31 York Street
Glasgow
G2 8NJ
Scotland
Secretary Name | Veronica McQueen |
---|---|
Status | Current |
Appointed | 28 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
Registered Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 22 June 2023 (overdue) |
9 October 2019 | Delivered on: 16 October 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
15 December 2016 | Delivered on: 20 December 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
20 January 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
---|---|
13 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
17 January 2020 | Resolutions
|
6 January 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
24 December 2019 | Registered office address changed from 44 Robertson Way Callander Perthshire FK17 8JF United Kingdom to Upper Drumbane Upper Drumbane Callander FK17 8LR on 24 December 2019 (1 page) |
11 November 2019 | Satisfaction of charge SC5117980001 in full (1 page) |
16 October 2019 | Registration of charge SC5117980002, created on 9 October 2019 (17 pages) |
9 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 July 2018 (15 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
13 March 2018 | Statement of capital following an allotment of shares on 2 March 2018
|
13 March 2018 | Sub-division of shares on 2 March 2018 (4 pages) |
1 September 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
1 September 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
4 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 December 2016 | Registration of charge SC5117980001, created on 15 December 2016 (17 pages) |
20 December 2016 | Registration of charge SC5117980001, created on 15 December 2016 (17 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
28 July 2015 | Incorporation Statement of capital on 2015-07-28
|
28 July 2015 | Incorporation Statement of capital on 2015-07-28
|