Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Secretary Name | Mr Christopher O'Brien |
---|---|
Status | Resigned |
Appointed | 01 November 2018(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 March 2019) |
Role | Company Director |
Correspondence Address | Pavilion 6 The Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA Scotland |
Secretary Name | Mr Christopher O'Brien |
---|---|
Status | Resigned |
Appointed | 28 March 2019(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 May 2019) |
Role | Company Director |
Correspondence Address | Pavilion 6 The Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA Scotland |
Registered Address | Stewart House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
7 September 2018 | Delivered on: 12 September 2018 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: The land at caulfield road, inverness being part of the subjects registered under title number INV17151 and more particularly described in the instrument annexed. Outstanding |
---|---|
31 August 2018 | Delivered on: 4 September 2018 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
7 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
28 December 2023 | Registration of charge SC5748980004, created on 18 December 2023 (9 pages) |
20 December 2023 | Registration of charge SC5748980003, created on 14 December 2023 (13 pages) |
1 December 2023 | Cessation of Christopher O'brien as a person with significant control on 29 November 2023 (1 page) |
30 November 2023 | Notification of Simply Inverness Propco Ltd as a person with significant control on 29 November 2023 (2 pages) |
30 November 2023 | Cessation of Gary Thomas Patrick Sharp as a person with significant control on 29 November 2023 (1 page) |
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
14 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
1 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
8 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
26 July 2021 | Director's details changed for Mr Gary Thomas Patrick Sharp on 26 July 2021 (2 pages) |
26 July 2021 | Registered office address changed from Pavilion 6 the Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA Scotland to Stewart House Pochard Way Strathclyde Business Park Bellshill ML4 3HB on 26 July 2021 (1 page) |
26 July 2021 | Change of details for Mr Gary Thomas Patrick Sharp as a person with significant control on 26 July 2021 (2 pages) |
15 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
9 March 2021 | Satisfaction of charge SC5748980001 in full (1 page) |
9 March 2021 | Satisfaction of charge SC5748980002 in full (1 page) |
16 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
21 July 2020 | Notification of Christopher O'brien as a person with significant control on 7 July 2020 (2 pages) |
5 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2020 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 June 2019 | Termination of appointment of Christopher O'brien as a secretary on 25 May 2019 (1 page) |
3 April 2019 | Appointment of Mr Christopher O'brien as a secretary on 28 March 2019 (2 pages) |
3 April 2019 | Termination of appointment of Christopher O'brien as a secretary on 28 March 2019 (1 page) |
25 March 2019 | Registered office address changed from Clydesdale House 300 Springhill Park Glasgaow G69 6AG Scotland to Pavilion 6 the Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA on 25 March 2019 (1 page) |
19 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
19 November 2018 | Appointment of Mr Christopher O'brien as a secretary on 1 November 2018 (2 pages) |
12 September 2018 | Registration of charge SC5748980002, created on 7 September 2018 (34 pages) |
4 September 2018 | Registration of charge SC5748980001, created on 31 August 2018 (47 pages) |
23 August 2018 | Cessation of Christopher O'brien as a person with significant control on 16 August 2018 (1 page) |
23 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
30 August 2017 | Incorporation Statement of capital on 2017-08-30
|
30 August 2017 | Incorporation Statement of capital on 2017-08-30
|
30 August 2017 | Current accounting period shortened from 31 August 2018 to 30 September 2017 (1 page) |
30 August 2017 | Current accounting period shortened from 31 August 2018 to 30 September 2017 (1 page) |