Glasgow
G3 7JT
Scotland
Director Name | Jennifer Elizabeth Quail |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(same day as company formation) |
Role | Bar Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Somerset Place Glasgow G3 7JT Scotland |
Director Name | Miss Jennifer Elizabeth Quail |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 January 2020(4 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 07 January 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
Registered Address | C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 April 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 2 May 2023 (overdue) |
22 April 2020 | Delivered on: 24 April 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
10 November 2017 | Delivered on: 23 November 2017 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
16 January 2023 | Registered office address changed from 82 Berkeley Street Glasgow G3 7DS Scotland to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 16 January 2023 (2 pages) |
---|---|
9 January 2023 | Court order in a winding-up (& Court Order attachment) (4 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
25 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
21 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
11 August 2020 | Alterations to floating charge SC5109160002 (32 pages) |
11 August 2020 | Alterations to floating charge SC5109160001 (32 pages) |
24 April 2020 | Registration of charge SC5109160002, created on 22 April 2020 (17 pages) |
18 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
21 February 2020 | Termination of appointment of Jennifer Elizabeth Quail as a director on 7 January 2020 (1 page) |
6 January 2020 | Appointment of Ms Jennifer Elizabeth Quail as a director on 6 January 2020 (2 pages) |
8 November 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
12 December 2018 | Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page) |
26 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
23 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
28 November 2017 | Registered office address changed from 3 Somerset Place Glasgow G3 7JT Scotland to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 3 Somerset Place Glasgow G3 7JT Scotland to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page) |
23 November 2017 | Registration of charge SC5109160001, created on 10 November 2017 (24 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Termination of appointment of Jennifer Elizabeth Quail as a director on 15 July 2015 (1 page) |
18 April 2016 | Termination of appointment of Jennifer Elizabeth Quail as a director on 15 July 2015 (1 page) |
15 July 2015 | Incorporation Statement of capital on 2015-07-15
|
15 July 2015 | Incorporation Statement of capital on 2015-07-15
|