Coatbridge
ML5 5DT
Scotland
Director Name | Mr Al-Karim Sarfaraz Parpia |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 1 Carmyle Gardens Coatbridge ML5 5DT Scotland |
Director Name | Mr Al Karim Sarfaraz Parpia |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | C/O Brechin, Cole-Hamilton & Co 268 Nuneaton Stree Glasgow G40 3DX Scotland |
Registered Address | New Alderston House C/O Kelly Tax Services Limited Strathclyde Business Park Bellshill ML4 3FB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
11 January 2023 | Delivered on: 11 January 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 27 carrick knowe avenue, edinburgh EH12 7BX being the subjects registered in the land register of scotland under title number MID9875. Outstanding |
---|---|
11 January 2023 | Delivered on: 11 January 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 141 pilton avenue, edinburgh EH5 2HP being the subjects registered in the land register of scotland under title number MID68659. Outstanding |
11 January 2023 | Delivered on: 11 January 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 2F4, 35 lauriston street, edinburgh EH3 9DQ being the subjects registered in the land register of scotland under title number MID51788. Outstanding |
11 January 2023 | Delivered on: 11 January 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 18/3 robertson avenue, edinburgh EH11 1PS being the subjects registered in the land register of scotland under title number MID54941. Outstanding |
8 February 2022 | Delivered on: 10 February 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All and whole 29/3 ferry road avenue, edinburgh being the mid or first floor flat of the block 29 ferry road avenue together with the various rights of property common, mutual and exclusive pertaining thereto being the subjects registered in the land register of scotland under title no MID112906. Outstanding |
3 August 2021 | Delivered on: 5 August 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: The heritable subjects known as and forming 3F1, 198 gorgie road, edinburgh being all and whole the eastmost house on the third flat above the street flat at 3F1, 198 gorgie road, edinburgh also being the subjects registered in the land register under title number MID51230. Outstanding |
24 December 2020 | Delivered on: 31 December 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 196/6 dalkeith road, edinburgh, EH16 5DU registered under title number MID82384. Outstanding |
10 January 2019 | Delivered on: 12 January 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 196/6 old dalkeith road, edinburgh. MID82384. Outstanding |
11 January 2023 | Delivered on: 11 January 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole that dwellinghouse known as 28/11 east fountainbridge, edinburgh being the eastmost dwellinghouse situated on the third floor of the tenement of dwellinghouses entering by the common entrance known as and forming 28 east fountainbridge, edinburgh which subjects are more particularly described in and shown outlined in blue on the plan marked plan 1 annexed and signed as relative to disposition by morningside homes limited in favour of william walker hendry christie and ann christie dated 27TH july 2000 and recorded in the division of the general register of sasines applicable to the county of midlothian on 28TH september 2000;. Outstanding |
11 January 2023 | Delivered on: 11 January 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 59/3 firrhill drive, edinburgh EH13 9EU being the subjects registered in the land register of scotland under title number MID59712. Outstanding |
27 November 2018 | Delivered on: 28 November 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
21 December 2023 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
---|---|
14 September 2023 | Change of details for Mr Al-Karim Sarfaraz Parpia as a person with significant control on 14 September 2023 (2 pages) |
14 September 2023 | Change of details for Mr James Harvey Cochrane as a person with significant control on 14 September 2023 (2 pages) |
14 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
14 September 2023 | Change of details for Mr James Harvey Cochrane as a person with significant control on 14 September 2023 (2 pages) |
14 September 2023 | Change of details for Mr Al-Karim Sarfaraz Parpia as a person with significant control on 14 September 2023 (2 pages) |
1 August 2023 | Registered office address changed from 1 Carmyle Gardens Coatbridge ML5 5DT Scotland to New Alderston House C/O Kelly Tax Services Limited Strathclyde Business Park Bellshill ML4 3FB on 1 August 2023 (1 page) |
1 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
27 March 2023 | Director's details changed for Mr James Harvey Cochrane on 27 March 2023 (2 pages) |
22 March 2023 | Registered office address changed from 584 Maryhill Road Glasgow G20 7ED Scotland to 1 Carmyle Gardens Coatbridge ML5 5DT on 22 March 2023 (1 page) |
11 January 2023 | Registration of charge SC6082640006, created on 11 January 2023 (8 pages) |
11 January 2023 | Registration of charge SC6082640010, created on 11 January 2023 (8 pages) |
11 January 2023 | Registration of charge SC6082640009, created on 11 January 2023 (8 pages) |
11 January 2023 | Registration of charge SC6082640008, created on 11 January 2023 (8 pages) |
11 January 2023 | Registration of charge SC6082640011, created on 11 January 2023 (9 pages) |
11 January 2023 | Registration of charge SC6082640007, created on 11 January 2023 (8 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
1 September 2022 | Registered office address changed from 3/7 54 Gordon Street Glasgow G1 3PU Scotland to 584 Maryhill Road Glasgow G20 7ED on 1 September 2022 (1 page) |
1 September 2022 | Registered office address changed from 584 Maryhill Road Glasgow G20 7ED Scotland to 3/7 54 Gordon Street Glasgow G1 3PU on 1 September 2022 (1 page) |
21 July 2022 | Appointment of Mr Al-Karim Sarfaraz Parpia as a director on 21 July 2022 (2 pages) |
19 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
10 February 2022 | Registration of charge SC6082640005, created on 8 February 2022 (6 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
5 August 2021 | Registration of charge SC6082640004, created on 3 August 2021 (5 pages) |
29 June 2021 | Registered office address changed from C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland to 584 Maryhill Road Glasgow G20 7ED on 29 June 2021 (1 page) |
29 June 2021 | Director's details changed for Mr James Harvey Cochrane on 29 June 2021 (2 pages) |
17 March 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
31 December 2020 | Registration of charge SC6082640003, created on 24 December 2020 (15 pages) |
1 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
21 July 2020 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co 268 Nuneaton Street Glasgow G40 3DX Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 21 July 2020 (1 page) |
17 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
18 November 2019 | Termination of appointment of Al Karim Sarfaraz Parpia as a director on 30 October 2019 (1 page) |
18 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
12 January 2019 | Registration of charge SC6082640002, created on 10 January 2019 (7 pages) |
28 November 2018 | Registration of charge SC6082640001, created on 27 November 2018 (19 pages) |
18 September 2018 | Incorporation Statement of capital on 2018-09-18
|