Glasgow
G41 3DP
Scotland
Registered Address | 56 Mansionhouse Gardens Glasgow G41 3DP Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
31 March 2021 | Delivered on: 2 April 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 2/2, 180 prospecthill road, glasgow, G42 9LH. All and whole the subjects known as and forming 2/2, 180 prospecthill road, glasgow, G42 9LH being the subjects registered in the land register of scotland under title number GLA57069;. Outstanding |
---|---|
6 January 2021 | Delivered on: 11 January 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 50 merryvale avenue, giffnock, G46 6DE. Outstanding |
1 June 2020 | Delivered on: 15 June 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 960 pollokshaws road, glasgow, G41 2ET. Outstanding |
5 November 2018 | Delivered on: 7 November 2018 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 8 woodbank crescent, clarkston, glasgow. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
1 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
1 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
18 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
21 May 2021 | Confirmation statement made on 20 May 2021 with updates (3 pages) |
15 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
2 April 2021 | Registration of charge SC5358560004, created on 31 March 2021 (3 pages) |
11 January 2021 | Registration of charge SC5358560003, created on 6 January 2021 (5 pages) |
17 July 2020 | Second filing of Confirmation Statement dated 20 May 2017 (7 pages) |
15 June 2020 | Registration of charge SC5358560002, created on 1 June 2020 (4 pages) |
3 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
24 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 December 2018 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
7 November 2018 | Registration of charge SC5358560001, created on 5 November 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
1 June 2018 | Registered office address changed from 1384 Pollokshaws Road Shawlands Glasgow G41 3SB Scotland to 56 Mansionhouse Gardens Glasgow G41 3DP on 1 June 2018 (1 page) |
23 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Lee Alexander Reade on 30 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates
|
30 May 2017 | Director's details changed for Mr Lee Alexander Reade on 30 May 2017 (2 pages) |
20 May 2016 | Director's details changed for Mr Lee Alexander Reade on 20 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Director's details changed for Mr Lee Alexander Reade on 20 May 2016 (2 pages) |
19 May 2016 | Incorporation Statement of capital on 2016-05-19
|
19 May 2016 | Incorporation Statement of capital on 2016-05-19
|