Kilsyth
Glasgow
G65 0AH
Scotland
Director Name | Mr James David Rafferty |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Main Street Kilsyth Glasgow G65 0AH Scotland |
Registered Address | 23 Main Street Kilsyth Glasgow G65 0AH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
15 October 2020 | Delivered on: 27 October 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All and whole the subjects known as 6 john wilson drive, glasgow registered in the land register of scotland under title number STG40256;. Outstanding |
---|---|
9 March 2020 | Delivered on: 12 March 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 1 laurel square, banknock bonnybridge. Outstanding |
17 September 2019 | Delivered on: 18 September 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: (First) 16A main street, kilsyth, glasgow registered under title number STG75382. (Second) 2 high street, bonnybridge registered under title number STG3236. Outstanding |
14 August 2019 | Delivered on: 20 August 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 1 laurel square, banknock, bonnybridge. Outstanding |
7 August 2019 | Delivered on: 8 August 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
18 June 2019 | Delivered on: 22 June 2019 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 9 donaldson avenue. Kilsyth. Glasgow. Outstanding |
12 March 2019 | Delivered on: 13 March 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 1/1, 3A craigmount street, kirkintilloch, glasgow. Outstanding |
13 March 2023 | Delivered on: 24 March 2023 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 6 church lane, kilsyth, glasgow G65 0NG being the subjects registered in the land register for scotland under title number STG44890. Outstanding |
20 December 2022 | Delivered on: 21 December 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: All and whole the subjects known as and forming 6 church lane, kilsyth, glasgow G65 0NG being the subjects registered in the land register of scotland under title number STG44890. Outstanding |
19 December 2022 | Delivered on: 20 December 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 3 findlay street, kilsyth, glasgow G65 0ND registered in the land register of scotland under title number STG70367. Outstanding |
19 December 2022 | Delivered on: 20 December 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 6 john wilson drive, kilsyth, glasgow G65 9AU registered in the land register of scotland under title number STG40256. Outstanding |
14 December 2022 | Delivered on: 16 December 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 41 daniel mclaughlin place. Kirkintilloch. G66 2LH. Outstanding |
15 November 2022 | Delivered on: 22 November 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 12 monieburgh road. Kilsyth. Glasgow. G65 0JB. Outstanding |
10 November 2022 | Delivered on: 18 November 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 14 U.P. lane. Kilsyth. Glasgow. G65 0BQ. Outstanding |
24 August 2018 | Delivered on: 31 August 2018 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 30 park lane, kilsyth. Outstanding |
24 August 2022 | Delivered on: 30 August 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 1 laurel square. Banknock. Bonnybridge. FK4 1SW. Outstanding |
24 August 2022 | Delivered on: 30 August 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 31 backbrae street. Kilsyth. Glasgow. G65 0NQ. Outstanding |
19 August 2022 | Delivered on: 22 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects 50 main street, kilsyth, glasgow, G65 0AQ. Outstanding |
19 August 2022 | Delivered on: 22 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects 16 main street, kilsyth, glasgow, G65 0AQ. Outstanding |
7 June 2022 | Delivered on: 9 June 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 71 rennie road, kilsyth, glasgow G65 9PQ registered in the land register of scotland under title number STG10018. Outstanding |
15 April 2022 | Delivered on: 27 April 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 1 edmonstone drive. Kilsyth. G65 0DF. Outstanding |
15 April 2022 | Delivered on: 27 April 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 66 dryburgh avenue. Denny. FK6 6AG. Outstanding |
20 August 2021 | Delivered on: 20 August 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
11 December 2020 | Delivered on: 16 December 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All and whole the subjects known as 3 findlay street, glasgow registered in the land register of scotland under title number STG70367. Outstanding |
23 November 2020 | Delivered on: 2 December 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All and whole the subjects known as 30 park lane, kilsyth, glasgow registered in the land register of scotland under title number STG57203;. Outstanding |
24 April 2018 | Delivered on: 2 May 2018 Persons entitled: Charter Court Court Financial Services Limited Classification: A registered charge Particulars: 31 backbrae street, kilsyth. Outstanding |
16 December 2020 | Registration of charge SC5426940011, created on 11 December 2020 (6 pages) |
---|---|
2 December 2020 | Registration of charge SC5426940010, created on 23 November 2020 (6 pages) |
27 October 2020 | Registration of charge SC5426940009, created on 15 October 2020 (6 pages) |
23 October 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
23 October 2020 | Current accounting period shortened from 31 August 2021 to 31 July 2021 (1 page) |
30 September 2020 | Change of details for John Rafferty as a person with significant control on 18 May 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
12 March 2020 | Registration of charge SC5426940008, created on 9 March 2020 (5 pages) |
15 November 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
18 September 2019 | Registration of charge SC5426940007, created on 17 September 2019 (4 pages) |
20 August 2019 | Registration of charge SC5426940006, created on 14 August 2019 (8 pages) |
8 August 2019 | Registration of charge SC5426940005, created on 7 August 2019 (29 pages) |
22 June 2019 | Registration of charge SC5426940004, created on 18 June 2019 (6 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
13 March 2019 | Registration of charge SC5426940003, created on 12 March 2019 (7 pages) |
12 December 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
31 August 2018 | Registration of charge SC5426940002, created on 24 August 2018 (6 pages) |
18 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
2 May 2018 | Registration of charge SC5426940001, created on 24 April 2018 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
1 June 2017 | Termination of appointment of James Rafferty as a director on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of James Rafferty as a director on 1 June 2017 (1 page) |
15 August 2016 | Incorporation Statement of capital on 2016-08-15
|
15 August 2016 | Incorporation Statement of capital on 2016-08-15
|