | Appointment of Paul Mcdermott as a director on 30 June 2015 (2 pages) |
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
26 May 2015 | Director's details changed for Mr Ian Jeremy Mcdermott on 28 November 2014 (2 pages) |
26 May 2015 | Director's details changed for Mr Ian Jeremy Mcdermott on 28 November 2014 (2 pages) |
21 May 2015 | Director's details changed for Mr Ian Jeremy Mcdermott on 26 April 2015 (4 pages) |
21 May 2015 | Director's details changed for Mr Ian Jeremy Mcdermott on 26 April 2015 (4 pages) |
14 May 2015 | Director's details changed for Mr Barry John Mcdermott on 26 April 2015 (3 pages) |
14 May 2015 | Director's details changed for Mr Barry John Mcdermott on 26 April 2015 (3 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
21 April 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
21 April 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
16 January 2015 | Registration of charge SC4801800004, created on 14 January 2015 (6 pages) |
16 January 2015 | Registration of charge SC4801800003, created on 14 January 2015 (6 pages) |
16 January 2015 | Registration of charge SC4801800002, created on 14 January 2015 (6 pages) |
16 January 2015 | Registration of charge SC4801800004, created on 14 January 2015 (6 pages) |
16 January 2015 | Registration of charge SC4801800002, created on 14 January 2015 (6 pages) |
16 January 2015 | Registration of charge SC4801800003, created on 14 January 2015 (6 pages) |
28 November 2014 | Appointment of Mr Ian Jeremy Mcdermott as a director on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Ian Jeremy Mcdermott as a director on 28 November 2014 (2 pages) |
18 September 2014 | Company name changed golf world glasgow LTD\certificate issued on 18/09/14
|
18 September 2014 | Company name changed golf world glasgow LTD\certificate issued on 18/09/14
|
11 September 2014 | Registration of charge SC4801800001 (5 pages) |
11 September 2014 | Registration of charge SC4801800001 (5 pages) |
5 August 2014 | Company name changed world of golf LIMITED\certificate issued on 05/08/14
|
5 August 2014 | Company name changed world of golf LIMITED\certificate issued on 05/08/14
|