25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director Name | Miss Nicola Barbara Helena Wagner |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Registered Address | C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
6 April 2016 | Delivered on: 9 April 2016 Persons entitled: Bridging Loans Limited Classification: A registered charge Particulars: 5 kenmure road, whitecraigs, glasgow. Please refer to instrument for further details. Outstanding |
---|---|
21 March 2016 | Delivered on: 31 March 2016 Persons entitled: Bridging Loans Limited Classification: A registered charge Outstanding |
7 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
28 September 2023 | Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 28 September 2023 (1 page) |
5 April 2023 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page) |
21 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
24 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
23 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
14 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
6 December 2019 | Satisfaction of charge SC5263180001 in full (4 pages) |
6 December 2019 | Satisfaction of charge SC5263180002 in full (4 pages) |
8 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
21 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
9 April 2016 | Registration of charge SC5263180002, created on 6 April 2016 (7 pages) |
9 April 2016 | Registration of charge SC5263180002, created on 6 April 2016 (7 pages) |
31 March 2016 | Registration of charge SC5263180001, created on 21 March 2016 (10 pages) |
31 March 2016 | Registration of charge SC5263180001, created on 21 March 2016 (10 pages) |
8 February 2016 | Incorporation Statement of capital on 2016-02-08
|
8 February 2016 | Incorporation Statement of capital on 2016-02-08
|