Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Director Name | Mr Gary Thomas Patrick Sharp |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stewart House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
Registered Address | Stewart House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
20 September 2021 | Delivered on: 28 September 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: All and whole the subjects known as the atrium, 137 glover street, perth PH2 0JB, being the subjects undergoing registration in the land register of scotland under title number PTH56203. For more details please refer to the instrument. Outstanding |
---|---|
17 September 2021 | Delivered on: 27 September 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
19 September 2019 | Delivered on: 1 October 2019 Persons entitled: Fortwell Capital Limited (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
17 September 2019 | Delivered on: 1 October 2019 Persons entitled: Fortwell Capital Limited (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
24 September 2019 | Delivered on: 25 September 2019 Persons entitled: Fortwell Capital Limited (Company Registration Number: 11453220) Classification: A registered charge Particulars: All and whole the subjects known as and forming the. Atrium, 137 glover street, perth, PH2 ojb all as shown shaded pink on the plan annexed to the standard security, which is currently undergoing registration in the land register of scotland under title number PTH56203. Outstanding |
3 July 2019 | Delivered on: 18 July 2019 Persons entitled: Assetz Capital Trust Company Limited as Security Trustee Classification: A registered charge Particulars: All and whole those subjects known as and forming the atrium, 137 glover street, perth together with the car park areas and ground pertaining, for more details please refer to the instrument. Outstanding |
25 June 2019 | Delivered on: 9 July 2019 Persons entitled: Assetz Capital Trust Company Limited (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
14 February 2024 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
6 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
1 June 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
7 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
28 September 2021 | Registration of charge SC6015490007, created on 20 September 2021 (5 pages) |
27 September 2021 | Registration of charge SC6015490006, created on 17 September 2021 (21 pages) |
21 September 2021 | Satisfaction of charge SC6015490001 in full (4 pages) |
21 September 2021 | Satisfaction of charge SC6015490004 in full (4 pages) |
21 September 2021 | Satisfaction of charge SC6015490005 in full (4 pages) |
21 September 2021 | Satisfaction of charge SC6015490003 in full (4 pages) |
26 July 2021 | Registered office address changed from Pavilion 6 the Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA Scotland to Stewart House Pochard Way Strathclyde Business Park Bellshill ML4 3HB on 26 July 2021 (1 page) |
26 July 2021 | Change of details for Mr Christopher O'brien as a person with significant control on 26 July 2021 (2 pages) |
26 July 2021 | Change of details for Mr Gary Thomas Patrick Sharp as a person with significant control on 26 July 2021 (2 pages) |
26 July 2021 | Director's details changed for Mr Gary Thomas Patrick Sharp on 26 July 2021 (2 pages) |
26 July 2021 | Director's details changed for Mr Christopher O'brien on 26 July 2021 (2 pages) |
8 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
2 September 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
8 July 2020 | Satisfaction of charge SC6015490002 in full (1 page) |
18 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
1 October 2019 | Registration of charge SC6015490004, created on 17 September 2019 (17 pages) |
1 October 2019 | Registration of charge SC6015490005, created on 19 September 2019 (14 pages) |
25 September 2019 | Registration of charge SC6015490003, created on 24 September 2019 (13 pages) |
18 July 2019 | Registration of charge SC6015490002, created on 3 July 2019 (38 pages) |
9 July 2019 | Registration of charge SC6015490001, created on 25 June 2019 (23 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
25 March 2019 | Registered office address changed from Clydesdale House 300 Springhill Park Way Glasgow G69 6GA Scotland to Pavilion 6 the Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA on 25 March 2019 (1 page) |
3 July 2018 | Incorporation Statement of capital on 2018-07-03
|