Newton Mearns
Glasgow
G77 5AP
Scotland
Director Name | Mr Daniel John Brown |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lauderdale Drive Newton Mearns Glasgow G77 5AP Scotland |
Registered Address | 20 Lauderdale Drive Newton Mearns Glasgow G77 5AP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (3 weeks, 4 days from now) |
15 January 2020 | Delivered on: 16 January 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 59 wheatland avenue, blantyre, glasgow, G77 5AP being the subjects registered in the land register of scotland under title number LAN105056. Outstanding |
---|---|
13 January 2020 | Delivered on: 14 January 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
22 February 2024 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
8 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
11 February 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
9 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
20 October 2020 | Previous accounting period extended from 31 January 2020 to 30 June 2020 (1 page) |
21 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
16 January 2020 | Registration of charge SC6175700002, created on 15 January 2020 (6 pages) |
14 January 2020 | Registration of charge SC6175700001, created on 13 January 2020 (27 pages) |
12 November 2019 | Change of details for Mr Shahid Pervez Hanif as a person with significant control on 12 November 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (3 pages) |
7 May 2019 | Cessation of Daniel Brown as a person with significant control on 2 May 2019 (1 page) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (5 pages) |
7 May 2019 | Termination of appointment of Daniel Brown as a director on 2 May 2019 (1 page) |
8 January 2019 | Incorporation Statement of capital on 2019-01-08
|