Glasgow
G41 1HJ
Scotland
Director Name | Mr Martin William Luney |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
13 October 2015 | Delivered on: 16 October 2015 Persons entitled: Andrew Lamond Classification: A registered charge Particulars: Bert's bar, 29-31 william street, edinburgh. MID70247. Outstanding |
---|---|
8 October 2015 | Delivered on: 9 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 October 2023 | Director's details changed for Mr Colin James Church on 20 October 2023 (2 pages) |
---|---|
18 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
4 August 2023 | Change of details for Big Red Teapot Limited as a person with significant control on 4 August 2023 (2 pages) |
4 August 2023 | Director's details changed for Mr Colin James Church on 4 August 2023 (2 pages) |
4 August 2023 | Director's details changed for Mr Martin William Luney on 4 August 2023 (2 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
11 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
9 September 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
14 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
15 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
11 September 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
1 September 2017 | Director's details changed for Mr Martin William Luney on 10 August 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Colin James Church on 10 August 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Martin William Luney on 10 August 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Colin James Church on 10 August 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
28 October 2015 | Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
28 October 2015 | Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
16 October 2015 | Registration of charge SC5127590002, created on 13 October 2015 (8 pages) |
16 October 2015 | Registration of charge SC5127590002, created on 13 October 2015 (8 pages) |
9 October 2015 | Registration of charge SC5127590001, created on 8 October 2015 (5 pages) |
9 October 2015 | Registration of charge SC5127590001, created on 8 October 2015 (5 pages) |
9 October 2015 | Registration of charge SC5127590001, created on 8 October 2015 (5 pages) |
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|