Glasgow
Strathclyde
G32 8FH
Scotland
Director Name | Mr Stuart Howard |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Director Name | Mrs Anne Howard |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(4 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Director Name | Mrs Shona Howard |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Director Name | Mr Aaron Percival |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Secretary Name | Mrs Shona Howard |
---|---|
Status | Resigned |
Appointed | 06 October 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cambuslang Court Glasgow Strathclyde G32 8FH Scotland |
Registered Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
24 March 2023 | Delivered on: 28 March 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All and whole the subjects 18 bankier terrace, banknock, bonnybridge registered in the land register of scotland under title number STG55508. Outstanding |
---|---|
11 August 2021 | Delivered on: 14 August 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 27 argyll place, kilsyth, glasgow being the whole subjects registered in the land register of scotland under title number STG1411. Outstanding |
11 February 2020 | Delivered on: 12 February 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 2-2-15 kemp street, hamilton, ML3 6QL registered under title number LAN240840. Outstanding |
19 December 2018 | Delivered on: 20 December 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 34 livingston place, airdrie, ML6 9LG being the subjects registered under title number LAN91970. Outstanding |
19 October 2017 | Delivered on: 3 November 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 44 roslea drive, glasgow for more information please refer to the instrument. Outstanding |
27 June 2017 | Delivered on: 4 July 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Subjects 19 dryburgh avenue, denny being the subjects registered under title number STG57401. Outstanding |
27 June 2017 | Delivered on: 4 July 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Subjects 43 macdonald crescent, kilsyth, glasgow being the subjects registered under title number DMB82191. Outstanding |
15 March 2021 | Appointment of Mr Stuart Howard as a director on 9 March 2021 (2 pages) |
---|---|
9 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
12 February 2020 | Registration of charge SC5470620005, created on 11 February 2020 (4 pages) |
8 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 December 2018 | Registration of charge SC5470620004, created on 19 December 2018 (3 pages) |
24 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
6 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 December 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
12 December 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
3 November 2017 | Registration of charge SC5470620003, created on 19 October 2017 (4 pages) |
3 November 2017 | Registration of charge SC5470620003, created on 19 October 2017 (4 pages) |
1 November 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
4 July 2017 | Registration of charge SC5470620002, created on 27 June 2017 (3 pages) |
4 July 2017 | Registration of charge SC5470620002, created on 27 June 2017 (3 pages) |
4 July 2017 | Registration of charge SC5470620001, created on 27 June 2017 (3 pages) |
4 July 2017 | Registration of charge SC5470620001, created on 27 June 2017 (3 pages) |
12 January 2017 | Second filing of Confirmation Statement dated 06/10/2016 (4 pages) |
12 January 2017 | Second filing of Confirmation Statement dated 06/10/2016 (4 pages) |
10 January 2017 | Confirmation statement made on 6 October 2016 with updates
|
10 January 2017 | Confirmation statement made on 6 October 2016 with updates
|
6 October 2016 | Incorporation Statement of capital on 2016-10-06
|
6 October 2016 | Incorporation Statement of capital on 2016-10-06
|