Glasgow
G2 2LW
Scotland
Director Name | Mr William Alexander Kennedy |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Registered Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
11 June 2021 | Delivered on: 15 June 2021 Persons entitled: Maven Capital Security Trustee Limited Classification: A registered charge Particulars: The leasehold property being dominions house south, dominions arcade, cardiff (title number CYM697460) and each and any part thereof. Outstanding |
---|---|
11 June 2021 | Delivered on: 15 June 2021 Persons entitled: Maven Capital Security Trustee Limited Classification: A registered charge Particulars: The leasehold property comprising dominions house south, dominions arcade, cardiff (title number CYM586080) and each and any part thereof. Outstanding |
11 June 2021 | Delivered on: 15 June 2021 Persons entitled: Maven Capital Security Trustee Limited Classification: A registered charge Particulars: The leasehold property known as basement and ground floor, dominions arcade, queen street, cardiff (title number CYM687841) and each and any part thereof. Outstanding |
12 March 2019 | Delivered on: 20 March 2019 Persons entitled: Maven Capital Security Trustee Limited Classification: A registered charge Particulars: Hotel indigo cardiff, dominions arcade, queen street, cardiff, CF10 2AR and registered at the land registry with title numbers CYM586080, CYM687841 and CYM697460 and each and any part thereof. Outstanding |
12 March 2019 | Delivered on: 20 March 2019 Persons entitled: Maven Capital Security Trustee Limited Classification: A registered charge Particulars: Hotel indigo cardiff, dominions arcade, queen street, cardiff, CF10 2AR and registered at the land registry with title numbers CYM586080, CYM687841 and CYM697460. Outstanding |
20 April 2017 | Delivered on: 2 May 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Leasehold land comprising dominions house south, dominions arcade, cardiff CF10 2AR registered at hm land registry under title number CYM586080. Outstanding |
20 April 2017 | Delivered on: 2 May 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Basement and ground floor, dominions arcade, queen street, cardiff, CF10 2AG demised pursuant to a lease dated 30 june 2016 between (1) cardiff retail assets limited and cardiff retail assets (no 2) limited, and (2) mc cardiff general partner LLP as general partner and trustee of maven capital (cardiff) LP and maven capital cardiff trustee limited as trustee for maven capital (cardiff) LP, registered at hm land registry under title number CYM68781 and premises on the second floor of dominions house and 31 queen street, cardiff, CF10 2AG demised pursuant to a lease dated 4 november 2016 between (1) cardiff retail assets limited and cardiff retail assets (no 2) limited, and (2) mc cardiff general partner LLP as general partner and trustee of maven capital (cardiff) LP and maven capital cardiff trustee limited as trustee for maven capital (cardiff) LP, registered at hm land registry under title number CYM69460. Outstanding |
1 April 2016 | Delivered on: 6 April 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
1 April 2016 | Delivered on: 6 April 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Leasehold land comprising dominions house south, dominions arcade, cardiff CF10 2AR. T/n CYM586080. Outstanding |
5 September 2023 | Full accounts made up to 31 March 2023 (14 pages) |
---|---|
4 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
29 June 2022 | Full accounts made up to 31 March 2022 (14 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
11 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (34 pages) |
11 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
11 August 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (11 pages) |
11 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
1 July 2021 | Alterations to floating charge SC5020230002 (63 pages) |
30 June 2021 | Alterations to floating charge SC5020230007 (63 pages) |
30 June 2021 | Alterations to floating charge SC5020230008 (62 pages) |
30 June 2021 | Alterations to floating charge SC5020230009 (63 pages) |
15 June 2021 | Registration of charge SC5020230007, created on 11 June 2021 (29 pages) |
15 June 2021 | Registration of charge SC5020230008, created on 11 June 2021 (29 pages) |
15 June 2021 | Registration of charge SC5020230009, created on 11 June 2021 (29 pages) |
11 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
8 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
8 October 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (11 pages) |
8 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (33 pages) |
8 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
22 May 2020 | Director's details changed for Mr William Alexander Kennedy on 22 May 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (33 pages) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
18 September 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages) |
3 July 2019 | Satisfaction of charge SC5020230005 in full (1 page) |
2 July 2019 | Alterations to floating charge SC5020230002 (40 pages) |
26 June 2019 | Alterations to floating charge SC5020230006 (40 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 March 2019 | Registration of charge SC5020230006, created on 12 March 2019 (29 pages) |
20 March 2019 | Registration of charge SC5020230005, created on 12 March 2019 (34 pages) |
18 March 2019 | Alterations to floating charge SC5020230002 (32 pages) |
23 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
23 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (33 pages) |
23 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 October 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages) |
27 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (30 pages) |
15 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
15 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
15 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
15 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
19 June 2017 | Memorandum and Articles of Association (20 pages) |
19 June 2017 | Memorandum and Articles of Association (20 pages) |
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
2 May 2017 | Registration of charge SC5020230004, created on 20 April 2017 (14 pages) |
2 May 2017 | Registration of charge SC5020230003, created on 20 April 2017 (14 pages) |
2 May 2017 | Registration of charge SC5020230003, created on 20 April 2017 (14 pages) |
2 May 2017 | Registration of charge SC5020230004, created on 20 April 2017 (14 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
6 April 2016 | Registration of charge SC5020230001, created on 1 April 2016 (12 pages) |
6 April 2016 | Registration of charge SC5020230002, created on 1 April 2016 (12 pages) |
6 April 2016 | Registration of charge SC5020230001, created on 1 April 2016 (12 pages) |
6 April 2016 | Registration of charge SC5020230002, created on 1 April 2016 (12 pages) |
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|