50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director Name | Mr Robert Leggate Perrie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Townhead Of Dripps Farm Waterfoot Road Thorntonhall Glasgow G74 5AD Scotland |
Director Name | Mr James Andrew Russell |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oakbank Cottage Freshwinds Newton Road Strathaven Lanarkshire ML10 6PA Scotland |
Director Name | Mr Robert Pollock Russell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwinds Newton Road Strathaven Lanarkshire ML10 6PA Scotland |
Registered Address | Sd Business Management Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
7 January 2022 | Delivered on: 13 January 2022 Persons entitled: Bellside Building & Timber Supplies Limited Classification: A registered charge Particulars: Maidenburn farm, strathaven being subjects registered in the land register of scotland under title number LAN240591. Outstanding |
---|---|
8 November 2021 | Delivered on: 12 November 2021 Persons entitled: Bellside Building & Timbersupplies Limited Classification: A registered charge Particulars: Maidenburn farm, strathaven being subjects registered in the land register of scotland under title number LAN240591. Outstanding |
23 April 2021 | Delivered on: 1 May 2021 Persons entitled: Bellside Building & Timber Supplies Limited Classification: A registered charge Particulars: High carnduff, strathaven being the subjects registered in the land register of scotland under title number LAN244573. Outstanding |
26 February 2020 | Delivered on: 11 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that plot or area of ground at low brownmuir farm, glassford, strathaven extending to 1.28 acres (or 0.581 hectares) or thereby and being the subjects registered in the land register of scotland under title number LAN242092. Outstanding |
22 January 2020 | Delivered on: 27 January 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 May 2018 | Delivered on: 11 May 2018 Persons entitled: Paul Meechan Karen Meechan Classification: A registered charge Particulars: All and whole that plot or area of ground at mid brackenridge farm, strathaven, ML10 6QB being the subjects shown outlined in red on the plan annexed and docquetted as relative to the standard security by brackenridge homes limited in favour of paul and karen meechan being part and portion of all and whole the subjects registered in the land register of scotland under title number LAN216295 - for more details please refer to the instrument. Outstanding |
1 May 2018 | Delivered on: 11 May 2018 Persons entitled: Paul Meechan Karen Meechan Paul Meechan Karen Meechan Classification: A registered charge Particulars: All and whole that plot or area of ground at mid brackenridge farm, strathaven, ML10 6QB being the subjects shown outlined in red on the plan annexed and docquetted as relative to the standard security by brackenridge homes limited in favour of paul and karen meechan being part and portion of all and whole the subjects registered in the land register of scotland under title number LAN216295 - for more details please refer to the instrument. Outstanding |
13 November 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
---|---|
9 September 2020 | All of the property or undertaking has been released from charge SC5800500004 (5 pages) |
12 August 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
11 March 2020 | Registration of charge SC5800500004, created on 26 February 2020 (7 pages) |
27 January 2020 | Registration of charge SC5800500003, created on 22 January 2020 (8 pages) |
7 January 2020 | Registered office address changed from 47 Glasgow Road Strathaven Lanarkshire ML10 6LZ United Kingdom to Sd Business Management Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 7 January 2020 (1 page) |
18 December 2019 | Satisfaction of charge SC5800500001 in full (1 page) |
18 December 2019 | Satisfaction of charge SC5800500002 in full (1 page) |
7 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
27 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
11 May 2018 | Registration of charge SC5800500002, created on 1 May 2018 (7 pages) |
11 May 2018 | Registration of charge SC5800500001, created on 1 May 2018 (7 pages) |
27 October 2017 | Incorporation Statement of capital on 2017-10-27
|
27 October 2017 | Incorporation Statement of capital on 2017-10-27
|