Newton Mearns
Glasgow
G77 5AY
Scotland
Director Name | Mrs Tracy Milne |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 February 2023(4 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 19 Prestwick Place Newton Mearns Glasgow G77 5AY Scotland |
Registered Address | 19 Prestwick Place Newton Mearns Glasgow G77 5AY Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
7 March 2023 | Delivered on: 9 March 2023 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 8 colwood avenue, glasgow G53 7XT being the subjects registered in the land register of scotland under the title number GLA94656. Outstanding |
---|---|
13 January 2020 | Delivered on: 21 January 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the canny man, lugton, kilmarnock being the subjects registered in the land register of scotland under title number AYR41740. Outstanding |
4 May 2019 | Delivered on: 8 May 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the canny man, lugton, kilmarnock being the subjects registered in the land register of scotland under title number AYR41740. Outstanding |
15 March 2019 | Delivered on: 19 March 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
16 August 2023 | Registration of charge SC6198460006, created on 15 August 2023 (5 pages) |
11 August 2023 | Registration of charge SC6198460005, created on 7 August 2023 (7 pages) |
16 March 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
13 March 2023 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2023 | Resolutions
|
10 March 2023 | Memorandum and Articles of Association (10 pages) |
9 March 2023 | Registration of charge SC6198460004, created on 7 March 2023 (4 pages) |
13 February 2023 | Appointment of Mrs Tracy Milne as a director on 13 February 2023 (2 pages) |
13 February 2023 | Notification of Tracy Milne as a person with significant control on 13 February 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 9 February 2023 with updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with updates (3 pages) |
16 February 2022 | Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
30 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
26 November 2021 | Registered office address changed from C/O Gallone and Co 14 Newton Place Glasgow G3 7PY Scotland to 19 Prestwick Place Newton Mearns Glasgow G77 5AY on 26 November 2021 (1 page) |
31 January 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
31 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
19 February 2020 | Registered office address changed from 24 Sandyford Place C/O Griffiths Wilcock & Co. Glasgow G3 7NG United Kingdom to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY on 19 February 2020 (1 page) |
21 January 2020 | Registration of charge SC6198460003, created on 13 January 2020 (6 pages) |
8 May 2019 | Registration of charge SC6198460002, created on 4 May 2019 (6 pages) |
19 March 2019 | Registration of charge SC6198460001, created on 15 March 2019 (7 pages) |
31 January 2019 | Incorporation Statement of capital on 2019-01-31
|