175 West George Street
Glasgow
G2 2LB
Scotland
Director Name | Mr Stuart John Overend |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Robertson Street Glasgow G2 8DS Scotland |
Registered Address | C/O Quantuma Advisory Limited Third Floor, Turnburry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 13 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 27 February 2024 (overdue) |
30 April 2019 | Delivered on: 3 May 2019 Persons entitled: Albion Resources Limited Classification: A registered charge Particulars: All and whole the subjects known as willison house, barrack street, dundee, DD1 1PH registered in the land register of scotland under title number ANG45891. Outstanding |
---|---|
30 April 2019 | Delivered on: 3 May 2019 Persons entitled: Prospect Capital Limited Classification: A registered charge Particulars: All and whole the subjects known as willison house, barrack street, dundee, DD1 1PH registered in the land register of scotland under title number ANG45891. Outstanding |
17 April 2019 | Delivered on: 26 April 2019 Persons entitled: Albion Resources Limited Classification: A registered charge Particulars: N/A. Outstanding |
17 April 2019 | Delivered on: 26 April 2019 Persons entitled: Prospect Capital Limited Classification: A registered charge Particulars: N/A. Outstanding |
6 September 2018 | Delivered on: 10 September 2018 Persons entitled: Osf (UK) I Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: All and whole the subjects known as and forming willison house, barrack street, dundee, DD1 1PH, being the whole subjects registered in the land register of scotland under title number ANG45891. Outstanding |
3 September 2018 | Delivered on: 5 September 2018 Persons entitled: Osf (UK) I Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
8 February 2021 | Unaudited abridged accounts made up to 28 February 2020 (9 pages) |
---|---|
8 February 2021 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
13 July 2020 | Memorandum and Articles of Association (28 pages) |
13 July 2020 | Resolutions
|
13 May 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
2 August 2019 | Notification of Craig Inglis as a person with significant control on 2 April 2018 (2 pages) |
3 May 2019 | Registration of charge SC4977670006, created on 30 April 2019 (29 pages) |
3 May 2019 | Registration of charge SC4977670005, created on 30 April 2019 (29 pages) |
29 April 2019 | Alterations to floating charge SC4977670004 (15 pages) |
29 April 2019 | Alterations to floating charge SC4977670003 (15 pages) |
26 April 2019 | Registration of charge SC4977670004, created on 17 April 2019 (23 pages) |
26 April 2019 | Registration of charge SC4977670003, created on 17 April 2019 (23 pages) |
19 April 2019 | Satisfaction of charge SC4977670002 in full (1 page) |
19 April 2019 | Satisfaction of charge SC4977670001 in full (1 page) |
18 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
13 March 2019 | Cessation of Margaret Boyd Macleod Inglis as a person with significant control on 2 April 2018 (1 page) |
10 September 2018 | Registration of charge SC4977670002, created on 6 September 2018 (10 pages) |
5 September 2018 | Registration of charge SC4977670001, created on 3 September 2018 (17 pages) |
21 March 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
16 March 2018 | Registered office address changed from 16 Robertson Street Glasgow G2 8DS United Kingdom to 138 Hydepark Street Glasgow G3 8BW on 16 March 2018 (1 page) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
9 March 2017 | Termination of appointment of Stuart John Overend as a director on 28 February 2017 (1 page) |
9 March 2017 | Termination of appointment of Stuart John Overend as a director on 28 February 2017 (1 page) |
9 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
1 February 2017 | Appointment of Mr Craig Ross Inglis as a director on 23 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Craig Ross Inglis as a director on 23 January 2017 (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
6 May 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
13 February 2015 | Incorporation
Statement of capital on 2015-02-13
|
13 February 2015 | Incorporation
Statement of capital on 2015-02-13
|