Suite 222 Baltic Chambers
Glasgow
G2 6HJ
Scotland
Director Name | Mrs Margaret Ellen Macleod |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Status | Resigned |
Appointed | 28 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
29 December 2014 | Delivered on: 13 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 34 balnagask road, aberdeen KNC11116. Outstanding |
---|---|
29 December 2014 | Delivered on: 13 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4 carrongrove road, carron, falkirk STG46473. Outstanding |
23 December 2014 | Delivered on: 27 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
23 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
25 February 2020 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
4 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
9 January 2019 | Satisfaction of charge SC4829650002 in full (1 page) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2018 | Micro company accounts made up to 31 January 2017 (3 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
15 December 2016 | Current accounting period shortened from 31 July 2017 to 31 January 2017 (1 page) |
15 December 2016 | Current accounting period shortened from 31 July 2017 to 31 January 2017 (1 page) |
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
8 August 2016 | Registered office address changed from Suite 222-223 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Suite 222-223 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
13 January 2015 | Registration of charge SC4829650002, created on 29 December 2014 (9 pages) |
13 January 2015 | Registration of charge SC4829650003, created on 29 December 2014 (9 pages) |
13 January 2015 | Registration of charge SC4829650003, created on 29 December 2014 (9 pages) |
13 January 2015 | Registration of charge SC4829650002, created on 29 December 2014 (9 pages) |
27 December 2014 | Registration of charge SC4829650001, created on 23 December 2014 (17 pages) |
27 December 2014 | Registration of charge SC4829650001, created on 23 December 2014 (17 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 August 2014 | Appointment of Ms Sieglinde Jahn as a director on 28 July 2014 (2 pages) |
5 August 2014 | Appointment of Ms Sieglinde Jahn as a director on 28 July 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Margaret Ellen Macleod as a director on 28 July 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Margaret Ellen Macleod as a director on 28 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Peter Trainer as a secretary on 28 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Peter Trainer as a director on 28 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Susan Mcintosh as a director on 28 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Peter Trainer as a director on 28 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Susan Mcintosh as a director on 28 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Peter Trainer as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Incorporation (30 pages) |
28 July 2014 | Incorporation (30 pages) |