Glasgow
G3 8EX
Scotland
Director Name | Mr Gregor Henderson Deakin |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 127 Elliot Street Glasgow G3 8EX Scotland |
Registered Address | 16 Woodside Crescent Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
15 April 2019 | Delivered on: 25 April 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming craggantoul farm (sometimes erroneously referred to as craigentoull), lawers, aberfeldy, PH15 2PB, being the whole subjects registered in the land register of scotland under title number PTH36949. Outstanding |
---|---|
27 March 2019 | Delivered on: 1 April 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
4 July 2023 | Registered office address changed from 127 Elliot Street Glasgow G3 8EX United Kingdom to 16 Woodside Crescent Glasgow G3 7UL on 4 July 2023 (1 page) |
---|---|
30 June 2023 | Confirmation statement made on 18 June 2023 with updates (4 pages) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
9 May 2023 | Appointment of Mr Alan Charles Borthwick as a secretary on 2 May 2023 (2 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
19 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
19 October 2021 | Termination of appointment of Gregor Henderson Deakin as a director on 6 October 2021 (1 page) |
19 October 2021 | Notification of Nina Elisabeth Deakin as a person with significant control on 6 October 2021 (2 pages) |
19 October 2021 | Cessation of Gregor Henderson Deakin as a person with significant control on 6 October 2021 (1 page) |
29 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (15 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
19 March 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
2 May 2019 | Current accounting period extended from 30 June 2019 to 30 September 2019 (1 page) |
25 April 2019 | Registration of charge SC6005910002, created on 15 April 2019 (6 pages) |
25 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
1 April 2019 | Registration of charge SC6005910001, created on 27 March 2019 (15 pages) |
21 June 2018 | Incorporation Statement of capital on 2018-06-21
|