Glasgow
G2 4TP
Scotland
Director Name | Mr Thomas Lennox Higgins |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(same day as company formation) |
Role | Plasterer |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mrs Cheryl Linda Bell |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mr Grant Richard Bell |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
17 November 2022 | Delivered on: 25 November 2022 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming stelene, balmore road, bardowie, east dunbartonshire G62 6ES being the whole subjects more particularly described in and disponed by the feu contract containing feu disposition by francis john tennant to david cowper recorded in the division of the general register of sasines applicable to the county of stirling on 3 april 1925 and delineated in red on the plan annexed and executed as relative to the instrument evidencing the charge accompanying this MR01. Outstanding |
---|---|
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Outstanding |
5 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 November 2022 | Registration of charge SC5928260002, created on 17 November 2022 (22 pages) |
8 November 2022 | Registration of charge SC5928260001, created on 2 November 2022 (21 pages) |
14 April 2022 | Confirmation statement made on 27 March 2022 with updates (5 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 April 2021 | Director's details changed for Mr Grant Richard Bell on 30 April 2021 (2 pages) |
30 April 2021 | Director's details changed for Mrs Cheryl Linda Bell on 30 April 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 27 March 2021 with updates (5 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 April 2020 | Confirmation statement made on 27 March 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
22 March 2019 | Resolutions
|
28 March 2018 | Incorporation Statement of capital on 2018-03-28
|