Glasgow
G4 9LH
Scotland
Registered Address | Flat 6/7 Dalhousie Crt 42 West Graham Street Glasgow G4 9LH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
1 September 2021 | Delivered on: 1 September 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 22 croftburn drive, glasgow, G44 5HU being the subjects registered in the land register of scotland under title number GLA39713. Outstanding |
---|---|
6 February 2019 | Delivered on: 7 February 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 74 buccleuch street, glasgow, G3 6PG within the land edged red on the title plan being the main door house on the ground floor of the tenement 74 to 78 (odd numbers) buccleuch street and being the subjects registered in the land register of scotland under title number GLA125979. Outstanding |
5 December 2023 | Registration of charge SC5821980003, created on 28 November 2023 (4 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
18 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
12 August 2022 | Notification of Peter Joseph Davenport as a person with significant control on 11 January 2022 (2 pages) |
12 August 2022 | Withdrawal of a person with significant control statement on 12 August 2022 (2 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
3 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with updates (4 pages) |
1 September 2021 | Registration of charge SC5821980002, created on 1 September 2021 (4 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
20 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
28 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
15 August 2019 | Previous accounting period shortened from 30 November 2018 to 30 September 2018 (1 page) |
15 August 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
7 February 2019 | Registration of charge SC5821980001, created on 6 February 2019 (5 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
22 November 2017 | Incorporation Statement of capital on 2017-11-22
|
22 November 2017 | Incorporation Statement of capital on 2017-11-22
|