Dundee
DD5 3JZ
Scotland
Director Name | Mr Alistair Aidan McGowan |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fernlea Drive Windygates Leven KY8 5FB Scotland |
Director Name | Ms Nicola Dawn Collins |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2022(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kingfisher Place Kingennie Dundee DD5 3JZ Scotland |
Director Name | Mrs Sheonagh Catherine McGowan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2022(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kingfisher Place Kingennie Dundee DD5 3JZ Scotland |
Registered Address | 7 Kingfisher Place Kingennie Dundee DD5 3JZ Scotland |
---|---|
Constituency | Dundee East |
Ward | Monifieth and Sidlaw |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
25 February 2021 | Delivered on: 25 February 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 55 horologe hill, arbroath. Outstanding |
---|---|
25 February 2021 | Delivered on: 25 February 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 12B ponderlaw street, arbroath. Outstanding |
28 January 2021 | Delivered on: 3 February 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 61 horologe hill, arbroath, DD11 5AG being the subjects registered in the land register of scotland under title number ANG1524. Outstanding |
20 January 2021 | Delivered on: 3 February 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All and whole the subjects at 6 lamley terrace, arbroath, DD11 5AD being the subjects registered in the land register of scotland under title number ANG17269. Outstanding |
30 October 2020 | Delivered on: 12 November 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 100 horologe hill, arbroath being the subjects registered in the land register of scotland under title number ANG59367. Outstanding |
17 October 2020 | Delivered on: 30 October 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 6 lamley terrace, arbroath, DD11 5AD registered under title number ANG17269. Outstanding |
3 February 2020 | Delivered on: 21 February 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flat 2/1, 37 john street, montrose. Outstanding |
8 July 2019 | Delivered on: 10 July 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 41 gannochy crescent, montrose, ANGUSDD10 9BY. Outstanding |
16 March 2023 | Delivered on: 22 March 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: (In the first part) all and whole a one half pro indiviso share of the property at 12 glenisla road, montrose, DD10 9AJ being the subjects registered in the land register of scotland under title number ANG91017; and (in the second part) all and whole a one half pro indiviso share of the property at 12 glenisla road, montrose, DD10 9AJ being the subjects more particularly described in, disponed by and shown coloured pink on the plan annexed and subscribed as relative to the feu disposition by the angus district council in favour of ernest leonard john kidd, hazel kidd and john andrew peacock dated 15 february and recorded in the division of the general register of sasines for the county of angus on 28 february, both dates in the year 1990; together with (one) a pro indiviso right in common with the proprietors of 11 glenisla road, montrose to the path shown coloured blue on the said plan; (two) a pro indiviso right in common with the proprietors of 13 glenisla road, montrose to the path coloured yellow on the said plan; (three) the parts, privileges and pertinents thereto; and (four) the borrower’s whole right, title and interest present and future therein and thereto. Outstanding |
6 March 2023 | Delivered on: 10 March 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All and who;e the property known as 31 hill street, montrose, DD10 8AZ being the subjects registered in the land register of scotland under title number ANG89799. Outstanding |
6 November 2021 | Delivered on: 12 November 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All and whole the property known as 20 lethnot road, arbroath, DD11 5EG being the subjects described in, disponed by and shown delineated and coloured pink and partly hatched black on the plan annexed and subscribed as relative to feu disposition by angus district council in favour of harold robert spurway and agnes amily rodgers japp spurway dated 22ND march and recorded in the division of the general register of sasines applicable to the county of angus on 10 april, both months in the year nineteen hundred and ninety together with (one) the end terraced cottage known as 20 lethnot road, arbroath together with the store pertaining thereto (two) the whole parts, privileges and pertinents effiering thereto and (three) the borrower’s whole right, title and interest, present and future therein and thereto. Outstanding |
6 November 2021 | Delivered on: 12 November 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 13 gedy place, arbroath, DD11 5AJ being the subjects registered in the land register of scotland under title number ANG37682. Outstanding |
21 April 2021 | Delivered on: 21 April 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 9 gibson place, montrose, angus. Outstanding |
21 June 2019 | Delivered on: 1 July 2019 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
12 September 2023 | Termination of appointment of Nicola Dawn Collins as a director on 31 August 2023 (1 page) |
---|---|
12 September 2023 | Termination of appointment of Sheonagh Catherine Mcgowan as a director on 31 August 2023 (1 page) |
31 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
23 August 2023 | Appointment of Ms Nicola Dawn Collins as a director on 6 April 2022 (2 pages) |
23 August 2023 | Appointment of Mrs Sheonagh Catherine Mcgowan as a director on 6 April 2022 (2 pages) |
7 June 2023 | Satisfaction of charge SC6160180008 in full (4 pages) |
19 April 2023 | Satisfaction of charge SC6160180001 in full (4 pages) |
22 March 2023 | Registration of charge SC6160180014, created on 16 March 2023 (7 pages) |
10 March 2023 | Registration of charge SC6160180013, created on 6 March 2023 (4 pages) |
9 February 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 November 2021 | Registration of charge SC6160180011, created on 6 November 2021 (3 pages) |
12 November 2021 | Registration of charge SC6160180012, created on 6 November 2021 (5 pages) |
21 April 2021 | Registration of charge SC6160180010, created on 21 April 2021 (13 pages) |
25 February 2021 | Registration of charge SC6160180009, created on 25 February 2021 (7 pages) |
25 February 2021 | Registration of charge SC6160180008, created on 25 February 2021 (7 pages) |
24 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
3 February 2021 | Registration of charge SC6160180007, created on 28 January 2021 (3 pages) |
3 February 2021 | Registration of charge SC6160180006, created on 20 January 2021 (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 November 2020 | Registration of charge SC6160180005, created on 30 October 2020 (3 pages) |
30 October 2020 | Registration of charge SC6160180004, created on 17 October 2020 (3 pages) |
21 February 2020 | Registration of charge SC6160180003, created on 3 February 2020 (7 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (3 pages) |
10 July 2019 | Registration of charge SC6160180002, created on 8 July 2019 (6 pages) |
1 July 2019 | Registration of charge SC6160180001, created on 21 June 2019 (17 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (3 pages) |
12 December 2018 | Incorporation
Statement of capital on 2018-12-12
|