Glasgow
G3 8HB
Scotland
Director Name | Mr Scott Semple |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2018(2 weeks after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Colin John Millar |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
Registered Address | C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 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 | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
6 July 2021 | Delivered on: 15 July 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2A new mill road, kilmarnock KA1 3JF being the subjects registered in the land register of scotland under title number AYR25489. Outstanding |
---|---|
27 November 2019 | Delivered on: 13 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects forming unit 2, old mill park, kirkintilloch, glasgow, G66 1SS. Registered in the land register of scotland under title number DMB32334. Outstanding |
8 August 2019 | Delivered on: 21 August 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 2241 london road, glasgow, 032 xl being the. Subjects outlined in red on the plan annexed and executed as relative hereto; which subjects form. Part and portion of all and whole the subjects registered in the land register of scotland under. Title number LAN157537. Outstanding |
8 August 2019 | Delivered on: 21 August 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects lying to the west of williamson street, falkirk registered in the land. Register of scotland under title number STG53613. Outstanding |
8 August 2019 | Delivered on: 21 August 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects on the east side of riggs road, and on the north side of whitefriars. Street, perth registered in the land register of scotland under title number PTH29214. Outstanding |
23 July 2019 | Delivered on: 2 August 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
22 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
15 July 2021 | Registration of charge SC6149630006, created on 6 July 2021 (6 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
17 November 2020 | Statement of capital following an allotment of shares on 29 April 2019
|
17 November 2020 | Statement of capital following an allotment of shares on 29 April 2019
|
17 November 2020 | Change of details for a person with significant control (2 pages) |
17 November 2020 | Confirmation statement made on 13 December 2019 with updates (5 pages) |
17 November 2020 | Statement of capital following an allotment of shares on 29 April 2019
|
17 November 2020 | Change of details for a person with significant control (2 pages) |
31 August 2020 | Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
13 December 2019 | Registration of charge SC6149630005, created on 27 November 2019 (6 pages) |
21 August 2019 | Registration of charge SC6149630004, created on 8 August 2019 (8 pages) |
21 August 2019 | Registration of charge SC6149630002, created on 8 August 2019 (7 pages) |
21 August 2019 | Registration of charge SC6149630003, created on 8 August 2019 (6 pages) |
2 August 2019 | Registration of charge SC6149630001, created on 23 July 2019 (17 pages) |
17 December 2018 | Resolutions
|
13 December 2018 | Appointment of John Semple as a director on 13 December 2018 (2 pages) |
13 December 2018 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ United Kingdom to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 13 December 2018 (1 page) |
13 December 2018 | Termination of appointment of Colin John Millar as a director on 12 December 2018 (1 page) |
13 December 2018 | Notification of John Semple as a person with significant control on 13 December 2018 (2 pages) |
13 December 2018 | Appointment of Scott Semple as a director on 13 December 2018 (2 pages) |
13 December 2018 | Cessation of Wjm Share Nominees Limited as a person with significant control on 13 December 2018 (1 page) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
29 November 2018 | Incorporation Statement of capital on 2018-11-29
|