Glasgow
G1 3BX
Scotland
Director Name | Mr Michael Alan Burden |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(6 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Golden Court Richmond TW9 1EU |
Director Name | Mr Graeme Peter Dornan |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(6 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Golden Court Richmond TW9 1EU |
Director Name | Mr Richard Gregory Peace |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Peter Winfield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Registered Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
10 October 2018 | Delivered on: 11 October 2018 Persons entitled: Norma Allard Classification: A registered charge Particulars: All and whole (one) the former hotel and public house premises formerly known as “the pub†situated at 31 townhead street, hamilton, ML3 7BQ being the subjects registered in the land register of scotland under title number LAN150994; (two) the shop premises situated and known as 41 townhead street, hamilton, ML3 7BQ being the subjects registered in the land register of scotland under title number LAN8642; (three) the shop premises and others situated at and known as 39 townhead street, hamilton, ML3 7BQ being the subjects registered in the land register of scotland under title number LAN25821; (four) the first floor flat and dwelling house and others situated at and known as 37 townhead street, hamilton ML3 7BQ being the subjects registered in the land register of scotland under title number LAN8097; and (five) the subjects lying to the east of castle street, hamilton and lying to the north of keith street, hamilton being the subjects registered in the land register of scotland under title number LAN202863. Outstanding |
---|
8 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
12 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
8 May 2019 | Registered office address changed from 1 Bonnymill Place Bonnybridge FK4 2GA Scotland to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 8 May 2019 (1 page) |
18 March 2019 | Termination of appointment of Graeme Peter Dornan as a director on 18 March 2019 (1 page) |
18 March 2019 | Appointment of Mr Richard Gregory Peace as a director on 18 March 2019 (2 pages) |
18 March 2019 | Appointment of Mr Peter Winfield as a director on 18 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Michael Alan Burden as a director on 18 March 2019 (1 page) |
29 November 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
11 October 2018 | Registration of charge SC5754830001, created on 10 October 2018 (9 pages) |
11 October 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
12 April 2018 | Registered office address changed from C/O Mason and Mcvicker 20 Meeks Road Falkirk FK2 7ES United Kingdom to 1 Bonnymill Place Bonnybridge FK4 2GA on 12 April 2018 (1 page) |
29 March 2018 | Sub-division of shares on 5 March 2018 (4 pages) |
29 March 2018 | Statement of capital following an allotment of shares on 5 March 2018
|
29 March 2018 | Resolutions
|
29 March 2018 | Change of share class name or designation (2 pages) |
27 March 2018 | Appointment of Mr Michael Alan Burden as a director on 5 March 2018 (2 pages) |
27 March 2018 | Appointment of Mr Graeme Peter Dornan as a director on 5 March 2018 (2 pages) |
5 September 2017 | Incorporation Statement of capital on 2017-09-05
|
5 September 2017 | Incorporation Statement of capital on 2017-09-05
|