70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director Name | Mr Nicolas Friedrich Ludwig Christoph |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 December 2016(3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Corporate Director/ Project Manager |
Country of Residence | Germany |
Correspondence Address | 2 Haupstrasse 77704 Oberkirch Germany |
Director Name | Mr Joachim Erwin Finkel |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 September 2019(3 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Thomas Weyer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
Secretary Name | Mr Robert Dow McMurray |
---|---|
Status | Resigned |
Appointed | 08 September 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
Registered Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
11 December 2020 | Delivered on: 31 December 2020 Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
17 December 2020 | Delivered on: 31 December 2020 Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between donald andrew john cameron and hydro ludens limited dated 3 and 23 july 2020 of the subjects shown (I) outlined in red; and (ii) edged dark green on the plan attached to the said lease which subjects form part and portion of all and whole the subjects currently undergoing registration under title number INV44183 and which subjects form part and portion of those parts of the lochiel estate in the county of inverness known as the achnacarry north and south forests and the river arkaig described in and shown delineated in red on the plan annexed and signed as relative to the disposition by donald angus cameron, younger of lochiel in favour of noel anthony hardman and others as trustees dated 9 september 1994 and recorded in the division of the general register of sasines for the county of inverness on 14 september 1994, which said lease is currently undergoing registration in the land register of scotland under title number INV48462. Outstanding |
17 December 2020 | Delivered on: 31 December 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between the scottish ministers and vento ludens limited dated 27 january and 28 april 2020 of the subjects comprising the area of land outlined in red on the plan named plan 1 attached to the said lease which said subjects form part and portion of all and whole (1) the subjects registered in the land register of scotland under title number INV4440; and (2) the subjects registered in the land register of scotland under title number INV43780, which said lease is currently undergoing registration in the land register of scotland under title number INV48123. Outstanding |
17 December 2020 | Delivered on: 31 December 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between the scottish ministers and vento ludens limited dated 6 and 28 january 2020 of the subjects comprising the area of land outlined in red and coloured pink on the plan named plan 1 annexed to the said lease which said subjects form part and portion of all and whole the subjects known as glengarry, invergarry the proprietor's interest in which is registered in the land register of scotland under title number INV43780, which said lease is currently undergoing registration in the land register of scotland under title number INV48739. Outstanding |
11 December 2020 | Delivered on: 31 December 2020 Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
11 December 2020 | Delivered on: 31 December 2020 Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All estates or interest in any freehold or leasehold property now or at any time after the date of the charge; all interest in the proceeds of any sale of land; all rents receivable from any lease granted; and all patents, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in design and database rights, each as more fully described in clause 2.1 of the charge. Outstanding |
17 December 2020 | Delivered on: 31 December 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between the scottish ministers and vento ludens limited dated 2 and 10 november 2020 of the subjects comprising the area of land outlined in red and coloured pink on the plan named plan 1 attached to the said lease which said subjects form part and portion of all and whole (1) the subjects known as glengarry, invergarry the proprietor's interest in which is registered in the land register of scotland under title number INV43780; and (2) the subjects known as allt ladaidh, invergarry the proprietor's interest in which is registered in the land register of scotland under title number INV35288 which said lease is currently undergoing registration in the land register of scotland under title number INV48838. Outstanding |
17 December 2020 | Delivered on: 31 December 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between the scottish ministers and vento ludens limited dated 9 march and 28 april 2020 of the subjects comprising the area of land outlined in red and tinted red on the plan named plan 1 attached to the said lease which said subjects form part and portion of all and whole the subjects known as glengarry, invergarry the proprietor's interest in which is registered in the land register of scotland under title number INV43780, which said lease is currently undergoing registration in the land register of scotland under title number INV48740. Outstanding |
11 December 2020 | Delivered on: 22 December 2020 Persons entitled: Donald Andrew John Cameron Classification: A registered charge Outstanding |
16 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
8 December 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
7 December 2022 | Notification of Hydro Luden Holdings Limited as a person with significant control on 11 December 2020 (2 pages) |
7 December 2022 | Cessation of Horst Walz as a person with significant control on 11 December 2020 (1 page) |
2 November 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
7 January 2022 | Confirmation statement made on 8 November 2021 with updates (4 pages) |
17 December 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
16 December 2021 | Director's details changed for Mr Joachim Erwin Finkel on 1 December 2021 (2 pages) |
16 November 2021 | Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 16 November 2021 (1 page) |
12 January 2021 | Resolutions
|
12 January 2021 | Statement of capital following an allotment of shares on 11 December 2020
|
31 December 2020 | Registration of charge SC5449500003, created on 17 December 2020 (17 pages) |
31 December 2020 | Registration of charge SC5449500005, created on 11 December 2020 (20 pages) |
31 December 2020 | Registration of charge SC5449500002, created on 17 December 2020 (17 pages) |
31 December 2020 | Registration of charge SC5449500004, created on 11 December 2020 (27 pages) |
31 December 2020 | Registration of charge SC5449500009, created on 11 December 2020 (16 pages) |
31 December 2020 | Registration of charge SC5449500008, created on 17 December 2020 (18 pages) |
31 December 2020 | Registration of charge SC5449500007, created on 17 December 2020 (17 pages) |
31 December 2020 | Registration of charge SC5449500006, created on 17 December 2020 (17 pages) |
22 December 2020 | Registration of charge SC5449500001, created on 11 December 2020 (15 pages) |
12 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
23 September 2019 | Appointment of Mr Joachim Erwin Finkel as a director on 20 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Thomas Weyer as a director on 20 September 2019 (1 page) |
24 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 December 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
12 January 2017 | Termination of appointment of Robert Dow Mcmurray as a secretary on 12 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Robert Dow Mcmurray as a secretary on 12 January 2017 (1 page) |
13 December 2016 | Appointment of Mr Nicolas Freidrich Ludwig Christoph as a director on 8 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Nicolas Freidrich Ludwig Christoph as a director on 8 December 2016 (2 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
13 December 2016 | Resolutions
|
13 December 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
8 September 2016 | Incorporation Statement of capital on 2016-09-08
|
8 September 2016 | Incorporation Statement of capital on 2016-09-08
|