Lenzie, Kirkintilloch
Glasgow
G66 3TF
Scotland
Director Name | Robert Thomas Anderson Primrose |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lint Mill Road Lenzie, Kirkintilloch Glasgow G66 3TF Scotland |
Registered Address | 26 Lint Mill Road Lenzie, Kirkintilloch Glasgow G66 3TF Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Lenzie and Kirkintilloch South |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
19 January 2017 | Delivered on: 1 February 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
19 January 2017 | Delivered on: 31 January 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
26 January 2017 | Delivered on: 31 January 2017 Persons entitled: Black Zero Property Limited Classification: A registered charge Particulars: Westmost part of the southmost house on the fifth floor above the ground floor and situated on the right of the westmost fifth floorlanding of the westmost two blocks of dwelling known as kelvin curt, glasgow. GLA186779. Outstanding |
26 January 2017 | Delivered on: 31 January 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 2/6, 10 buchanan street, glasgow. GLA196077. Outstanding |
8 May 2015 | Delivered on: 22 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flat 1/1, 2 hayburn place, glasgow. Outstanding |
27 April 2015 | Delivered on: 1 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
29 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
10 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
5 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
1 February 2017 | Registration of charge SC4991240006, created on 19 January 2017 (8 pages) |
1 February 2017 | Registration of charge SC4991240006, created on 19 January 2017 (8 pages) |
31 January 2017 | Registration of charge SC4991240004, created on 26 January 2017 (6 pages) |
31 January 2017 | Registration of charge SC4991240004, created on 26 January 2017 (6 pages) |
31 January 2017 | Registration of charge SC4991240003, created on 26 January 2017 (7 pages) |
31 January 2017 | Registration of charge SC4991240005, created on 19 January 2017 (9 pages) |
31 January 2017 | Registration of charge SC4991240003, created on 26 January 2017 (7 pages) |
31 January 2017 | Registration of charge SC4991240005, created on 19 January 2017 (9 pages) |
28 January 2017 | Registered office address changed from 8 Strathwhillan Drive East Kilbride Glasgow G75 8GT Scotland to 26 Lint Mill Road Lenzie, Kirkintilloch Glasgow G66 3TF on 28 January 2017 (1 page) |
28 January 2017 | Registered office address changed from 8 Strathwhillan Drive East Kilbride Glasgow G75 8GT Scotland to 26 Lint Mill Road Lenzie, Kirkintilloch Glasgow G66 3TF on 28 January 2017 (1 page) |
19 January 2017 | Satisfaction of charge SC4991240001 in full (4 pages) |
19 January 2017 | Satisfaction of charge SC4991240002 in full (4 pages) |
19 January 2017 | Satisfaction of charge SC4991240001 in full (4 pages) |
19 January 2017 | Satisfaction of charge SC4991240002 in full (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 November 2016 | Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
14 November 2016 | Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
23 July 2016 | Registered office address changed from 25 Mansionhouse Road Paisley PA1 3RG United Kingdom to 8 Strathwhillan Drive East Kilbride Glasgow G75 8GT on 23 July 2016 (1 page) |
23 July 2016 | Registered office address changed from 25 Mansionhouse Road Paisley PA1 3RG United Kingdom to 8 Strathwhillan Drive East Kilbride Glasgow G75 8GT on 23 July 2016 (1 page) |
12 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
22 May 2015 | Registration of charge SC4991240002, created on 8 May 2015 (11 pages) |
22 May 2015 | Registration of charge SC4991240002, created on 8 May 2015 (11 pages) |
22 May 2015 | Registration of charge SC4991240002, created on 8 May 2015 (11 pages) |
1 May 2015 | Registration of charge SC4991240001, created on 27 April 2015 (8 pages) |
1 May 2015 | Registration of charge SC4991240001, created on 27 April 2015 (8 pages) |
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|