Glasgow
Registered Address | 4 Lynedoch Crescent Glasgow G3 6EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Jack Revill 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 4 weeks from now) |
1 July 2020 | Delivered on: 21 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
17 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
21 July 2020 | Registration of charge SC4929020001, created on 1 July 2020 (18 pages) |
17 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
20 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
25 August 2018 | Resolutions
|
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 January 2018 | Change of details for Mr. Jack Revill as a person with significant control on 12 January 2018 (2 pages) |
12 January 2018 | Registered office address changed from Flat 4/5 55 Mitchell Street Glasgow G1 3LN Scotland to 4 Lynedoch Crescent Glasgow G3 6EQ on 12 January 2018 (1 page) |
12 January 2018 | Director's details changed for Mr. Jack Revill on 12 January 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
15 November 2017 | Amended total exemption full accounts made up to 31 December 2016 (5 pages) |
15 November 2017 | Amended total exemption full accounts made up to 31 December 2016 (5 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Director's details changed for Mr. Jack Revill on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr. Jack Revill on 3 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|