Glasgow
G1 2LW
Scotland
Registered Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Grant Dinning 50.00% Ordinary |
---|---|
50 at £1 | Susan Dinning 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
31 January 2018 | Delivered on: 10 February 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 77 west clyde street, helensburgh, G84 8BB. Outstanding |
---|---|
2 November 2017 | Delivered on: 6 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Change of details for Mrs Susan Dinning as a person with significant control on 13 September 2023 (2 pages) |
13 September 2023 | Director's details changed for Mr Grant Dinning on 13 September 2023 (2 pages) |
13 September 2023 | Change of details for Mr Grant Dinning as a person with significant control on 13 September 2023 (2 pages) |
28 July 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
12 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
22 July 2019 | Director's details changed for Mr Grant Dinning on 22 July 2019 (2 pages) |
13 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
10 February 2018 | Registration of charge SC4914370002, created on 31 January 2018 (8 pages) |
17 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
6 November 2017 | Registration of charge SC4914370001, created on 2 November 2017 (8 pages) |
6 November 2017 | Registration of charge SC4914370001, created on 2 November 2017 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|