Glasgow
G13 1UB
Scotland
Director Name | Mrs Jacqueline Jane McPeake |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 1 month |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | 76 Southbrae Gardens Glasgow G13 1UB Scotland |
Registered Address | 76 Southbrae Gardens Glasgow G13 1UB Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
29 March 2022 | Delivered on: 31 March 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Heritable subjects 24 blairdardie road glasgow G13 2AD registered in land register of scotland under title number gla 204243. Outstanding |
---|---|
21 January 2022 | Delivered on: 31 January 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Heritable subjects known as 177 boreland drive, glasgow G13 3TP registered in the land register of scotland under title number GLA64573. Outstanding |
11 March 2021 | Delivered on: 11 March 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 18 baldric road, glasgow, G13 3QJ. All and whole the subjects known as and forming 18 baldric road, glasgow, G13 3QJ being the subjects registered in the land register of scotland under title number GLA37459;. Outstanding |
19 December 2020 | Delivered on: 5 January 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 29 kelvinside drive, glasgow, G20 6QD. All and whole the subjects known as and forming 29 kelvinside drive, glasgow, G20 6QD being the subjects registered in the land register of scotland under title number GLA119;. Outstanding |
16 June 2020 | Delivered on: 26 June 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 1/2, 18 hutton drive, glasgow, G51 5RW being the subjects registered in the land register of scotland under title number GLA1215. Outstanding |
28 February 2020 | Delivered on: 6 March 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 2/1, 55 clifford street, glasgow registered in the land register of scotland under title number GLA22709. Outstanding |
29 August 2019 | Delivered on: 29 August 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 2/2, 29 arklet road, glasgow, G51 3XR. All and whole the subjects known as and forming 2/2, 29 arklet road, glasgow, G51 3XR and being the subjects registered under the land register of scotland under title number GLA121746;. Outstanding |
20 February 2019 | Delivered on: 21 February 2019 Persons entitled: Charter Court Financial Services (06749498) Trading as Precise Mortgages Classification: A registered charge Particulars: All and whole the subjects known as and forming 3/2, 11 kennedar drive, glasgow, G51 4PX being the subjects registered in the land register of scotland under title number GLA2677. Outstanding |
23 May 2023 | Delivered on: 23 May 2023 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: All and whole the subjects known as and forming 180 boreland drive, glasgow being the subjects registered in the land register of scotland under title number GLA66847. Outstanding |
28 February 2023 | Delivered on: 1 March 2023 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 2/1, 37 summertown road, glasgow, G51 2QA being the whole subjects registered in the land register of scotland under title number GLA16198. Outstanding |
17 October 2022 | Delivered on: 24 October 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Thirty eight oak street, kelty, fife, KY4 0AJ registered under title number FFE5642. Outstanding |
17 October 2022 | Delivered on: 24 October 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: One hundred and forty nine keityhill road, kelty, fife, KY4 0LB registered under title number FFE55952. Outstanding |
17 October 2022 | Delivered on: 24 October 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Twenty seven station road, kelty, fife, KY4 0BL registered under title number FFE53213. Outstanding |
17 October 2022 | Delivered on: 24 October 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Six lindsay court, kelty, fife, KY4 0DA registered under title number FFE75735. Outstanding |
6 April 2022 | Delivered on: 8 April 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Heritable subjects known as 193 boreland drive, glasgow registered in the land register of scotland under title number GLA135626. Outstanding |
29 March 2022 | Delivered on: 1 April 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Heritable subjects 193 boreland drive, glasgow G13 3TP registered in the land register of scotland under title number gla 135626. Outstanding |
15 November 2018 | Delivered on: 27 November 2018 Persons entitled: Charter Court Financial Services Limited 06749498 Classification: A registered charge Particulars: 1/2 37 summertown road, glasgow, G51 2QA. Outstanding |
19 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
16 August 2023 | Registration of charge SC5914050019, created on 15 August 2023 (4 pages) |
18 July 2023 | Registration of charge SC5914050018, created on 12 July 2023 (6 pages) |
24 May 2023 | Director's details changed for Mrs Jacqueline Mcpeake on 23 May 2023 (2 pages) |
24 May 2023 | Director's details changed for Mrs Mcpeake Jacqueline on 24 May 2023 (2 pages) |
24 May 2023 | Change of details for Mrs Jacqueline Mcpeake as a person with significant control on 24 May 2023 (2 pages) |
23 May 2023 | Registration of charge SC5914050017, created on 23 May 2023 (4 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
1 March 2023 | Registration of charge SC5914050016, created on 28 February 2023 (4 pages) |
17 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 October 2022 | Registration of charge SC5914050015, created on 17 October 2022 (3 pages) |
24 October 2022 | Registration of charge SC5914050014, created on 17 October 2022 (3 pages) |
24 October 2022 | Registration of charge SC5914050012, created on 17 October 2022 (3 pages) |
24 October 2022 | Registration of charge SC5914050013, created on 17 October 2022 (3 pages) |
17 June 2022 | Change of details for Mr Stephen Leonard as a person with significant control on 23 March 2018 (2 pages) |
13 May 2022 | Notification of Jacqueline Mcpeake as a person with significant control on 23 March 2018 (2 pages) |
8 April 2022 | Registration of charge SC5914050011, created on 6 April 2022 (5 pages) |
1 April 2022 | Registration of charge SC5914050010, created on 29 March 2022 (5 pages) |
31 March 2022 | Registration of charge SC5914050009, created on 29 March 2022 (5 pages) |
30 March 2022 | Confirmation statement made on 13 March 2022 with updates (5 pages) |
31 January 2022 | Registration of charge SC5914050008, created on 21 January 2022 (5 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
19 March 2021 | Confirmation statement made on 13 March 2021 with updates (5 pages) |
11 March 2021 | Registration of charge SC5914050007, created on 11 March 2021 (4 pages) |
5 January 2021 | Registration of charge SC5914050006, created on 19 December 2020 (4 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 June 2020 | Registration of charge SC5914050005, created on 16 June 2020 (3 pages) |
8 May 2020 | Confirmation statement made on 13 March 2020 with updates (5 pages) |
6 March 2020 | Registration of charge SC5914050004, created on 28 February 2020 (7 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 August 2019 | Registration of charge SC5914050003, created on 29 August 2019 (4 pages) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
21 February 2019 | Registration of charge SC5914050002, created on 20 February 2019 (5 pages) |
27 November 2018 | Registration of charge SC5914050001, created on 15 November 2018 (4 pages) |
22 March 2018 | Cessation of Stephen Leonard as a person with significant control on 22 March 2018 (1 page) |
22 March 2018 | Appointment of Mrs Jacqueline Mcpeake as a director on 22 March 2018 (2 pages) |
14 March 2018 | Incorporation Statement of capital on 2018-03-14
|