Company NameNew Globe Properties Ltd
Company StatusActive
Company NumberSC501402
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Gavin Laciok
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Bothwell Street
Glasgow
Lanarkshire
G2 6TS
Scotland
Director NameMr Marco Mozzachiodi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Bothwell Street
Glasgow
Lanarkshire
G2 6TS
Scotland
Director NameMrs Krystyna Laciok
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2016(12 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grosvenor Terrace
Glasgow
G12 0TB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered Address11 Grosvenor Terrace
Glasgow
G12 0TB
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (5 days ago)
Next Return Due7 April 2025 (1 year from now)

Charges

5 August 2015Delivered on: 10 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
11 June 2015Delivered on: 25 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 64 ingram street, glasgow being ground floor and basement premises of tenement 56 to 64 ingram street, glasgow GLA143618.
Outstanding

Filing History

25 March 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
28 March 2023Director's details changed for Mr Marco Mozzachiodi on 7 July 2022 (2 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
9 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 May 2016Appointment of Mrs Krystyna Laciok as a director on 20 March 2016 (2 pages)
18 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Appointment of Mrs Krystyna Laciok as a director on 20 March 2016 (2 pages)
18 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
10 August 2015Registration of charge SC5014020002, created on 5 August 2015 (15 pages)
10 August 2015Registration of charge SC5014020002, created on 5 August 2015 (15 pages)
10 August 2015Registration of charge SC5014020002, created on 5 August 2015 (15 pages)
25 June 2015Registration of charge SC5014020001, created on 11 June 2015 (14 pages)
25 June 2015Registration of charge SC5014020001, created on 11 June 2015 (14 pages)
2 June 2015Registered office address changed from C/O Brunton Miller Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom to 11 Grosvenor Terrace Glasgow G12 0TB on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from C/O Brunton Miller Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom to 11 Grosvenor Terrace Glasgow G12 0TB on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from C/O Brunton Miller Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom to 11 Grosvenor Terrace Glasgow G12 0TB on 2 June 2015 (2 pages)
20 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 100
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 100
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 100
(4 pages)
9 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 April 2015Appointment of Mr Richard Gavin Laciok as a director on 24 March 2015 (3 pages)
9 April 2015Appointment of Mr Richard Gavin Laciok as a director on 24 March 2015 (3 pages)
9 April 2015Appointment of Mr Marco Mozzachiodi as a director on 24 March 2015 (3 pages)
9 April 2015Appointment of Mr Marco Mozzachiodi as a director on 24 March 2015 (3 pages)
30 March 2015Termination of appointment of Stephen George Mabbott as a director on 24 March 2015 (2 pages)
30 March 2015Termination of appointment of Stephen George Mabbott as a director on 24 March 2015 (2 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)