Glasgow
G2 5SG
Scotland
Director Name | Mr Lokkit Cheung |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 November 2016(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 180 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Paul McComish |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp, 302 St. Vinc Glasgow G2 5RZ Scotland |
Secretary Name | Pauline McLaughlin |
---|---|
Status | Resigned |
Appointed | 25 July 2017(8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 November 2017) |
Role | Company Director |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp, 302 St. Vinc Glasgow G2 5RZ Scotland |
Registered Address | 180 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
13 September 2017 | Delivered on: 20 September 2017 Persons entitled: Amy Yee Kei Au Classification: A registered charge Particulars: 182 bath street (otherwise known as sauchiehall lane). GLA163155. Outstanding |
---|
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
17 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
20 April 2022 | Termination of appointment of Lokkit Cheung as a director on 20 April 2022 (1 page) |
29 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
22 March 2021 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp, 302 st. Vincent Street Glasgow G2 5RZ Scotland to 180 st. Vincent Street Glasgow G2 5SG on 22 March 2021 (1 page) |
30 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
3 October 2018 | Cessation of Sa Venture Holdings Limited as a person with significant control on 27 July 2018 (1 page) |
3 October 2018 | Notification of Tean Chai Anthony Teoh as a person with significant control on 27 July 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
21 December 2017 | Memorandum and Articles of Association (18 pages) |
21 December 2017 | Memorandum and Articles of Association (18 pages) |
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
16 November 2017 | Termination of appointment of Pauline Mclaughlin as a secretary on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Paul Mccomish as a director on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Paul Mccomish as a director on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Pauline Mclaughlin as a secretary on 16 November 2017 (1 page) |
20 September 2017 | Previous accounting period shortened from 30 November 2017 to 31 July 2017 (1 page) |
20 September 2017 | Previous accounting period shortened from 30 November 2017 to 31 July 2017 (1 page) |
20 September 2017 | Registration of charge SC5507520001, created on 13 September 2017 (1 page) |
20 September 2017 | Registration of charge SC5507520001, created on 13 September 2017 (1 page) |
27 July 2017 | Notification of Sa Venture Holdings Limited as a person with significant control on 25 July 2017 (1 page) |
27 July 2017 | Cessation of Lokkit Cheung as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Cessation of Lokkit Cheung as a person with significant control on 25 July 2017 (1 page) |
27 July 2017 | Notification of Sa Venture Holdings Limited as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Notification of Sa Venture Holdings Limited as a person with significant control on 25 July 2017 (1 page) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Registered office address changed from 11 Marchbank Gardens Paisley Renfrewshire PA1 3JD to C/O Wright, Johnston & Mackenzie Llp, 302 st. Vincent Street Glasgow G2 5RZ on 27 July 2017 (1 page) |
27 July 2017 | Cessation of Lokkit Cheung as a person with significant control on 25 July 2017 (1 page) |
27 July 2017 | Registered office address changed from 11 Marchbank Gardens Paisley Renfrewshire PA1 3JD to C/O Wright, Johnston & Mackenzie Llp, 302 st. Vincent Street Glasgow G2 5RZ on 27 July 2017 (1 page) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
26 July 2017 | Appointment of Pauline Mclaughlin as a secretary on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Amy Yee Kei Au as a director on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Paul Mccomish as a director on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Pauline Mclaughlin as a secretary on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Paul Mccomish as a director on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Amy Yee Kei Au as a director on 25 July 2017 (2 pages) |
9 February 2017 | Registered office address changed from 143 Sauchiehall Lane Glasgow G2 4JD United Kingdom to 11 Marchbank Gardens Paisley Renfrewshire PA1 3JD on 9 February 2017 (2 pages) |
9 February 2017 | Registered office address changed from 143 Sauchiehall Lane Glasgow G2 4JD United Kingdom to 11 Marchbank Gardens Paisley Renfrewshire PA1 3JD on 9 February 2017 (2 pages) |
28 December 2016 | Director's details changed for Mr Lokkit Cheung on 7 December 2016 (3 pages) |
28 December 2016 | Director's details changed for Mr Lokkit Cheung on 7 December 2016 (3 pages) |
21 November 2016 | Incorporation Statement of capital on 2016-11-21
|
21 November 2016 | Incorporation Statement of capital on 2016-11-21
|