Glasgow
G77 6RR
Scotland
Secretary Name | Mr Hamish Munro |
---|---|
Status | Current |
Appointed | 23 January 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Wychenhill Hazelden Road Glasgow G77 6RR Scotland |
Registered Address | Davidson & Workman 16 Royal Terrace Glasgow G3 7NY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year from now) |
20 March 2019 | Delivered on: 22 March 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Standard security over 158 fenwick road, giffnock. Outstanding |
---|---|
19 March 2019 | Delivered on: 21 March 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Scottish floating charge over all the undertaking and all the property (including uncalled capital) and assets of the chargor. Outstanding |
1 February 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
---|---|
18 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
17 April 2020 | Registered office address changed from Standard Buildings 102 Hope Street Glasgow G2 6QB Scotland to Davidson & Workman 16 Royal Terrace Glasgow G3 7NY on 17 April 2020 (1 page) |
16 April 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
22 March 2019 | Registration of charge SC6190370002, created on 20 March 2019 (6 pages) |
21 March 2019 | Registration of charge SC6190370001, created on 19 March 2019 (3 pages) |
23 January 2019 | Incorporation Statement of capital on 2019-01-23
|