Glasgow
G2 5SG
Scotland
Director Name | Mr Lokkit Cheung |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 December 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 | Ms Yee Kei Amy Au |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 December 2016(3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 January 2017) |
Role | Property Developer |
Country of Residence | Hong Kong |
Correspondence Address | 11 Marchbank Gardens Paisley PA1 3JD Scotland |
Director Name | Mr Paul McComish |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(7 months, 1 week 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(7 months, 1 week 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, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
9 August 2017 | Delivered on: 12 August 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Flat 0/1 25 amukinfauld road, glasgow. GLA181948. Outstanding |
---|---|
31 July 2017 | Delivered on: 4 August 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Flat 2/1, 25 maukinfauld road, glasgow. GLA182497. Outstanding |
31 July 2017 | Delivered on: 4 August 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Flat 1/2, 25 maukinfauld road, glasgow. GLA181108. Outstanding |
31 July 2017 | Delivered on: 4 August 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Flat 2/2, 25 maukinfauld road, glasgow GLA182716. Outstanding |
31 July 2017 | Delivered on: 4 August 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Flat 3/1, 25 maukinfauld road, glasgow. GLA182193. Outstanding |
31 July 2017 | Delivered on: 4 August 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Flat 3/2, 25 maukinfauld road, glasgow. GLA181925. Outstanding |
24 July 2017 | Delivered on: 28 July 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
2 March 2017 | Delivered on: 4 March 2017 Persons entitled: Macrae Capital Limited Classification: A registered charge Particulars: Flats 1/2, 2/1, 2/2, 3/1 and 3/2, 25 maukinfauld road, glasgow. GLA181108; GLA182497; GLA182716; GLA182193 and GLA181925 respectively. Outstanding |
23 February 2017 | Delivered on: 28 February 2017 Persons entitled: Macrae Capital Limited Classification: A registered charge Outstanding |
28 August 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
---|---|
27 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 July 2018 (3 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2018 | Confirmation statement made on 21 August 2018 with no updates (3 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 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) |
20 September 2017 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
20 September 2017 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
2 September 2017 | Satisfaction of charge SC5524720001 in full (4 pages) |
2 September 2017 | Satisfaction of charge SC5524720002 in full (4 pages) |
2 September 2017 | Satisfaction of charge SC5524720001 in full (4 pages) |
2 September 2017 | Satisfaction of charge SC5524720002 in full (4 pages) |
21 August 2017 | Registered office address changed from 11 Marchbank Gardens Paisley PA1 3JD United Kingdom to C/O Wright, Johnston & Mackenzie Llp, 302 st. Vincent Street Glasgow G2 5RZ on 21 August 2017 (1 page) |
21 August 2017 | Appointment of Pauline Mclaughlin as a secretary on 25 July 2017 (2 pages) |
21 August 2017 | Cessation of Lokkit Cheung as a person with significant control on 25 July 2017 (1 page) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Notification of Sa Venture Holdings Limited as a person with significant control on 25 July 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Appointment of Mr Paul Mccomish as a director on 25 July 2017 (2 pages) |
21 August 2017 | Notification of Sa Venture Holdings Limited as a person with significant control on 25 July 2017 (2 pages) |
21 August 2017 | Cessation of Lokkit Cheung as a person with significant control on 25 July 2017 (1 page) |
21 August 2017 | Cessation of Lokkit Cheung as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Notification of Sa Venture Holdings Limited as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Amy Yee Kei Au as a director on 25 July 2017 (2 pages) |
21 August 2017 | Appointment of Mr Paul Mccomish as a director on 25 July 2017 (2 pages) |
21 August 2017 | Appointment of Pauline Mclaughlin as a secretary on 25 July 2017 (2 pages) |
21 August 2017 | Appointment of Amy Yee Kei Au as a director on 25 July 2017 (2 pages) |
21 August 2017 | Registered office address changed from 11 Marchbank Gardens Paisley PA1 3JD United Kingdom to C/O Wright, Johnston & Mackenzie Llp, 302 st. Vincent Street Glasgow G2 5RZ on 21 August 2017 (1 page) |
12 August 2017 | Registration of charge SC5524720009, created on 9 August 2017 (8 pages) |
12 August 2017 | Registration of charge SC5524720009, created on 9 August 2017 (8 pages) |
4 August 2017 | Registration of charge SC5524720004, created on 31 July 2017 (8 pages) |
4 August 2017 | Registration of charge SC5524720007, created on 31 July 2017 (8 pages) |
4 August 2017 | Registration of charge SC5524720007, created on 31 July 2017 (8 pages) |
4 August 2017 | Registration of charge SC5524720006, created on 31 July 2017 (8 pages) |
4 August 2017 | Registration of charge SC5524720006, created on 31 July 2017 (8 pages) |
4 August 2017 | Registration of charge SC5524720008, created on 31 July 2017 (8 pages) |
4 August 2017 | Registration of charge SC5524720004, created on 31 July 2017 (8 pages) |
4 August 2017 | Registration of charge SC5524720008, created on 31 July 2017 (8 pages) |
4 August 2017 | Registration of charge SC5524720005, created on 31 July 2017 (8 pages) |
4 August 2017 | Registration of charge SC5524720005, created on 31 July 2017 (8 pages) |
28 July 2017 | Registration of charge SC5524720003, created on 24 July 2017 (29 pages) |
28 July 2017 | Registration of charge SC5524720003, created on 24 July 2017 (29 pages) |
4 March 2017 | Registration of charge SC5524720002, created on 2 March 2017 (5 pages) |
4 March 2017 | Registration of charge SC5524720002, created on 2 March 2017 (5 pages) |
28 February 2017 | Registration of charge SC5524720001, created on 23 February 2017 (9 pages) |
28 February 2017 | Registration of charge SC5524720001, created on 23 February 2017 (9 pages) |
1 February 2017 | Termination of appointment of Yee Kei Amy Au as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Yee Kei Amy Au as a director on 31 January 2017 (1 page) |
19 December 2016 | Appointment of Ms Yee Kei Amy Au as a director on 16 December 2016 (2 pages) |
19 December 2016 | Appointment of Ms Yee Kei Amy Au as a director on 16 December 2016 (2 pages) |
13 December 2016 | Incorporation Statement of capital on 2016-12-13
|
13 December 2016 | Incorporation Statement of capital on 2016-12-13
|