Glasgow
G3 7LW
Scotland
Director Name | Mr Joseph Meng Loong Lee |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Craigmillar Park Edinburgh EH16 5NE Scotland |
Director Name | Mr Mark Anthony Emlick |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Craigmillar Park Edinburgh EH16 5NE Scotland |
Registered Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
19 April 2021 | Delivered on: 5 May 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 46 trafalgar lane, edinburgh for more details please see instrument. Outstanding |
---|---|
3 August 2020 | Delivered on: 4 August 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects, forming part of cadastral unit MID169484, known as 46 trafalgar lane, edinburgh. For more details please refer to the instrument. Outstanding |
17 March 2020 | Delivered on: 19 March 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
15 February 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
17 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
16 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
5 May 2021 | Registration of charge SC5532310003, created on 19 April 2021 (3 pages) |
15 February 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
13 January 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
12 January 2021 | Registered office address changed from 10 Craigmillar Park Edinburgh EH16 5NE Scotland to 3 Clairmont Gardens Glasgow G3 7LW on 12 January 2021 (1 page) |
12 January 2021 | Termination of appointment of Mark Anthony Emlick as a director on 12 January 2021 (1 page) |
4 August 2020 | Registration of charge SC5532310002, created on 3 August 2020 (6 pages) |
10 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
19 March 2020 | Registration of charge SC5532310001, created on 17 March 2020 (27 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
4 January 2019 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
29 October 2018 | Termination of appointment of Joseph Meng Loong Lee as a director on 29 October 2018 (1 page) |
29 October 2018 | Appointment of Mr Mark Anthony Emlick as a director on 29 October 2018 (2 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
4 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
10 January 2017 | Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ Scotland to 10 Craigmillar Park Edinburgh EH16 5NE on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ Scotland to 10 Craigmillar Park Edinburgh EH16 5NE on 10 January 2017 (1 page) |
22 December 2016 | Incorporation Statement of capital on 2016-12-22
|
22 December 2016 | Incorporation Statement of capital on 2016-12-22
|