Glasgow
G2 2BA
Scotland
Director Name | Mr Mark Thomas Mahaffy |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Peter Christopher Dean |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(1 year, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Derek Peter McPhail |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 West Regent Street Glasgow G2 2BA Scotland |
Registered Address | 89 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
20 February 2020 | Delivered on: 27 February 2020 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 60 burnbank road, hamilton. Outstanding |
---|---|
24 September 2019 | Delivered on: 1 October 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: All and whole the subjects known as 111 hetherwick road aberdeen (KNC22576) and others. Outstanding |
27 September 2019 | Delivered on: 30 September 2019 Persons entitled: Masthaven Bank Limited Classification: A registered charge Particulars: 60 burnbank road, hamilton, ML3 9AQ registered under title number LAN237625. Outstanding |
31 January 2019 | Delivered on: 5 February 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 111 hetherwick road, aberdeen, KNC22576 & 10 other properties. See form and instrument for further details. Outstanding |
28 January 2019 | Delivered on: 31 January 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
16 November 2018 | Delivered on: 20 November 2018 Persons entitled: C & M Wealth Global Limited Mr Jun Wan Classification: A registered charge Particulars: Piece of ground lying on the north side of burnbank road, together with the semi detached dwellinghouse and others erected thereon known as and forming 60 burnbank road, hamilton, ML3 9AQ. Outstanding |
16 November 2018 | Delivered on: 20 November 2018 Persons entitled: C & M Wealth Global Limited Mr Jun Wan C & M Wealth Global Limited Mr Jun Wan Classification: A registered charge Particulars: 34 spey gardens, hamilton, ML3 8EH. Title number LAN134540. Outstanding |
31 October 2018 | Delivered on: 7 November 2018 Persons entitled: C & M Wealth Global Limited Mr Jun Wan C & M Wealth Global Limited Mr Jun Wan C & M Wealth Global Limited Mr Jun Wan Classification: A registered charge Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company. Outstanding |
26 September 2019 | Delivered on: 26 September 2019 Satisfied on: 17 October 2019 Persons entitled: Masthaven Bank Limited Classification: A registered charge Fully Satisfied |
21 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 October 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
17 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2023 | Termination of appointment of Peter Christopher Dean as a director on 1 July 2023 (1 page) |
5 July 2023 | Cessation of Peter Christopher Dean as a person with significant control on 1 July 2023 (1 page) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
16 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
30 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
8 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2021 | Micro company accounts made up to 30 April 2019 (4 pages) |
7 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
28 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
11 March 2020 | Notification of Mark Thomas Mahaffy as a person with significant control on 1 March 2020 (2 pages) |
11 March 2020 | Notification of John Samuel Tedford Mahaffy as a person with significant control on 1 March 2020 (2 pages) |
27 February 2020 | Registration of charge SC5862500009, created on 20 February 2020 (6 pages) |
4 February 2020 | Satisfaction of charge SC5862500004 in full (4 pages) |
4 February 2020 | Satisfaction of charge SC5862500005 in full (4 pages) |
18 October 2019 | Satisfaction of charge SC5862500002 in full (4 pages) |
18 October 2019 | Satisfaction of charge SC5862500003 in full (4 pages) |
18 October 2019 | Satisfaction of charge SC5862500001 in full (4 pages) |
17 October 2019 | Satisfaction of charge SC5862500006 in full (1 page) |
1 October 2019 | Registration of charge SC5862500008, created on 24 September 2019 (5 pages) |
30 September 2019 | Registration of charge SC5862500007, created on 27 September 2019 (6 pages) |
26 September 2019 | Registration of charge SC5862500006, created on 26 September 2019 (7 pages) |
27 June 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
27 June 2019 | Cessation of Mark Thomas Mahaffy as a person with significant control on 8 April 2019 (1 page) |
27 June 2019 | Cessation of John Samuel Tedford Mahaffy as a person with significant control on 8 April 2019 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
27 June 2019 | Cessation of Derek Peter Mcphail as a person with significant control on 8 April 2019 (1 page) |
27 June 2019 | Notification of Peter Christopher Dean as a person with significant control on 8 April 2019 (2 pages) |
28 May 2019 | Termination of appointment of Derek Peter Mcphail as a director on 24 May 2019 (1 page) |
28 March 2019 | Current accounting period extended from 31 January 2019 to 30 April 2019 (1 page) |
20 March 2019 | Appointment of Mr Peter Christopher Dean as a director on 20 March 2019 (2 pages) |
5 February 2019 | Registration of charge SC5862500005, created on 31 January 2019 (10 pages) |
31 January 2019 | Registration of charge SC5862500004, created on 28 January 2019 (29 pages) |
20 November 2018 | Registration of charge SC5862500002, created on 16 November 2018 (18 pages) |
20 November 2018 | Registration of charge SC5862500003, created on 16 November 2018 (18 pages) |
7 November 2018 | Registration of charge SC5862500001, created on 31 October 2018 (23 pages) |
4 September 2018 | Notification of John Samuel Tedford Mahaffy as a person with significant control on 1 September 2018 (2 pages) |
4 September 2018 | Appointment of Mr John Samuel Tedford Mahaffy as a director on 1 September 2018 (2 pages) |
4 September 2018 | Change of details for Mr Derek Peter Mcphail as a person with significant control on 1 September 2018 (2 pages) |
4 September 2018 | Appointment of Mr Mark Thomas Mahaffy as a director on 1 September 2018 (2 pages) |
4 September 2018 | Notification of Mark Thomas Mahaffy as a person with significant control on 1 September 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
4 September 2018 | Statement of capital following an allotment of shares on 1 September 2018
|
19 January 2018 | Incorporation Statement of capital on 2018-01-19
|
19 January 2018 | Incorporation Statement of capital on 2018-01-19
|