Glasgow
G2 4BG
Scotland
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
21 August 2018 | Delivered on: 25 August 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 81/4 high street, hawick, ROX5521. Outstanding |
---|---|
21 August 2018 | Delivered on: 25 August 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 6/4 rosevale street, hawick, ROX4075. Outstanding |
21 August 2018 | Delivered on: 25 August 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 36 robson court, hawick, ROX4434. Outstanding |
20 August 2018 | Delivered on: 25 August 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 8/1 rosevale street, hawick, ROX4074. Outstanding |
6 August 2018 | Delivered on: 22 August 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 6/3 rosevale street, hawick. Title number ROX4087. Outstanding |
6 August 2018 | Delivered on: 22 August 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 32 robson court, hawick. Title number ROX14913. Outstanding |
6 August 2018 | Delivered on: 22 August 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat c, teviotdale court, hawick. Title number ROX6771. Outstanding |
10 June 2022 | Delivered on: 21 June 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 81/3 high street, hawick, TD9 9BL being the subjects registered in the land register of scotland under title number ROX5521. Outstanding |
6 August 2018 | Delivered on: 22 August 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat 1, 4 rosevale street, hawick. Title number ROX5878. Outstanding |
10 June 2022 | Delivered on: 21 June 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 6/4 rosevale street, hawick, TD9 8AD being the subjects registered in the land register of scotland under title number ROX4075. Outstanding |
10 June 2022 | Delivered on: 15 June 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 6/3 rosevale street, hawick, TD9 8AD being the subjects registered in the land register of scotland under title number ROX4087. Outstanding |
10 June 2022 | Delivered on: 15 June 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 6/6 rosevale street, hawick, TD9 8AD being the subjects registered in the land register of scotland under title number ROX6964. Outstanding |
10 June 2022 | Delivered on: 15 June 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 8/1 rosevale street, hawick, TD9 8AD being the subjects registered in the land register of scotland under title number ROX4074. Outstanding |
10 June 2022 | Delivered on: 13 June 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 6/4 rosevale street, hawick, TD9 8AD being the subjects registered in the land register of scotland under title number ROX4075. Outstanding |
10 June 2022 | Delivered on: 13 June 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 81/3 high street, hawick, TD9 9DL being the subjects registered in the land register of scotland under title number ROX5521. Outstanding |
15 May 2020 | Delivered on: 18 May 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat h, teviotdale court, hawick TD9 8HZ registered in the land register of scotland under title number ROX13844. Outstanding |
15 May 2020 | Delivered on: 18 May 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 6/6 rosevale street, hawick TD9 8AD registered in the land register of scotland under title number ROX6964. Outstanding |
15 May 2020 | Delivered on: 18 May 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 3 havelock street, hawick TD9 7BA registered in the land register of scotland under title number ROX1151. Outstanding |
29 January 2019 | Delivered on: 7 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 81 headwell avenue dunfermline. FFE112544. Outstanding |
23 July 2018 | Delivered on: 2 August 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
6 February 2024 | Satisfaction of charge SC5513660020 in full (1 page) |
---|---|
6 February 2024 | Satisfaction of charge SC5513660014 in full (1 page) |
21 December 2023 | Satisfaction of charge SC5513660018 in full (1 page) |
21 December 2023 | Satisfaction of charge SC5513660019 in full (1 page) |
21 December 2023 | Satisfaction of charge SC5513660016 in full (1 page) |
21 December 2023 | Satisfaction of charge SC5513660017 in full (1 page) |
21 December 2023 | Satisfaction of charge SC5513660015 in full (1 page) |
7 December 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
9 November 2023 | Satisfaction of charge SC5513660007 in full (1 page) |
7 November 2023 | Satisfaction of charge SC5513660004 in full (1 page) |
7 November 2023 | Satisfaction of charge SC5513660002 in full (1 page) |
26 October 2023 | Satisfaction of charge SC5513660001 in full (1 page) |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
24 April 2023 | Satisfaction of charge SC5513660003 in full (1 page) |
10 January 2023 | Registered office address changed from 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 10 January 2023 (1 page) |
10 January 2023 | Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 401/403 Baltic Chambers Glasgow G2 6HJ Scotland to 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG on 10 January 2023 (1 page) |
13 December 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
10 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
5 August 2022 | Satisfaction of charge SC5513660011 in full (1 page) |
5 August 2022 | Satisfaction of charge SC5513660012 in full (1 page) |
5 August 2022 | Satisfaction of charge SC5513660013 in full (1 page) |
27 June 2022 | Satisfaction of charge SC5513660005 in full (1 page) |
27 June 2022 | Satisfaction of charge SC5513660006 in full (1 page) |
27 June 2022 | Satisfaction of charge SC5513660008 in full (1 page) |
27 June 2022 | Satisfaction of charge SC5513660009 in full (1 page) |
21 June 2022 | Registration of charge SC5513660019, created on 10 June 2022 (4 pages) |
21 June 2022 | Registration of charge SC5513660020, created on 10 June 2022 (4 pages) |
15 June 2022 | Registration of charge SC5513660018, created on 10 June 2022 (4 pages) |
15 June 2022 | Registration of charge SC5513660017, created on 10 June 2022 (4 pages) |
15 June 2022 | Registration of charge SC5513660016, created on 10 June 2022 (4 pages) |
13 June 2022 | Registration of charge SC5513660014, created on 10 June 2022 (5 pages) |
13 June 2022 | Registration of charge SC5513660015, created on 10 June 2022 (5 pages) |
23 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
4 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
18 December 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
17 October 2020 | Satisfaction of charge SC5513660010 in full (4 pages) |
8 July 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
18 May 2020 | Registration of charge SC5513660011, created on 15 May 2020 (6 pages) |
18 May 2020 | Registration of charge SC5513660013, created on 15 May 2020 (6 pages) |
18 May 2020 | Registration of charge SC5513660012, created on 15 May 2020 (6 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
7 February 2019 | Registration of charge SC5513660010, created on 29 January 2019 (7 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
27 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
25 August 2018 | Registration of charge SC5513660006, created on 20 August 2018 (8 pages) |
25 August 2018 | Registration of charge SC5513660008, created on 21 August 2018 (8 pages) |
25 August 2018 | Registration of charge SC5513660009, created on 21 August 2018 (8 pages) |
25 August 2018 | Registration of charge SC5513660007, created on 21 August 2018 (8 pages) |
22 August 2018 | Registration of charge SC5513660002, created on 6 August 2018 (8 pages) |
22 August 2018 | Registration of charge SC5513660003, created on 6 August 2018 (8 pages) |
22 August 2018 | Registration of charge SC5513660005, created on 6 August 2018 (8 pages) |
22 August 2018 | Registration of charge SC5513660004, created on 6 August 2018 (8 pages) |
2 August 2018 | Registration of charge SC5513660001, created on 23 July 2018 (17 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
29 November 2016 | Incorporation Statement of capital on 2016-11-29
|
29 November 2016 | Incorporation Statement of capital on 2016-11-29
|