Glasgow
G20 9TE
Scotland
Director Name | Mrs Marjorie Jacqueline Lamb |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | 1024 Maryhill Road Glasgow G20 9TE Scotland |
Director Name | Mr John Hussey Blackwood |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Ian Richard Grant |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1455 Maryhill Road Glasgow G20 9JA Scotland |
Director Name | Ms Marjorie Jacqueline Lamb |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 2024) |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | 1024 Maryhill Road Glasgow G20 9TE Scotland |
Registered Address | 1024 Maryhill Road Glasgow G20 9TE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
Address Matches | 7 other UK companies use this postal address |
33 at £1 | Gregory Dykes 33.33% Ordinary |
---|---|
33 at £1 | Ian Richard Grant 33.33% Ordinary |
33 at £1 | John Hussey Blackwood 33.33% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
27 November 2015 | Delivered on: 5 December 2015 Persons entitled: Bridging Loans Classification: A registered charge Particulars: Plot or area of ground lying within the city of glasgow extending to 582 square metres or thereby situated at 30 cairngorm road, glasgow. GLA219915. Outstanding |
---|---|
3 August 2015 | Delivered on: 5 August 2015 Persons entitled: Bridging Loans Limited Classification: A registered charge Particulars: 582 square metres or thereby situated at 30 cairngorm raod, glasgow. GLA218686. Outstanding |
23 July 2015 | Delivered on: 31 July 2015 Persons entitled: Bridging Loans Limited Classification: A registered charge Outstanding |
25 October 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
---|---|
29 March 2023 | Confirmation statement made on 29 March 2023 with updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
11 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2022 | Confirmation statement made on 15 May 2022 with updates (5 pages) |
10 August 2022 | Cessation of Gregory Dykes as a person with significant control on 16 May 2021 (1 page) |
10 August 2022 | Statement of capital following an allotment of shares on 16 May 2021
|
10 August 2022 | Notification of Gregory Dykes as a person with significant control on 17 May 2021 (2 pages) |
10 August 2022 | Notification of Marjorie Jacqueline Lamb as a person with significant control on 17 May 2021 (2 pages) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2022 | Second filing for the appointment of Ms Marjorie Jacqueline Lamb as a director (3 pages) |
18 March 2022 | Appointment of Ms Marjorie Jacqueline Lamb as a director on 16 May 2021 (2 pages) |
17 January 2022 | Registered office address changed from 1455 Maryhill Road Glasgow G20 9JA to 1024 Maryhill Road Glasgow G20 9TE on 17 January 2022 (1 page) |
6 January 2022 | Director's details changed for Ms Marjorie Jacqueline Lamb on 6 January 2022 (2 pages) |
6 January 2022 | Change of details for Mr Gregory Dykes as a person with significant control on 6 January 2022 (3 pages) |
13 October 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
27 July 2021 | Confirmation statement made on 15 May 2021 with updates (4 pages) |
21 May 2021 | Appointment of Ms Marjorie Jacqueline Lamb as a director on 16 May 2021
|
18 May 2021 | Resolutions
|
15 December 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
7 October 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
30 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
29 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
14 November 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
15 May 2018 | Cessation of Ian Richard Grant as a person with significant control on 4 April 2018 (1 page) |
3 April 2018 | Termination of appointment of Ian Richard Grant as a director on 1 April 2018 (2 pages) |
27 November 2017 | Change of details for Mr Gregory Dykes as a person with significant control on 17 June 2017 (2 pages) |
27 November 2017 | Cessation of John Hussey Blackwood as a person with significant control on 2 January 2017 (1 page) |
27 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 1455 Maryhill Road Glasgow G20 9JA on 29 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 1455 Maryhill Road Glasgow G20 9JA on 29 August 2017 (2 pages) |
28 June 2017 | Termination of appointment of John Hussey Blackwood as a director on 2 January 2017 (2 pages) |
28 June 2017 | Termination of appointment of John Hussey Blackwood as a director on 2 January 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 December 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
5 October 2016 | Director's details changed for Mr John Hussey Blackwood on 1 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr John Hussey Blackwood on 1 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Ian Richard Grant on 1 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Ian Richard Grant on 1 October 2016 (2 pages) |
20 April 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 20 April 2016 (1 page) |
10 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
5 December 2015 | Registration of charge SC4910850003, created on 27 November 2015 (8 pages) |
5 December 2015 | Registration of charge SC4910850003, created on 27 November 2015 (8 pages) |
12 November 2015 | Director's details changed for Mr Gregory Dykes on 1 October 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Gregory Dykes on 1 October 2015 (2 pages) |
5 August 2015 | Registration of charge SC4910850002, created on 3 August 2015 (8 pages) |
5 August 2015 | Registration of charge SC4910850002, created on 3 August 2015 (8 pages) |
5 August 2015 | Registration of charge SC4910850002, created on 3 August 2015 (8 pages) |
31 July 2015 | Registration of charge SC4910850001, created on 23 July 2015 (11 pages) |
31 July 2015 | Registration of charge SC4910850001, created on 23 July 2015 (11 pages) |
12 November 2014 | Incorporation
Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation
Statement of capital on 2014-11-12
|