Glasgow
G2 1BP
Scotland
Secretary Name | Emma McColl |
---|---|
Status | Current |
Appointed | 15 October 2018(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Suite 2/3 48 West George Street Glasgow G2 1BP Scotland |
Director Name | Mr Steven McColl |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite E Moncrieffe Bs Friarton Road Perth PH2 8DY Scotland |
Secretary Name | Mr Steven McColl |
---|---|
Status | Resigned |
Appointed | 04 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite E Moncrieffe Bs Friarton Road Perth PH2 8DY Scotland |
Registered Address | Suite 2/3 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
4 February 2021 | Delivered on: 17 February 2021 Persons entitled: Grampian Furnishers Limited Classification: A registered charge Outstanding |
---|---|
4 April 2018 | Delivered on: 6 April 2018 Persons entitled: Masthaven Bank Limited Classification: A registered charge Particulars: Hilton of burleigh house, kinross registered under title number KNR3906. Outstanding |
15 March 2018 | Delivered on: 3 April 2018 Persons entitled: Masthaven Bank Limited Classification: A registered charge Outstanding |
18 August 2017 | Delivered on: 22 August 2017 Persons entitled: Endeavour Limited Canoas Enterprises Limited Scantic Limited Classification: A registered charge Particulars: Forming hilton of burleigh house, milnathort, kinross. Knr. Outstanding |
23 May 2016 | Delivered on: 25 May 2016 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Subjects known as and forming hilton of burleigh house, milnathort, kinross (title number KNR3906). Outstanding |
29 April 2016 | Delivered on: 19 May 2016 Persons entitled: Lowry Capital Limited Classification: A registered charge Outstanding |
2 March 2016 | Delivered on: 11 March 2016 Persons entitled: David Maynard Worrow Classification: A registered charge Particulars: Hilton of burleigh, milnathort, kinross. Outstanding |
12 February 2016 | Delivered on: 26 February 2016 Persons entitled: David Maynard Worrow Classification: A registered charge Outstanding |
20 January 2021 | Satisfaction of charge SC5260220006 in full (1 page) |
---|---|
19 January 2021 | Satisfaction of charge SC5260220007 in full (1 page) |
11 January 2021 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
18 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2020 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 28 February 2019 (2 pages) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2018 | Notification of Emma Mccoll as a person with significant control on 16 October 2018 (2 pages) |
16 November 2018 | Cessation of Emma Mccoll as a person with significant control on 16 October 2018 (1 page) |
26 October 2018 | Appointment of Emma Mccoll as a secretary on 15 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Steven Mccoll as a secretary on 15 October 2018 (1 page) |
26 October 2018 | Termination of appointment of Steven Mccoll as a director on 15 October 2018 (1 page) |
26 October 2018 | Change of details for Mr Steven Mccoll as a person with significant control on 15 October 2018 (2 pages) |
26 October 2018 | Appointment of Emma Mccoll as a director on 15 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
10 April 2018 | Satisfaction of charge SC5260220005 in full (4 pages) |
6 April 2018 | Registration of charge SC5260220007, created on 4 April 2018 (6 pages) |
3 April 2018 | Registration of charge SC5260220006, created on 15 March 2018 (7 pages) |
27 March 2018 | Satisfaction of charge SC5260220003 in full (4 pages) |
27 March 2018 | Satisfaction of charge SC5260220004 in full (4 pages) |
27 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 August 2017 | Registration of charge SC5260220005, created on 18 August 2017 (18 pages) |
22 August 2017 | Registration of charge SC5260220005, created on 18 August 2017 (18 pages) |
6 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
15 February 2017 | Satisfaction of charge SC5260220002 in full (4 pages) |
15 February 2017 | Satisfaction of charge SC5260220002 in full (4 pages) |
15 February 2017 | Satisfaction of charge SC5260220001 in full (4 pages) |
15 February 2017 | Satisfaction of charge SC5260220001 in full (4 pages) |
25 May 2016 | Registration of charge SC5260220004, created on 23 May 2016 (6 pages) |
25 May 2016 | Registration of charge SC5260220004, created on 23 May 2016 (6 pages) |
19 May 2016 | Registration of charge SC5260220003, created on 29 April 2016 (9 pages) |
19 May 2016 | Registration of charge SC5260220003, created on 29 April 2016 (9 pages) |
11 March 2016 | Registration of charge SC5260220002, created on 2 March 2016 (8 pages) |
11 March 2016 | Registration of charge SC5260220002, created on 2 March 2016 (8 pages) |
26 February 2016 | Registration of charge SC5260220001, created on 12 February 2016 (9 pages) |
26 February 2016 | Registration of charge SC5260220001, created on 12 February 2016 (9 pages) |
4 February 2016 | Incorporation Statement of capital on 2016-02-04
|
4 February 2016 | Incorporation Statement of capital on 2016-02-04
|