Glasgow
G2 2PQ
Scotland
Director Name | Mr William Harris Stokes |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ 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 | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
1 September 2020 | Delivered on: 7 September 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects on the north west side of dilwara avenue, glasgow, G14 0QS, being the whole subjects registered in the land register of scotland under title number GLA140779. Outstanding |
---|---|
1 September 2020 | Delivered on: 7 September 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the second lefthand house on the second floor above the street or ground floor at 7 hyndland street, glasgow, G11 5QE, being the whole subjects registered in the land register of scotland under title number GLA74481. Outstanding |
1 September 2020 | Delivered on: 7 September 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 5, 4 burgh hall street, glasgow, G11 5LN, being the whole subjects registered in the land register of scotland under title number GLA93075. Outstanding |
1 September 2020 | Delivered on: 7 September 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 3/2, 83 white street, glasgow, G11 5DD, being the whole subjects registered in the land register of scotland under title number GLA106919. Outstanding |
1 September 2020 | Delivered on: 7 September 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the eastmost house on the second floor of the tenement 57 white street, glasgow, G11 5EQ, being the whole subjects registered in the land register of scotland under title number GLA13781. Outstanding |
20 August 2020 | Delivered on: 26 August 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
7 September 2020 | Registration of charge SC6004390003, created on 1 September 2020 (6 pages) |
---|---|
7 September 2020 | Registration of charge SC6004390005, created on 1 September 2020 (6 pages) |
7 September 2020 | Registration of charge SC6004390006, created on 1 September 2020 (6 pages) |
7 September 2020 | Registration of charge SC6004390004, created on 1 September 2020 (6 pages) |
7 September 2020 | Registration of charge SC6004390002, created on 1 September 2020 (6 pages) |
26 August 2020 | Registration of charge SC6004390001, created on 20 August 2020 (15 pages) |
23 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 July 2019 | Notification of Bianca Stokes as a person with significant control on 6 July 2018 (2 pages) |
4 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
3 July 2019 | Change of details for Mr William Harris Stokes as a person with significant control on 6 July 2018 (2 pages) |
11 February 2019 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
13 July 2018 | Statement by Directors (1 page) |
13 July 2018 | Resolutions
|
13 July 2018 | Solvency Statement dated 06/07/18 (1 page) |
13 July 2018 | Resolutions
|
13 July 2018 | Statement of capital following an allotment of shares on 6 July 2018
|
13 July 2018 | Statement of capital on 13 July 2018
|
13 July 2018 | Resolutions
|
20 June 2018 | Incorporation Statement of capital on 2018-06-20
|