Glasgow
G3 7NR
Scotland
Director Name | Mr Francis Colhoun |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2015(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
Director Name | Mrs Ann Ayton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2016(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
Secretary Name | Mrs Johanne Coutts |
---|---|
Status | Current |
Appointed | 01 March 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
Registered Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 3 weeks from now) |
5 March 2019 | Delivered on: 14 March 2019 Persons entitled: Wm Morrison Supermarkets PLC Classification: A registered charge Outstanding |
---|---|
2 May 2018 | Delivered on: 8 May 2018 Persons entitled: City Property Glasgow (Investments) LLP Classification: A registered charge Particulars: Plot or area of ground at yorkhill street, gilbert street and kelvinhaugh street, glasgow extending to 1,436 square metres or thereby and shown delineated in red on the plan annexed to the charge, which plot or area fo ground is part of the subjects known as and forming 180/188 yorkhill street and 7 gilbert street, 194/202 yorkhill street and 150/152 kelvinhaugh street, glasgow. Outstanding |
29 September 2017 | Delivered on: 10 October 2017 Persons entitled: B&Q Properties Limited Classification: A registered charge Particulars: N/A. Outstanding |
11 May 2017 | Delivered on: 12 May 2017 Persons entitled: B & Q PLC Classification: A registered charge Particulars: N/A. Outstanding |
11 May 2017 | Delivered on: 12 May 2017 Persons entitled: Whitbread Group PLC Classification: A registered charge Particulars: N/A. Outstanding |
22 December 2016 | Delivered on: 22 December 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The flatted dwelling house being the ground floor flat at 34 huntly gardens, glasgow. Outstanding |
3 October 2016 | Delivered on: 4 October 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming (first) (1) the lefthand house on the first floor above the ground floor (2) the office premises on the righthand side of the first floor above the ground floor (3) the lefthand house on the second floor above the ground floor (4) the righthand house on the second floor above the ground floor (5) the lefthand house on the third floor above the ground floor and (6) the righthand house on the third floor above the ground floor all entering by 339 sauchiehall street, glasgow, G2 3HW and forming part of the tenement 335 to 341 (odd numbers only) sauchiehall street, glasgow, G2 3HW (second) (1) the warehouse premises comprising first floor above the ground floor (2) the office premises on the lefthand side of the second floor above the ground floor (3) the office premises on the righthand side of the second floor above the ground floor (4) the lefthand house on the third floor above the ground floor (5) the middle house on the third floor above the ground floor and (6) the righthand house on the third floor above the ground floor all entering from 150 holland street, glasgow, G2 4NG and forming part of the tenement 345 to 349 (odd numbers only) sauchiehall street, glasgow and 148 and 150 holland street, glasgow, G2 4NG, all as registered in the land register of scotland under title number GLA12831. Outstanding |
15 September 2016 | Delivered on: 28 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
15 September 2016 | Delivered on: 28 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
18 December 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
---|---|
23 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
20 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
14 March 2019 | Registration of charge SC5199990009, created on 5 March 2019 (19 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with updates (3 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
8 May 2018 | Registration of charge SC5199990008, created on 2 May 2018 (6 pages) |
31 January 2018 | Memorandum and Articles of Association (27 pages) |
30 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
20 November 2017 | Solvency Statement dated 17/11/17 (1 page) |
20 November 2017 | Statement of capital on 20 November 2017
|
20 November 2017 | Statement of capital on 20 November 2017
|
20 November 2017 | Statement by Directors (1 page) |
20 November 2017 | Solvency Statement dated 17/11/17 (1 page) |
20 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
20 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
20 November 2017 | Statement by Directors (1 page) |
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
10 October 2017 | Registration of charge SC5199990007, created on 29 September 2017 (21 pages) |
10 October 2017 | Registration of charge SC5199990007, created on 29 September 2017 (21 pages) |
15 September 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
15 September 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
12 May 2017 | Registration of charge SC5199990006, created on 11 May 2017 (21 pages) |
12 May 2017 | Registration of charge SC5199990005, created on 11 May 2017 (23 pages) |
12 May 2017 | Registration of charge SC5199990005, created on 11 May 2017 (23 pages) |
12 May 2017 | Registration of charge SC5199990006, created on 11 May 2017 (21 pages) |
2 March 2017 | Satisfaction of charge SC5199990003 in full (6 pages) |
2 March 2017 | Satisfaction of charge SC5199990004 in full (4 pages) |
2 March 2017 | Satisfaction of charge SC5199990002 in full (5 pages) |
2 March 2017 | Satisfaction of charge SC5199990003 in full (6 pages) |
2 March 2017 | Satisfaction of charge SC5199990004 in full (4 pages) |
2 March 2017 | Satisfaction of charge SC5199990002 in full (5 pages) |
30 January 2017 | Satisfaction of charge SC5199990001 in full (1 page) |
30 January 2017 | Satisfaction of charge SC5199990001 in full (1 page) |
22 December 2016 | Registration of charge SC5199990004, created on 22 December 2016 (9 pages) |
22 December 2016 | Registration of charge SC5199990004, created on 22 December 2016 (9 pages) |
23 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
4 October 2016 | Registration of charge SC5199990003, created on 3 October 2016 (7 pages) |
4 October 2016 | Registration of charge SC5199990003, created on 3 October 2016 (7 pages) |
28 September 2016 | Registration of charge SC5199990001, created on 15 September 2016 (16 pages) |
28 September 2016 | Registration of charge SC5199990002, created on 15 September 2016 (11 pages) |
28 September 2016 | Registration of charge SC5199990002, created on 15 September 2016 (11 pages) |
28 September 2016 | Registration of charge SC5199990001, created on 15 September 2016 (16 pages) |
10 March 2016 | Registered office address changed from 3C Orbital Court Peel Park East Kilbride G74 5PH to 1/1, 15 North Claremont Street Glasgow G3 7NR on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 3C Orbital Court Peel Park East Kilbride G74 5PH to 1/1, 15 North Claremont Street Glasgow G3 7NR on 10 March 2016 (1 page) |
10 March 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
10 March 2016 | Appointment of Mrs Johanne Coutts as a secretary on 1 March 2016 (2 pages) |
10 March 2016 | Appointment of Mrs Johanne Coutts as a secretary on 1 March 2016 (2 pages) |
10 March 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
8 February 2016 | Appointment of Ms Ann Ayton as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Ms Ann Ayton as a director on 8 February 2016 (2 pages) |
3 February 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
3 February 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
28 January 2016 | Solvency Statement dated 13/11/15 (1 page) |
28 January 2016 | Solvency Statement dated 13/11/15 (1 page) |
28 January 2016 | Statement by Directors (1 page) |
28 January 2016 | Statement of capital on 28 January 2016
|
28 January 2016 | Resolutions
|
28 January 2016 | Statement of capital on 28 January 2016
|
28 January 2016 | Resolutions
|
28 January 2016 | Statement by Directors (1 page) |
31 December 2015 | Registered office address changed from C/O C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ United Kingdom to 3C Orbital Court Peel Park East Kilbride G74 5PH on 31 December 2015 (1 page) |
31 December 2015 | Registered office address changed from C/O C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ United Kingdom to 3C Orbital Court Peel Park East Kilbride G74 5PH on 31 December 2015 (1 page) |
11 November 2015 | Incorporation Statement of capital on 2015-11-11
|
11 November 2015 | Incorporation Statement of capital on 2015-11-11
|