Glasgow
G2 1RW
Scotland
Director Name | Ms Nancy Reid |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 4 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Taylor Ross Flynn |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 4 West Regent Street Glasgow G2 1RW Scotland |
Registered Address | 3rd Floor 4 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
16 July 2019 | Delivered on: 22 July 2019 Persons entitled: Cortland Trustees Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Contains fixed charge, contains floating charge, contains negative peldge. Outstanding |
---|---|
16 October 2017 | Delivered on: 20 October 2017 Persons entitled: Cortland Trustees Limited as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
18 November 2022 | Full accounts made up to 30 June 2021 (28 pages) |
2 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
10 March 2022 | Registered office address changed from 189 st. Vincent Street Glasgow G2 5QD Scotland to 3rd Floor 4 West Regent Street Glasgow G2 1RW on 10 March 2022 (1 page) |
7 October 2021 | Notification of Alter Domus Trustees (Uk) Limited as a person with significant control on 5 October 2021 (2 pages) |
7 October 2021 | Cessation of Finbora Group Limited as a person with significant control on 5 October 2021 (1 page) |
7 October 2021 | Change of details for Creditfix Holdings Limited as a person with significant control on 5 October 2021 (2 pages) |
7 October 2021 | Cessation of Alter Domus Trustees (Uk) Limited as a person with significant control on 5 October 2021 (1 page) |
7 October 2021 | Notification of Creditfix Holdings Limited as a person with significant control on 5 October 2021 (2 pages) |
7 October 2021 | Change of details for Finbora Group Limited as a person with significant control on 5 October 2021 (2 pages) |
27 September 2021 | Change of details for Cortland Trustees Limited as a person with significant control on 23 July 2019 (2 pages) |
27 September 2021 | Change of details for Finbora Group Limited as a person with significant control on 1 May 2019 (2 pages) |
27 September 2021 | Change of details for Cortland Trustees Limited as a person with significant control on 10 December 2019 (2 pages) |
27 September 2021 | Change of details for Cortland Trustees Limited as a person with significant control on 30 May 2020 (2 pages) |
22 September 2021 | Resolutions
|
22 September 2021 | Memorandum and Articles of Association (28 pages) |
13 August 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
10 August 2021 | Full accounts made up to 30 June 2020 (23 pages) |
31 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
18 March 2020 | Full accounts made up to 30 June 2019 (23 pages) |
9 October 2019 | Appointment of Mr Taylor Ross Flynn as a director on 9 October 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
17 September 2019 | Cessation of Pearse John Flynn as a person with significant control on 1 May 2019 (1 page) |
17 September 2019 | Notification of Cortland Trustees Limited as a person with significant control on 1 May 2019 (2 pages) |
17 September 2019 | Change of details for Cortland Trustees Limited as a person with significant control on 1 May 2019 (2 pages) |
17 September 2019 | Registered office address changed from 16 Gordon Street 2nd Floor Glasgow G1 3PT United Kingdom to 189 st. Vincent Street Glasgow G2 5QD on 17 September 2019 (1 page) |
17 September 2019 | Notification of Finbora Group Limited as a person with significant control on 1 May 2019 (2 pages) |
30 July 2019 | Satisfaction of charge SC5717670001 in full (1 page) |
22 July 2019 | Registration of charge SC5717670002, created on 16 July 2019 (41 pages) |
12 April 2019 | Full accounts made up to 30 June 2018 (23 pages) |
14 March 2019 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
23 August 2018 | Resolutions
|
1 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
14 December 2017 | Memorandum and Articles of Association (21 pages) |
14 December 2017 | Memorandum and Articles of Association (21 pages) |
21 November 2017 | Appointment of Ms Nancy Reid as a director on 3 November 2017 (3 pages) |
21 November 2017 | Appointment of Ms Nancy Reid as a director on 3 November 2017 (3 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
20 October 2017 | Registration of charge SC5717670001, created on 16 October 2017 (26 pages) |
20 October 2017 | Registration of charge SC5717670001, created on 16 October 2017 (26 pages) |
21 July 2017 | Incorporation Statement of capital on 2017-07-21
|
21 July 2017 | Incorporation Statement of capital on 2017-07-21
|