Glasgow
G51 3HQ
Scotland
Director Name | Mr George Morris |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Director Name | Mrs Jacqueline Anne Morris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(same day as company formation) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Director Name | Mr Paul Brown |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Secretary Name | Mr Paul Brown |
---|---|
Status | Current |
Appointed | 01 January 2020(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Director Name | Mr David James Hendry |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Secretary Name | Mr David James Hendry |
---|---|
Status | Resigned |
Appointed | 26 February 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Registered Address | 54 Helen Street Glasgow G51 3HQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 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 | Group |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
16 June 2023 | Delivered on: 27 June 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: (In the first place) all and whole the subjects on the south of nettlehill road, houstoun industrial estate, livingston, being the whole subjects registered in the land register of scotland under title number WLN6898; (in the second place) all and whole the subjects on the south of nettlehill road, houstoun industrial estate, livingston, being the whole subjects registered in the land register of scotland under title number WLN11554; (in the third place) all and whole the subjects on the southeast side of nettlehill road, houstoun industrial estate, livingston, EH54 5DL, being the whole subjects registered in the land register of scotland under title number WLN28897; and (in the fourth place) all and whole the subjects on the southeast side of nettlehill road, houstoun industrial estate, livingston, being the whole subjects registered in the land register of scotland under title number WLN5077. Outstanding |
---|---|
23 December 2020 | Delivered on: 24 December 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 5 south gyle crescent lane, edinburgh, EH12 9EG being the whole subjects registered in the land register of scotland under title number MID118947. Outstanding |
22 December 2020 | Delivered on: 23 December 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings on the south side of pym street, leeds (land registry title no: YWE71375). Outstanding |
5 April 2019 | Delivered on: 9 April 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects at almondvale business park, livingston MID91631. Outstanding |
30 November 2023 | Amended group of companies' accounts made up to 31 December 2022 (39 pages) |
---|---|
8 November 2023 | Purchase of own shares. (4 pages) |
20 October 2023 | Cancellation of shares. Statement of capital on 25 September 2023
|
16 October 2023 | Group of companies' accounts made up to 31 December 2022 (38 pages) |
27 June 2023 | Registration of charge SC5898730004, created on 16 June 2023 (6 pages) |
29 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
28 September 2022 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
21 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
31 May 2021 | Confirmation statement made on 18 May 2021 with updates (5 pages) |
24 December 2020 | Registration of charge SC5898730003, created on 23 December 2020 (4 pages) |
23 December 2020 | Registration of charge SC5898730002, created on 22 December 2020 (8 pages) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
6 August 2020 | Memorandum and Articles of Association (20 pages) |
6 August 2020 | Resolutions
|
22 July 2020 | Notification of Jacqueline Anne Morris as a person with significant control on 24 June 2020 (2 pages) |
22 July 2020 | Cessation of George Morris as a person with significant control on 24 June 2020 (1 page) |
17 July 2020 | Particulars of variation of rights attached to shares (3 pages) |
17 July 2020 | Change of share class name or designation (2 pages) |
8 July 2020 | Resolutions
|
26 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Paul Brown as a secretary on 1 January 2020 (2 pages) |
6 January 2020 | Appointment of Mr Paul Brown as a director on 1 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of David James Hendry as a secretary on 1 January 2020 (1 page) |
6 January 2020 | Termination of appointment of David James Hendry as a director on 1 January 2020 (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
9 April 2019 | Registration of charge SC5898730001, created on 5 April 2019 (7 pages) |
3 April 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
18 May 2018 | Cessation of Morris & Spottiswood Limited as a person with significant control on 15 May 2018 (1 page) |
18 May 2018 | Notification of George Morris as a person with significant control on 15 May 2018 (2 pages) |
26 February 2018 | Incorporation Statement of capital on 2018-02-26
|