Minerva Way
Glasgow
G3 8AU
Scotland
Director Name | Mr James O'Brien |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 May 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Advantage Accounting (Scotland) Limited 11 Som Glasgow G3 7JT Scotland |
Director Name | Mr James Laurence Watson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 October 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Advantage Accounting (Scotland) Limited 11 Som Glasgow G3 7JT Scotland |
Director Name | Mr James O'Brien |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(3 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 02 October 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Advantage Accounting (Scotland) Limited 11 Som Glasgow G3 7JT Scotland |
Registered Address | 5 Station Road Stepps Glasgow G33 6HB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 December 2023 (5 months ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
13 September 2022 | Delivered on: 14 September 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming site d, achnagonalin industrial estate, grantown-on-spey, PH26 3TA being the subjects registered in the land register of scotland under title number INV28153. Outstanding |
---|---|
12 September 2022 | Delivered on: 12 September 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
15 December 2021 | Delivered on: 17 December 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming site d achnagonalin industrial estate, grantown-on-spey, PH26 3TA being the subjects registered in the land register of scotland under title number INV28153. Outstanding |
27 February 2020 | Delivered on: 28 February 2020 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
27 August 2019 | Delivered on: 3 September 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 10 achnagonlin industrial estate, grantown on spey being the subjects registered in the land register of scotland under title number INV21162. Outstanding |
13 August 2019 | Delivered on: 26 August 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
11 March 2021 | Change of details for Mr James O'brien as a person with significant control on 1 January 2021 (2 pages) |
---|---|
11 March 2021 | Director's details changed for Mr James O'brien on 11 March 2021 (2 pages) |
24 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
22 December 2020 | Registered office address changed from C/O Advantage Accounting (Scotland) Limited 11 Somerset Place Glasgow G3 7JT Scotland to C/O Advantage Accounting (Scotland) Limited Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020 (1 page) |
14 March 2020 | Alterations to floating charge SC5358840003 (11 pages) |
28 February 2020 | Registration of charge SC5358840003, created on 27 February 2020 (8 pages) |
17 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
3 October 2019 | Appointment of Mr James O'brien as a director on 2 October 2019 (2 pages) |
3 October 2019 | Termination of appointment of James Laurence Watson as a director on 2 October 2019 (1 page) |
3 October 2019 | Termination of appointment of James O'brien as a director on 2 October 2019 (1 page) |
3 September 2019 | Registration of charge SC5358840002, created on 27 August 2019 (6 pages) |
28 August 2019 | Appointment of Mr James O'brien as a director on 28 August 2019 (2 pages) |
26 August 2019 | Registration of charge SC5358840001, created on 13 August 2019 (15 pages) |
18 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
7 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
1 December 2017 | Cessation of John Cassidy as a person with significant control on 8 September 2017 (1 page) |
1 December 2017 | Cessation of James Baxter as a person with significant control on 8 September 2017 (1 page) |
1 December 2017 | Cessation of John Cassidy as a person with significant control on 8 September 2017 (1 page) |
1 December 2017 | Cessation of James Baxter as a person with significant control on 8 September 2017 (1 page) |
8 September 2017 | Second filing of Confirmation Statement dated 18/05/2017 (5 pages) |
8 September 2017 | Second filing of Confirmation Statement dated 18/05/2017 (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates
|
18 May 2017 | Confirmation statement made on 18 May 2017 with updates
|
1 December 2016 | Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
1 December 2016 | Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
1 December 2016 | Termination of appointment of James O'brien as a director on 14 November 2016 (1 page) |
1 December 2016 | Termination of appointment of James O'brien as a director on 14 November 2016 (1 page) |
1 December 2016 | Termination of appointment of James O'brien as a director on 14 November 2016 (1 page) |
1 December 2016 | Appointment of Mr James Lawrence Watson as a director on 14 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of James O'brien as a director on 14 November 2016 (1 page) |
1 December 2016 | Appointment of Mr James Lawrence Watson as a director on 14 November 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
|