Queen Street
Glasgow
G1 3DN
Scotland
Director Name | Mr Gavin Reid Scott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Lindsays Solicitors Queen Street Glasgow G1 3DN Scotland |
Secretary Name | Mr Jonathan Woodbridge |
---|---|
Status | Closed |
Appointed | 11 February 2015(3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 June 2023) |
Role | Company Director |
Correspondence Address | 100 Lindsays Solicitors Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Philip Sterndale Bennett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2018(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Lindsays Solicitors Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Damien John Welch |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2018(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Lindsays Solicitors Queen Street Glasgow G1 3DN Scotland |
Registered Address | 100 Lindsays Solicitors Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Gavin Scott 50.00% Ordinary |
---|---|
1 at £1 | Mark Hollinshead 50.00% Ordinary |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
2 March 2022 | Delivered on: 3 March 2022 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
11 November 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
---|---|
26 August 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
10 November 2019 | Confirmation statement made on 10 November 2019 with updates (4 pages) |
28 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 10 November 2018 with updates (5 pages) |
8 November 2018 | Notification of a person with significant control statement (2 pages) |
26 June 2018 | Director's details changed for Mr Philip Sterndale Bennett on 26 June 2018 (2 pages) |
25 June 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
25 June 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
25 June 2018 | Cessation of Mark Anthony Hollinshead as a person with significant control on 25 June 2018 (1 page) |
25 June 2018 | Cessation of Gavin Reid Scott as a person with significant control on 25 June 2018 (1 page) |
10 May 2018 | Appointment of Mr Philip Sterndale Bennett as a director on 9 May 2018 (2 pages) |
10 May 2018 | Appointment of Mr Damien John Welch as a director on 9 May 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
10 November 2017 | Registered office address changed from C/O Lindsays Solicitors 1 Royal Bank Place Royal Bank Place Glasgow G1 3AA Scotland to 100 Lindsays Solicitors Queen Street Glasgow G1 3DN on 10 November 2017 (1 page) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Registered office address changed from C/O Lindsays Solicitors 1 Royal Bank Place Royal Bank Place Glasgow G1 3AA Scotland to 100 Lindsays Solicitors Queen Street Glasgow G1 3DN on 10 November 2017 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
9 June 2016 | Registered office address changed from 1B Dukes Road Troon Ayrshire KA10 6QR to C/O Lindsays Solicitors 1 Royal Bank Place Royal Bank Place Glasgow G1 3AA on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 1B Dukes Road Troon Ayrshire KA10 6QR to C/O Lindsays Solicitors 1 Royal Bank Place Royal Bank Place Glasgow G1 3AA on 9 June 2016 (1 page) |
17 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
12 February 2015 | Appointment of Mr Jonathan Woodbridge as a secretary on 11 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Jonathan Woodbridge as a secretary on 11 February 2015 (2 pages) |
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|