Glasgow
G51 1AF
Scotland
Secretary Name | Mr Wenceslaus Faria |
---|---|
Status | Current |
Appointed | 23 September 2015(5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 21 Hinton Avenue Hounslow TW4 6AP |
Secretary Name | Dr Jordi Vinas |
---|---|
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 0/1 91 Middleton St Glasgow G51 1AF Scotland |
Registered Address | 231 Nithsdale Road Glasgow G41 5HA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | 5 other UK companies use this postal address |
15 at £0.4 | Patrick Shearer 6.00% Ordinary |
---|---|
100 at £0.4 | Provalix Sta Anna Sl 40.00% Ordinary |
10 at £0.4 | Cristobal Gonzalez 4.00% Ordinary |
75 at £0.4 | Glen Vorlich Trading Co LTD 30.00% Ordinary |
25 at £0.4 | Wenceslaus Faria 10.00% Ordinary |
25 at £0.4 | West Kilbride Development Co LTD 10.00% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 16 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 4 weeks from now) |
23 July 2015 | Delivered on: 1 August 2015 Satisfied on: 12 February 2016 Persons entitled: Mansewood Finance Limited Classification: A registered charge Particulars: All and whole that plot of area of ground containing thirty poles and eight tenth parts of a pole or therby imperieal standard measure bounded on the south west by south by the road or street known as lawers road. Please see instrument for futher details. Fully Satisfied |
---|
16 August 2023 | Confirmation statement made on 16 August 2023 with updates (5 pages) |
---|---|
20 April 2023 | Confirmation statement made on 20 April 2023 with updates (5 pages) |
27 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
4 January 2023 | Confirmation statement made on 21 December 2022 with updates (4 pages) |
22 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
22 February 2022 | Confirmation statement made on 21 December 2021 with updates (4 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 February 2020 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2016 | Satisfaction of charge SC5041640001 in full (4 pages) |
12 February 2016 | Satisfaction of charge SC5041640001 in full (4 pages) |
23 September 2015 | Termination of appointment of Jordi Vinas as a secretary on 23 September 2015 (1 page) |
23 September 2015 | Appointment of Mr Wenceslaus Faria as a secretary on 23 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Wenceslaus Faria as a secretary on 23 September 2015 (2 pages) |
23 September 2015 | Registered office address changed from 0/1 91 Middleton St Middleton Street Glasgow G51 1AF Scotland to 231 Nithsdale Road Glasgow G51 1Af41 5Ha on 23 September 2015 (1 page) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Registered office address changed from 231 Nithsdale Road Glasgow G41 5HA Scotland to 231 Nithsdale Road Glasgow G51 1Af41 5Ha on 23 September 2015 (1 page) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Registered office address changed from 0/1 91 Middleton St Middleton Street Glasgow G51 1AF Scotland to 231 Nithsdale Road Glasgow G51 1Af41 5Ha on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Jordi Vinas as a secretary on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from 231 Nithsdale Road Glasgow G41 5HA Scotland to 231 Nithsdale Road Glasgow G51 1Af41 5Ha on 23 September 2015 (1 page) |
1 August 2015 | Registration of charge SC5041640001, created on 23 July 2015 (9 pages) |
1 August 2015 | Registration of charge SC5041640001, created on 23 July 2015 (9 pages) |
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|