Dollarbeg
FK14 7LJ
Scotland
Director Name | Mr Rory Ewen Boyd |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr David Charles Stirling |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Belvidere 24b Kenilworth Road Bridge Of Allan FK9 4DU Scotland |
Director Name | Mr James Baxter |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brackenhill Drymen Glasgow G63 0HY Scotland |
Director Name | Mr Tom Bennett |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Mr Kevin Michael Crowley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 February 2018(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 June 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
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 | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
16 February 2018 | Delivered on: 19 February 2018 Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L Classification: A registered charge Particulars: The property known as cadastral unit WLN45493 being the former bangour village hospital, dechmont, broxburn and being the property registered in the land register of scotland under title number WLN45493. Outstanding |
---|---|
13 February 2018 | Delivered on: 15 February 2018 Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L. Classification: A registered charge Particulars: For more details please refer to the instrument. Outstanding |
13 February 2018 | Delivered on: 15 February 2018 Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L. Classification: A registered charge Particulars: All intellectual property of the chargor.. For more details please refer to the instrument. Outstanding |
28 August 2023 | Director's details changed for Mr David Gaffney on 28 August 2023 (2 pages) |
---|---|
20 January 2023 | Confirmation statement made on 7 January 2023 with updates (5 pages) |
15 December 2022 | Satisfaction of charge SC5850870003 in full (1 page) |
15 December 2022 | Satisfaction of charge SC5850870001 in full (1 page) |
15 December 2022 | Satisfaction of charge SC5850870002 in full (1 page) |
31 October 2022 | Resolutions
|
31 October 2022 | Memorandum and Articles of Association (34 pages) |
31 October 2022 | Registered office address changed from 110 Queen Street Glasgow G1 3BX Scotland to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 31 October 2022 (1 page) |
31 October 2022 | Change of details for Ambassador Aspen Group Limited as a person with significant control on 18 October 2022 (2 pages) |
6 July 2022 | Particulars of variation of rights attached to shares (2 pages) |
6 July 2022 | Change of share class name or designation (2 pages) |
4 July 2022 | Notification of Ambassador Aspen Group Limited as a person with significant control on 23 June 2022 (2 pages) |
1 July 2022 | Termination of appointment of Kevin Michael Crowley as a director on 23 June 2022 (1 page) |
1 July 2022 | Withdrawal of a person with significant control statement on 1 July 2022 (2 pages) |
1 July 2022 | Appointment of Mr Rory Ewen Boyd as a director on 23 June 2022 (2 pages) |
1 July 2022 | Registered office address changed from C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland to 110 Queen Street Glasgow G1 3BX on 1 July 2022 (1 page) |
1 July 2022 | Termination of appointment of Tom Bennett as a director on 23 June 2022 (1 page) |
16 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 June 2022 | Notification of a person with significant control statement (2 pages) |
7 June 2022 | Second filing of Confirmation Statement dated 7 January 2022 (4 pages) |
6 June 2022 | Cessation of Ambassador Lb Holdings Llp as a person with significant control on 18 July 2019 (1 page) |
10 January 2022 | Confirmation statement made on 7 January 2022 with no updates
|
19 October 2021 | Accounts for a dormant company made up to 31 December 2020 (14 pages) |
27 July 2021 | Registered office address changed from C/O Dwf Llp, 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW on 27 July 2021 (1 page) |
14 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
14 January 2021 | Registered office address changed from 24B Kenilworth Road Bridge of Allan FK9 4DU United Kingdom to C/O Dwf Llp, 110 Queen Street Glasgow G1 3HD on 14 January 2021 (1 page) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
16 September 2020 | Resolutions
|
15 September 2020 | Termination of appointment of David Charles Stirling as a director on 6 August 2020 (1 page) |
15 September 2020 | Termination of appointment of James Baxter as a director on 6 August 2020 (1 page) |
15 September 2020 | Change of details for Ambassador Lb Holdings Llp as a person with significant control on 6 August 2020 (2 pages) |
15 September 2020 | Cessation of Allan Water Homes Limited as a person with significant control on 6 August 2020 (1 page) |
3 March 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 March 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
15 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
19 March 2018 | Change of details for Allan Water Homes Limited as a person with significant control on 13 February 2018 (2 pages) |
14 March 2018 | Notification of Allan Water Homes Limited as a person with significant control on 29 January 2018 (2 pages) |
14 March 2018 | Notification of Ambassador Lb Holdings Llp as a person with significant control on 13 February 2018 (2 pages) |
14 March 2018 | Cessation of David Charles Stirling as a person with significant control on 29 January 2018 (1 page) |
13 March 2018 | Appointment of Kevin Crowley as a director on 13 February 2018 (2 pages) |
13 March 2018 | Appointment of Mr Tom Bennett as a director on 13 February 2018 (2 pages) |
13 March 2018 | Appointment of Mr James Baxter as a director on 13 February 2018 (2 pages) |
13 March 2018 | Appointment of Mr David Gaffney as a director on 13 February 2018 (2 pages) |
19 February 2018 | Resolutions
|
19 February 2018 | Statement of capital following an allotment of shares on 13 February 2018
|
19 February 2018 | Statement of capital following an allotment of shares on 13 February 2018
|
19 February 2018 | Registration of charge SC5850870003, created on 16 February 2018 (9 pages) |
19 February 2018 | Change of share class name or designation (2 pages) |
15 February 2018 | Registration of charge SC5850870002, created on 13 February 2018 (22 pages) |
15 February 2018 | Registration of charge SC5850870001, created on 13 February 2018 (48 pages) |
8 January 2018 | Incorporation Statement of capital on 2018-01-08
|
8 January 2018 | Incorporation Statement of capital on 2018-01-08
|