Glasgow
G3 7JT
Scotland
Director Name | Mr Michael Sweeney |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(5 days after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 February 2019(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2019(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2019(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
9 February 2023 | Delivered on: 9 February 2023 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: All and whole the subjects known as and forming 50 crosslees drive, thornliebank, glasgow, G46 7DS being the subjects registered in the land register of scotland under title number REN150907. Outstanding |
---|---|
12 October 2022 | Delivered on: 31 October 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 3E inglestone avenue, thornliebank, glasgow, G46 7ES. All and whole the subjects known as and forming 3E inglestone avenue, thornliebank, glasgow, G46 7ES being the subjects registered in the land register of scotland under title number REN61189;. Outstanding |
12 October 2022 | Delivered on: 31 October 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 1/2 294 kilmarnock road, glasgow, G43 2XS. All and whole the subjects known as and forming 1/2 294 kilmarnock road, glasgow, G43 2XS being the subjects registered in the land register of scotland under title number GLA173240;. Outstanding |
15 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
9 November 2020 | Change of details for Mr Owen Daniel Coyle as a person with significant control on 9 November 2020 (2 pages) |
9 November 2020 | Change of details for Mr Michael Sweeney as a person with significant control on 9 November 2020 (2 pages) |
9 November 2020 | Director's details changed for Mr Michael Sweeney on 9 October 2020 (2 pages) |
9 November 2020 | Director's details changed for Mr Owen Daniel Coyle on 9 November 2020 (2 pages) |
29 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020 (1 page) |
6 October 2020 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 (1 page) |
26 April 2020 | Notification of Michael Sweeney as a person with significant control on 26 April 2020 (2 pages) |
26 April 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
5 March 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
6 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page) |
28 February 2019 | Cessation of Codir Limited as a person with significant control on 9 February 2019 (1 page) |
12 February 2019 | Appointment of Mr Michael Sweeney as a director on 12 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
12 February 2019 | Appointment of Mr Owen Daniel Coyle as a director on 12 February 2019 (2 pages) |
12 February 2019 | Notification of Owen Daniel Coyle as a person with significant control on 12 February 2019 (2 pages) |
7 February 2019 | Termination of appointment of Cosec Limited as a secretary on 7 February 2019 (1 page) |
7 February 2019 | Incorporation Statement of capital on 2019-02-07
|
7 February 2019 | Termination of appointment of Cosec Limited as a director on 7 February 2019 (1 page) |
7 February 2019 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 February 2019 (1 page) |
7 February 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 7 February 2019 (1 page) |