Company NameRobt. Jones 145 (UK) Limited
DirectorChristopher Nicholas Bridges Ross
Company StatusActive
Company NumberSC603480
CategoryPrivate Limited Company
Incorporation Date24 July 2018(5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Christopher Nicholas Bridges Ross
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAllan House Level 4 25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr David Rankin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Partickhill Road
Glasgow
G11 5AB
Scotland

Location

Registered AddressThe Beacon Level 9
176 St Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (8 months, 3 weeks ago)
Next Return Due8 August 2024 (3 months, 3 weeks from now)

Charges

31 October 2018Delivered on: 8 November 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 145 st vincent street, glasgow, G2 5JF being the subjects registered in the land register of scotland under title number GLA172937.
Outstanding
25 October 2018Delivered on: 30 October 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
25 October 2018Delivered on: 30 October 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
25 October 2018Delivered on: 30 October 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

25 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
16 June 2023Registered office address changed from The Beacon Level 9, the Beacon 176 st. Vincent Street Glasgow G2 5SG United Kingdom to The Beacon Level 9 176 st Vincent Street Glasgow G2 5SG on 16 June 2023 (1 page)
14 June 2023Registered office address changed from Allan House 25 Bothwell Street Glasgow G2 6NL Scotland to The Beacon Level 9, the Beacon 176 st. Vincent Street Glasgow G2 5SG on 14 June 2023 (1 page)
11 April 2023Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page)
6 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
10 November 2022Appointment of Christopher Nicholas Bridges Ross as a director on 7 November 2022 (2 pages)
10 November 2022Termination of appointment of David Rankin as a director on 7 November 2022 (1 page)
29 July 2022Confirmation statement made on 23 July 2022 with updates (5 pages)
13 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
23 July 2021Confirmation statement made on 23 July 2021 with updates (5 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
23 July 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
17 September 2019Change of details for David William Butler as a person with significant control on 25 July 2018 (2 pages)
30 July 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
8 November 2018Registration of charge SC6034800004, created on 31 October 2018 (24 pages)
30 October 2018Registration of charge SC6034800001, created on 25 October 2018 (12 pages)
30 October 2018Registration of charge SC6034800003, created on 25 October 2018 (23 pages)
30 October 2018Registration of charge SC6034800002, created on 25 October 2018 (17 pages)
15 October 2018Statement of capital following an allotment of shares on 14 August 2018
  • GBP 5,995,485
(3 pages)
11 October 2018Notification of David William Butler as a person with significant control on 25 July 2018 (2 pages)
11 October 2018Cessation of Robt. Jones 145 Limited as a person with significant control on 25 July 2018 (1 page)
2 October 2018Registered office address changed from 177 West George Street Glasgow G2 2LB Scotland to Allan House 25 Bothwell Street Glasgow G2 6NL on 2 October 2018 (1 page)
24 July 2018Incorporation
Statement of capital on 2018-07-24
  • GBP 100
(29 pages)