Clarkston
Glasgow
G76 9EW
Scotland
Director Name | Mrs Jacqueline McDougall |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2014(same day as company formation) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 17a Kittochside Road, Carmunnock Clarkston Glasgow G76 9EW Scotland |
Director Name | Mr Fraser McDougall |
---|---|
Date of Birth | February 2007 (Born 17 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2023(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Ewen Mcdougall 25.00% Ordinary |
---|---|
25 at £1 | Jacqueline Mcdougall 25.00% Ordinary |
25 at £1 | Trustee For Fraser Mcdougall 25.00% Ordinary |
25 at £1 | Trustee For Jemma Mcdougall 25.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
10 March 2015 | Delivered on: 24 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ground floor restaurant premises at 36 kelvingrove street, glasgow. Outstanding |
---|---|
13 February 2015 | Delivered on: 24 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 November 2023 | Change of details for Mr Ewen Mcdougall as a person with significant control on 1 January 2023 (2 pages) |
---|---|
9 November 2023 | Change of details for Jaqueline Mcdougall as a person with significant control on 1 January 2023 (2 pages) |
9 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
9 November 2023 | Termination of appointment of Fraser Mcdougall as a director on 9 November 2023 (1 page) |
15 June 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
16 May 2023 | Appointment of Mr Fraser Mcdougall as a director on 6 April 2023 (2 pages) |
2 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
2 November 2022 | Change of details for Mr Ewen Mcdougall as a person with significant control on 29 October 2022 (2 pages) |
2 November 2022 | Change of details for Jaqueline Mcdougall as a person with significant control on 29 October 2022 (2 pages) |
4 July 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
4 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
12 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
14 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
29 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 March 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
16 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 June 2016 | Previous accounting period extended from 31 October 2015 to 31 January 2016 (1 page) |
30 June 2016 | Previous accounting period extended from 31 October 2015 to 31 January 2016 (1 page) |
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
24 March 2015 | Registration of charge SC4901110002, created on 10 March 2015 (6 pages) |
24 March 2015 | Registration of charge SC4901110002, created on 10 March 2015 (6 pages) |
24 February 2015 | Registration of charge SC4901110001, created on 13 February 2015 (5 pages) |
24 February 2015 | Registration of charge SC4901110001, created on 13 February 2015 (5 pages) |
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|