Bearsden
Glasgow
G61 2RH
Scotland
Director Name | Mr George Watson Fairley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange House 50 Drymen Road Bearsden Glasgow G61 2RH Scotland |
Secretary Name | Sandra Dorothy Adams |
---|---|
Status | Current |
Appointed | 15 August 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Exchange House 50 Drymen Road Bearsden Glasgow G61 2RH Scotland |
Registered Address | Exchange House 50 Drymen Road Bearsden Glasgow G61 2RH Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden South |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
30 September 2022 | Delivered on: 3 October 2022 Persons entitled: Route Finance Limited Registered Number 04655794 Classification: A registered charge Outstanding |
---|---|
3 July 2020 | Delivered on: 9 July 2020 Persons entitled: Route Finance Limited Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 11 June 2018 Persons entitled: Route Finance Limited as Security Trustee Classification: A registered charge Particulars: All and whole the subjects known as and forming easter kincardine, toll road, kincardine on forth, FK10 4QZ as more particularly described in the instrument. Outstanding |
5 June 2018 | Delivered on: 8 June 2018 Persons entitled: Route Finance Limited as Security Trustee Classification: A registered charge Particulars: Minerals title at inch farm, tulliallan, kincardine as more particularly described in the instrument. Outstanding |
4 April 2018 | Delivered on: 6 April 2018 Persons entitled: Route Finance Limited as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
26 January 2018 | Delivered on: 30 January 2018 Persons entitled: Route Finance Limited (As Security Trustee) Classification: A registered charge Particulars: Minerals title at inch farm, tulliallan, kincardine, as more particularly described in the instrument. Outstanding |
23 November 2017 | Delivered on: 30 November 2017 Persons entitled: Route Finance Limited (As Security Trustee) Classification: A registered charge Particulars: Land at inch farm, kincardine, more particularly described in the instrument. Outstanding |
28 November 2017 | Delivered on: 30 November 2017 Persons entitled: Route Finance Limited (As Security Trustee) Classification: A registered charge Particulars: Land to the north east of walker street, kincardine, more particularly described in the instrument. Outstanding |
20 November 2017 | Delivered on: 23 November 2017 Persons entitled: Route Finance Limited (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
21 September 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
3 October 2022 | Registration of charge SC5738140009, created on 30 September 2022 (27 pages) |
27 September 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
7 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
3 March 2022 | Satisfaction of charge SC5738140004 in full (1 page) |
20 September 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
4 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
19 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
9 July 2020 | Registration of charge SC5738140008, created on 3 July 2020 (20 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
30 June 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
22 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
11 June 2018 | Registration of charge SC5738140007, created on 8 June 2018 (13 pages) |
8 June 2018 | Registration of charge SC5738140006, created on 5 June 2018 (16 pages) |
6 April 2018 | Registration of charge SC5738140005, created on 4 April 2018 (21 pages) |
7 February 2018 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom to Exchange House 50 Drymen Road Bearsden Glasgow G61 2RH on 7 February 2018 (1 page) |
30 January 2018 | Registration of charge SC5738140004, created on 26 January 2018 (13 pages) |
30 November 2017 | Registration of charge SC5738140003, created on 23 November 2017 (13 pages) |
30 November 2017 | Registration of charge SC5738140002, created on 28 November 2017 (13 pages) |
30 November 2017 | Registration of charge SC5738140003, created on 23 November 2017 (13 pages) |
30 November 2017 | Registration of charge SC5738140002, created on 28 November 2017 (13 pages) |
23 November 2017 | Registration of charge SC5738140001, created on 20 November 2017 (21 pages) |
23 November 2017 | Registration of charge SC5738140001, created on 20 November 2017 (21 pages) |
15 August 2017 | Incorporation Statement of capital on 2017-08-15
|
15 August 2017 | Incorporation Statement of capital on 2017-08-15
|