Glasgow
South Lanarkshire
G74 5AF
Scotland
Registered Address | 76 Barfillan Drive Glasgow G52 1BD Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
15 June 2018 | Delivered on: 19 June 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 4/3 10 buchanan street, glasgow G1 3LB, being the subjects registered in the land register of scotland under title number GLA194422. Outstanding |
---|---|
3 March 2017 | Delivered on: 7 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Westmost house on the second floor above the ground floor at 76 howard street, glasgow of the tenement 72 to 82 (even numbers) howard street GLA29742. Outstanding |
27 January 2017 | Delivered on: 28 January 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 8/4, 101 maxwell street, glasgow. GLA174415. Outstanding |
17 June 2016 | Delivered on: 25 June 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 June 2016 | Delivered on: 25 June 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The subjects known as flat 1/1, 17 victoria road, glasgow G42 7AB (title number GLA211643). Outstanding |
31 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
27 October 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
5 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
10 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
17 August 2018 | Registered office address changed from 0/1 117 0/1 117 Forth Street Pollockshields Glasgow G41 2TA Scotland to 76 Barfillan Drive Glasgow G52 1BD on 17 August 2018 (1 page) |
19 June 2018 | Registration of charge SC5214520005, created on 15 June 2018 (4 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
9 May 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
9 May 2017 | Registered office address changed from 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5AF United Kingdom to 0/1 117 0/1 117 Forth Street Pollockshields Glasgow G41 2TA on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5AF United Kingdom to 0/1 117 0/1 117 Forth Street Pollockshields Glasgow G41 2TA on 9 May 2017 (1 page) |
7 March 2017 | Registration of charge SC5214520004, created on 3 March 2017 (7 pages) |
7 March 2017 | Registration of charge SC5214520004, created on 3 March 2017 (7 pages) |
28 January 2017 | Registration of charge SC5214520003, created on 27 January 2017 (6 pages) |
28 January 2017 | Registration of charge SC5214520003, created on 27 January 2017 (6 pages) |
25 June 2016 | Registration of charge SC5214520001, created on 22 June 2016 (7 pages) |
25 June 2016 | Registration of charge SC5214520002, created on 17 June 2016 (5 pages) |
25 June 2016 | Registration of charge SC5214520002, created on 17 June 2016 (5 pages) |
25 June 2016 | Registration of charge SC5214520001, created on 22 June 2016 (7 pages) |
30 November 2015 | Incorporation Statement of capital on 2015-11-30
|
30 November 2015 | Incorporation Statement of capital on 2015-11-30
|