Dumfries
DG1 2LQ
Scotland
Director Name | Mr Stuart Craig |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(same day as company formation) |
Role | Recruitment |
Country of Residence | Scotland |
Correspondence Address | Evans Business Centre Unit 3 Belgrave Street Bellshill North Lanarkshire ML4 3NP Scotland |
Director Name | Mr Jody Macmillan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Evans Business Centre, Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NP Scotland |
Director Name | Ms Joanna Rebecca Seawright |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2023(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 12 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 0207, Unit D3 Baron Way Kingmoor Business Park Carlisle CA6 4BU |
Registered Address | Suite 0221, 11 Glebe Street Dumfries DG1 2LQ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
16 September 2015 | Delivered on: 22 September 2015 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Floating charge. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the floating charge. Outstanding |
---|
16 July 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
---|---|
14 July 2023 | Notification of Gpa Klm Ltd as a person with significant control on 12 July 2023 (2 pages) |
13 July 2023 | Appointment of Karen Lilwyn Mortimer as a director on 12 July 2023 (2 pages) |
13 July 2023 | Cessation of Summers and May Ltd as a person with significant control on 12 July 2023 (1 page) |
13 July 2023 | Termination of appointment of Joanna Rebecca Seawright as a director on 12 July 2023 (1 page) |
23 May 2023 | Appointment of Mr Joanna Seawright as a director on 15 May 2023 (2 pages) |
23 May 2023 | Registered office address changed from 91 Bothwell Road Hamilton ML3 0DW Scotland to Suite 0221, 11 Glebe Street Dumfries DG1 2LQ on 23 May 2023 (1 page) |
23 May 2023 | Confirmation statement made on 15 May 2023 with updates (4 pages) |
23 May 2023 | Notification of Summers and May Ltd as a person with significant control on 15 May 2023 (2 pages) |
23 May 2023 | Cessation of Stuart David Craig as a person with significant control on 15 May 2023 (1 page) |
23 May 2023 | Termination of appointment of Stuart Craig as a director on 15 May 2023 (1 page) |
17 March 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
1 April 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
9 September 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
11 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
4 March 2019 | Registered office address changed from 91 Bothwell Road Hamilton South Lanarkshire Scotland to 91 Bothwell Road Hamilton ML3 0DW on 4 March 2019 (1 page) |
1 March 2019 | Termination of appointment of Jody Macmillan as a director on 28 February 2019 (1 page) |
1 March 2019 | Cessation of Jody Macmillan as a person with significant control on 28 February 2019 (1 page) |
1 March 2019 | Change of details for Mr Stuart David Craig as a person with significant control on 28 February 2019 (2 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
8 March 2018 | Registered office address changed from C/O Evans Business Centre Unit 22, Belgrave Street Bellshill Industrial Estate Bellshill North Lanarkshire ML4 3NP Scotland to 91 Bothwell Road Hamilton South Lanarkshire on 8 March 2018 (1 page) |
18 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
29 August 2016 | Registered office address changed from C/O Unit 3 Evans Business Centre Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NP Scotland to C/O Evans Business Centre Unit 22, Belgrave Street Bellshill Industrial Estate Bellshill North Lanarkshire ML4 3NP on 29 August 2016 (1 page) |
29 August 2016 | Registered office address changed from C/O Unit 3 Evans Business Centre Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NP Scotland to C/O Evans Business Centre Unit 22, Belgrave Street Bellshill Industrial Estate Bellshill North Lanarkshire ML4 3NP on 29 August 2016 (1 page) |
3 November 2015 | Resolutions
|
3 November 2015 | Resolutions
|
30 October 2015 | Registered office address changed from 29 Bard Drive Tarbolton Mauchline Ayrshire KA5 5PG Scotland to C/O Unit 3 Evans Business Centre Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NP on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 29 Bard Drive Tarbolton Mauchline Ayrshire KA5 5PG Scotland to C/O Unit 3 Evans Business Centre Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NP on 30 October 2015 (1 page) |
29 October 2015 | Appointment of Mr Jody Macmillan as a director on 28 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Jody Macmillan as a director on 28 October 2015 (2 pages) |
29 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
22 September 2015 | Registration of charge SC5145500001, created on 16 September 2015 (15 pages) |
22 September 2015 | Registration of charge SC5145500001, created on 16 September 2015 (15 pages) |
3 September 2015 | Registered office address changed from 29 29 Bard Drive Tarbolton Ayrshire KA5 5PG United Kingdom to 29 Bard Drive Tarbolton Mauchline Ayrshire KA5 5PG on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 29 29 Bard Drive Tarbolton Ayrshire KA5 5PG United Kingdom to 29 Bard Drive Tarbolton Mauchline Ayrshire KA5 5PG on 3 September 2015 (1 page) |
2 September 2015 | Incorporation Statement of capital on 2015-09-02
|
2 September 2015 | Incorporation Statement of capital on 2015-09-02
|