Glasgow
G2 5HF
Scotland
Registered Address | C/O Interpath Ltd 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 6 May 2021 (overdue) |
18 September 2017 | Delivered on: 19 September 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
7 August 2015 | Delivered on: 15 August 2015 Persons entitled: Aldermore Bank Classification: A registered charge Outstanding |
17 February 2023 | Resolutions
|
---|---|
4 February 2022 | Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages) |
17 May 2021 | Registered office address changed from 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021 (2 pages) |
5 February 2021 | Registered office address changed from Unit 1 Bridgehaugh Business Park Dyce Aberdeen AB21 7NX to 1 Marischal Square Broad Street Aberdeen AB10 1DD on 5 February 2021 (2 pages) |
31 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
26 March 2018 | Change of details for Mr Christopher Graham as a person with significant control on 6 April 2016 (2 pages) |
26 March 2018 | Notification of Kara Marie Graham as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Registration of charge SC5015520002, created on 18 September 2017 (8 pages) |
19 September 2017 | Registration of charge SC5015520002, created on 18 September 2017 (8 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 April 2017 | Director's details changed for Mr Christopher Graham on 1 April 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
3 April 2017 | Director's details changed for Mr Christopher Graham on 1 April 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
10 March 2017 | Registered office address changed from Rogihill Kirkton of Skene Westhill AB32 6AD Scotland to Unit 1 Bridgehaugh Business Park Dyce Aberdeen AB21 7NX on 10 March 2017 (2 pages) |
10 March 2017 | Registered office address changed from Rogihill Kirkton of Skene Westhill AB32 6AD Scotland to Unit 1 Bridgehaugh Business Park Dyce Aberdeen AB21 7NX on 10 March 2017 (2 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 April 2016 | Registered office address changed from Business Incubator Kirkcaldy Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA United Kingdom to Rogihill Kirkton of Skene Westhill AB32 6AD on 11 April 2016 (1 page) |
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Registered office address changed from Business Incubator Kirkcaldy Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA United Kingdom to Rogihill Kirkton of Skene Westhill AB32 6AD on 11 April 2016 (1 page) |
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
15 August 2015 | Registration of charge SC5015520001, created on 7 August 2015 (21 pages) |
15 August 2015 | Registration of charge SC5015520001, created on 7 August 2015 (21 pages) |
15 August 2015 | Registration of charge SC5015520001, created on 7 August 2015 (21 pages) |
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|