Glasgow
G2 2BA
Scotland
Registered Address | 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2023 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 20 March 2022 (1 year ago) |
---|---|
Next Return Due | 3 April 2023 (2 days from now) |
19 October 2021 | Delivered on: 28 October 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as and forming 91 james weir grove, uddingston, glasgow, G71 7PL registered in the land register of scotland under title number LAN217674. Outstanding |
---|---|
22 October 2021 | Delivered on: 28 October 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as and forming 23 copperwood court, hamilton, ML3 0RE registered in the land register of scotland under title number LAN184715. Outstanding |
11 October 2021 | Delivered on: 14 October 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 May 2016 | Delivered on: 7 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 24 guthrie court, motherwell. LAN142599. Outstanding |
28 April 2016 | Delivered on: 29 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 October 2021 | Registration of charge SC5077230004, created on 22 October 2021 (4 pages) |
---|---|
28 October 2021 | Registration of charge SC5077230005, created on 19 October 2021 (4 pages) |
14 October 2021 | Registration of charge SC5077230003, created on 11 October 2021 (4 pages) |
24 September 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
25 June 2021 | Previous accounting period shortened from 28 June 2020 to 27 June 2020 (1 page) |
4 May 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
14 April 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
12 December 2019 | Satisfaction of charge SC5077230001 in full (4 pages) |
15 November 2019 | Satisfaction of charge SC5077230002 in full (4 pages) |
5 November 2019 | Change of details for Mr Robert Walter Stewart as a person with significant control on 5 November 2019 (2 pages) |
4 July 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
12 June 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
12 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
30 January 2019 | Registered office address changed from Unit 1 Brownsburn Industrial Estate Ninian Road Airdrie ML6 9SE United Kingdom to 107 West Regent Street Glasgow G2 2BA on 30 January 2019 (2 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 September 2017 | Amended total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 September 2017 | Amended total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
7 May 2016 | Registration of charge SC5077230002, created on 4 May 2016 (6 pages) |
7 May 2016 | Registration of charge SC5077230002, created on 4 May 2016 (6 pages) |
29 April 2016 | Registration of charge SC5077230001, created on 28 April 2016 (5 pages) |
29 April 2016 | Registration of charge SC5077230001, created on 28 April 2016 (5 pages) |
5 June 2015 | Incorporation
Statement of capital on 2015-06-05
|
5 June 2015 | Incorporation
Statement of capital on 2015-06-05
|