Imperial Wharf
SW6 2UB
Secretary Name | Mr Mark Killick |
---|---|
Status | Current |
Appointed | 21 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Boulevard London SW6 2UB |
Registered Address | 70 Hutcheson Street, Old Sheriff Court 2nd Floor, Mezzanine Office Unit Glasgow G1 1SH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 December 2024 (7 months from now) |
16 January 2017 | Delivered on: 19 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
17 August 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (6 pages) |
---|---|
16 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
16 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
16 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (39 pages) |
11 August 2023 | Memorandum and Articles of Association (21 pages) |
11 August 2023 | Resolutions
|
8 August 2023 | Termination of appointment of Rachel Pendered as a director on 8 August 2023 (1 page) |
8 August 2023 | Appointment of Mr. Giles Oliver Smith as a director on 8 August 2023 (2 pages) |
8 August 2023 | Termination of appointment of Mark Killick as a secretary on 8 August 2023 (1 page) |
8 August 2023 | Appointment of Mr. Andrew James Mcrae as a director on 8 August 2023 (2 pages) |
4 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
1 April 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (6 pages) |
1 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (37 pages) |
31 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
31 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
22 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
31 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (6 pages) |
31 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
31 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (37 pages) |
31 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
29 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
29 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (34 pages) |
29 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (6 pages) |
29 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
29 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
26 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 October 2018 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 70 Old Sheriff Court, 2nd Floor,Mezzanine Office Unit 70 Hutcheson Street Glasgow G1 1SH on 12 October 2018 (1 page) |
12 October 2018 | Registered office address changed from 70 Old Sheriff Court, 2nd Floor,Mezzanine Office Unit 70 Hutcheson Street Glasgow G1 1SH United Kingdom to 70 Hutcheson Street, Old Sheriff Court, 2nd Floor, Mezzanine Office Unit Glasgow G1 1SH on 12 October 2018 (1 page) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
1 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
19 January 2017 | Registration of charge SC5507140001, created on 16 January 2017 (4 pages) |
19 January 2017 | Registration of charge SC5507140001, created on 16 January 2017 (4 pages) |
28 December 2016 | Current accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
28 December 2016 | Current accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
21 November 2016 | Incorporation Statement of capital on 2016-11-21
|
21 November 2016 | Incorporation Statement of capital on 2016-11-21
|