C/O Ka Pao - Botanic Gardens Garage
Glasgow
G12 8BE
Scotland
Director Name | Mr Jonathan Christopher MacDonald |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Vinicombe Street C/O Ka Pao - Botanic Gardens Garage Glasgow G12 8BE Scotland |
Director Name | Mr Paul Christopher Kane |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2017(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Vinicombe Street C/O Ka Pao - Botanic Gardens Garage Glasgow G12 8BE Scotland |
Registered Address | 26 Vinicombe Street C/O Ka Pao - Botanic Gardens Garage Glasgow G12 8BE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
8 May 2017 | Delivered on: 11 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 68 miller street, glasgow. GLA92775 and GLA204314. Outstanding |
---|---|
7 April 2017 | Delivered on: 12 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
21 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
8 January 2020 | Registered office address changed from Unit 20 Argyle Court 1103 Argyle Street Glasgow G3 8nd Scotland to 26 Vinicombe Street C/O Ka Pao - Botanic Gardens Garage Glasgow G12 8BE on 8 January 2020 (1 page) |
24 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
29 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
11 May 2017 | Registration of charge SC5530810002, created on 8 May 2017 (11 pages) |
11 May 2017 | Registration of charge SC5530810002, created on 8 May 2017 (11 pages) |
12 April 2017 | Registration of charge SC5530810001, created on 7 April 2017 (19 pages) |
12 April 2017 | Registration of charge SC5530810001, created on 7 April 2017 (19 pages) |
27 January 2017 | Appointment of Mr Paul Christopher Kane as a director on 27 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Paul Christopher Kane as a director on 27 January 2017 (2 pages) |
21 December 2016 | Incorporation Statement of capital on 2016-12-21
|
21 December 2016 | Incorporation Statement of capital on 2016-12-21
|