The Hidden Lane
Glasgow
G3 8ND
Scotland
Director Name | Mrs Moira Watson Lang |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Riccartsbar Avenue Paisley PA2 6BG Scotland |
Director Name | Mr Mark Wilson Robertson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mr Alan Glass |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(1 year after company formation) |
Appointment Duration | 9 months (resigned 30 June 2019) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | St James Business Centre Linwood Road Linwood Paisley PA3 3AT Scotland |
Registered Address | Studio 17 Unit 2 1103 Argyle Street The Hidden Lane Glasgow G3 8ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
1 February 2021 | Delivered on: 5 February 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flat 1/2, 126 falside road, paisley. Outstanding |
---|---|
29 June 2020 | Delivered on: 7 July 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 3 banktop place, johnstone. Outstanding |
2 September 2019 | Delivered on: 11 September 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 1F high street, johnstone. Outstanding |
3 September 2019 | Delivered on: 6 September 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 1F high street, johnstone. Outstanding |
15 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
18 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 January 2022 | Registered office address changed from 3 John Lang Street Johnstone PA5 8HA Scotland to Studio 17 Unit 2 1103 Argyle Street the Hidden Lane Glasgow G3 8nd on 11 January 2022 (1 page) |
20 September 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
20 September 2021 | Registered office address changed from St James Business Centre Linwood Road Linwood Paisley PA3 3AT Scotland to 3 John Lang Street Johnstone PA5 8HA on 20 September 2021 (1 page) |
5 February 2021 | Registration of charge SC5753130004, created on 1 February 2021 (7 pages) |
1 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
7 July 2020 | Registration of charge SC5753130003, created on 29 June 2020 (8 pages) |
14 April 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
11 September 2019 | Registration of charge SC5753130002, created on 2 September 2019 (7 pages) |
6 September 2019 | Registration of charge SC5753130001, created on 3 September 2019 (7 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
9 July 2019 | Appointment of Mrs Moira Watson Lang as a director on 30 June 2019 (2 pages) |
4 July 2019 | Termination of appointment of Alan Glass as a director on 30 June 2019 (1 page) |
15 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
27 November 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
14 November 2018 | Resolutions
|
18 October 2018 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland to St James Business Centre Linwood Road Linwood Paisley PA3 3AT on 18 October 2018 (1 page) |
2 October 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
2 October 2018 | Termination of appointment of Mark Wilson Robertson as a director on 1 October 2018 (1 page) |
2 October 2018 | Appointment of Mr Alan Glass as a director on 1 October 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
4 September 2017 | Incorporation Statement of capital on 2017-09-04
|
4 September 2017 | Incorporation Statement of capital on 2017-09-04
|