Newton Mearns
Glasgow
G77 5UP
Scotland
Director Name | Mr Tony Ng |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Blair Atholl Gate Newton Mearns Glasgow G77 5UP Scotland |
Registered Address | 12 Blair Atholl Gate Newton Mearns Glasgow G77 5UP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
2 December 2021 | Delivered on: 4 December 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All and whole 0/2, 44 eversley street, glasgow being the westmost flat on the ground floor, being the subjects registered under title number LAN156224. Outstanding |
---|---|
19 November 2021 | Delivered on: 29 November 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 43 forbes drive, glasgow being the subjects registerd in the land register of scotland under title number GLA28916 together with the borrowers whole rights title and interest therein and thereto. Outstanding |
4 September 2020 | Delivered on: 12 September 2020 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Flat 0/2, 7 rupert street, glasgow GLA118970. Outstanding |
24 June 2020 | Delivered on: 26 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 25 harland cottages, glasgow being the whole subjects registered in the land register of scotland under title number GLA232044 together with the borrowers whole rights title and interest therein and thereto. Outstanding |
18 March 2020 | Delivered on: 28 March 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 51 lammermoor ave, glasgow title no GLA114029. Outstanding |
6 March 2017 | Delivered on: 9 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Southmost house on the ground floor at 7 rupert street, glasgow. GLA118970. Outstanding |
24 February 2017 | Delivered on: 25 February 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
20 December 2023 | Previous accounting period extended from 31 March 2023 to 30 June 2023 (1 page) |
---|---|
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
17 November 2023 | Registration of charge SC5514730009, created on 9 November 2023 (5 pages) |
17 November 2023 | Registration of charge SC5514730008, created on 9 November 2023 (5 pages) |
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 March 2022 | Satisfaction of charge SC5514730002 in full (1 page) |
25 March 2022 | Satisfaction of charge SC5514730001 in full (1 page) |
19 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
4 December 2021 | Registration of charge SC5514730007, created on 2 December 2021 (5 pages) |
29 November 2021 | Registration of charge SC5514730006, created on 19 November 2021 (5 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
12 September 2020 | Registration of charge SC5514730005, created on 4 September 2020 (6 pages) |
26 June 2020 | Registration of charge SC5514730004, created on 24 June 2020 (7 pages) |
22 May 2020 | Correction of a Director's date of birth incorrectly stated on incorporation / mr tony ng (1 page) |
28 March 2020 | Registration of charge SC5514730003, created on 18 March 2020 (7 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
10 December 2018 | Change of details for Mr Tony Ng as a person with significant control on 30 November 2016 (2 pages) |
9 December 2018 | Director's details changed for Mr Tony Ng on 30 November 2016 (2 pages) |
9 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 December 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
15 December 2017 | Change of details for Mr Tony Ng as a person with significant control on 15 November 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
15 December 2017 | Notification of Mary Ng as a person with significant control on 15 November 2017 (2 pages) |
15 December 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
15 December 2017 | Change of details for Mr Tony Ng as a person with significant control on 15 November 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
15 December 2017 | Notification of Mary Ng as a person with significant control on 15 November 2017 (2 pages) |
9 March 2017 | Registration of charge SC5514730002, created on 6 March 2017 (6 pages) |
9 March 2017 | Registration of charge SC5514730002, created on 6 March 2017 (6 pages) |
25 February 2017 | Registration of charge SC5514730001, created on 24 February 2017 (9 pages) |
25 February 2017 | Registration of charge SC5514730001, created on 24 February 2017 (9 pages) |
30 November 2016 | Incorporation Statement of capital on 2016-11-30
|
30 November 2016 | Incorporation Statement of capital on 2016-11-30
|