Glasgow
G12 9QU
Scotland
Registered Address | 83 Lauderdale Gardens Glasgow G12 9QU Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Latest Accounts | 30 November 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 February 2024 (3 months ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
26 March 2022 | Delivered on: 28 March 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 7 calderwood avenue, baillieston, glasgow, G69 7EB. All and whole the subjects known as and forming 7 calderwood avenue, baillieston, glasgow, G69 7EB being the subjects registered in the land register of scotland under title number LAN95135;. Outstanding |
---|---|
24 July 2018 | Delivered on: 26 July 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 58 kiniver drive, glagow. GLA224187. Outstanding |
16 July 2018 | Delivered on: 18 July 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
13 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
7 July 2023 | Total exemption full accounts made up to 30 November 2022 (4 pages) |
14 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
28 March 2022 | Registration of charge SC5817420003, created on 26 March 2022 (4 pages) |
24 March 2022 | Total exemption full accounts made up to 30 November 2021 (4 pages) |
7 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (2 pages) |
6 July 2021 | Satisfaction of charge SC5817420001 in full (1 page) |
6 July 2021 | Satisfaction of charge SC5817420002 in full (1 page) |
6 July 2021 | Change of details for Mrs Angela Teresa Capaldi as a person with significant control on 6 July 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with updates (3 pages) |
28 August 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
18 August 2020 | Registered office address changed from 7 Hollymount Bearsden Glasgow G61 1DQ United Kingdom to 83 Lauderdale Gardens Glasgow G12 9QU on 18 August 2020 (1 page) |
18 August 2020 | Director's details changed for Mrs Angela Teresa Capaldi on 18 August 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
28 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
26 July 2018 | Registration of charge SC5817420002, created on 24 July 2018 (8 pages) |
18 July 2018 | Registration of charge SC5817420001, created on 16 July 2018 (29 pages) |
16 November 2017 | Incorporation Statement of capital on 2017-11-16
|
16 November 2017 | Incorporation Statement of capital on 2017-11-16
|