795 Govan Road
Glasgow
G51 3JW
Scotland
Director Name | Mr Damian Joseph Forde |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 13 Govan Cross Shopping Centre 795 Govan Road Glasgow G51 3JW Scotland |
Registered Address | Knightswood Shopping Centre 734 Anniesland Road Glasgow G14 0YU Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Garscadden/Scotstounhill |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 4 weeks from now) |
30 August 2016 | Delivered on: 19 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
9 September 2016 | Delivered on: 12 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 407 dumbarton road, glasgow, G11 6DD being the subjects registered in the land register of scotland under title number GLA91739. Outstanding |
21 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
---|---|
4 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
3 May 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
22 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
19 September 2016 | Registration of charge SC5324180002, created on 30 August 2016 (16 pages) |
19 September 2016 | Registration of charge SC5324180002, created on 30 August 2016 (16 pages) |
12 September 2016 | Registration of charge SC5324180001, created on 9 September 2016 (7 pages) |
12 September 2016 | Registration of charge SC5324180001, created on 9 September 2016 (7 pages) |
8 September 2016 | Registered office address changed from Unit 13 Govan Cross Shopping Centre 795 Govan Road Glasgow G51 3JW United Kingdom to Knightswood Shopping Centre 734 Anniesland Road Glasgow G14 0YU on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Unit 13 Govan Cross Shopping Centre 795 Govan Road Glasgow G51 3JW United Kingdom to Knightswood Shopping Centre 734 Anniesland Road Glasgow G14 0YU on 8 September 2016 (1 page) |
13 April 2016 | Director's details changed for Mr Damian John Forde on 12 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Damian John Forde on 12 April 2016 (2 pages) |
12 April 2016 | Incorporation Statement of capital on 2016-04-12
|
12 April 2016 | Incorporation Statement of capital on 2016-04-12
|