Glasgow
G2 2LW
Scotland
Director Name | Mr William Alexander Kennedy |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kintyre House, 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr George Ramsay Duff |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kintyre House, 205 West George Street Glasgow G2 2LW Scotland |
Registered Address | Kintyre House, 205 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 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 | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
13 February 2018 | Delivered on: 14 February 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 January 2018 | Delivered on: 8 January 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All and whole the standard security granted by lloyds bank sf nominees limited in favour of maven capital dhg (trading) limited dated 31 march 2017 over the premises known as douglas house, waterloo street, glasgow, G2 7DN and which such standard security is undergoing registration in the land register of scotland under title number GLA164602. Outstanding |
22 December 2017 | Delivered on: 28 December 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2017 | Delivered on: 28 December 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: N/A. Outstanding |
20 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
7 November 2023 | Termination of appointment of George Ramsay Duff as a director on 3 October 2023 (1 page) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
22 May 2020 | Director's details changed for Mr William Alexander Kennedy on 22 May 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
28 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
28 November 2018 | Notification of Maven Partners (Douglas House Glasgow) Gp Llp as a person with significant control on 28 November 2018 (2 pages) |
28 November 2018 | Cessation of Maven Capital Investments Limited as a person with significant control on 28 November 2018 (1 page) |
28 November 2018 | Cessation of Maven Nominee Limited as a person with significant control on 28 November 2018 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 February 2018 | Registration of charge SC5506630004, created on 13 February 2018 (31 pages) |
8 January 2018 | Registration of charge SC5506630003, created on 4 January 2018 (7 pages) |
8 January 2018 | Registration of charge SC5506630003, created on 4 January 2018 (7 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Registration of charge SC5506630001, created on 21 December 2017 (11 pages) |
28 December 2017 | Registration of charge SC5506630002, created on 22 December 2017 (58 pages) |
28 December 2017 | Registration of charge SC5506630001, created on 21 December 2017 (11 pages) |
28 December 2017 | Registration of charge SC5506630002, created on 22 December 2017 (58 pages) |
1 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
4 May 2017 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
4 May 2017 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
18 November 2016 | Incorporation Statement of capital on 2016-11-18
|
18 November 2016 | Incorporation Statement of capital on 2016-11-18
|