Glasgow
G3 7LW
Scotland
Registered Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
16 January 2020 | Delivered on: 17 January 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 121 constitution street, edinburgh, EH6 7AE registered under title number MID4337. Outstanding |
---|---|
2 April 2019 | Delivered on: 5 April 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as 121 constitution street, edinburgh, EH6 7AE. Title no. MID4337. Outstanding |
1 April 2019 | Delivered on: 2 April 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
15 February 2024 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
9 February 2024 | Compulsory strike-off action has been suspended (1 page) |
16 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2023 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
3 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
19 April 2022 | Second filing of Confirmation Statement dated 25 October 2021 (3 pages) |
24 March 2022 | Second filing of Confirmation Statement dated 12 March 2021 (3 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with updates
|
12 March 2021 | 12/03/21 Statement of Capital gbp 1
|
18 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
6 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
13 April 2020 | Satisfaction of charge SC6214460001 in full (1 page) |
13 April 2020 | Satisfaction of charge SC6214460002 in full (1 page) |
17 January 2020 | Registration of charge SC6214460003, created on 16 January 2020 (4 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (3 pages) |
12 November 2019 | Change of details for Andrew Seth Montague as a person with significant control on 24 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Andrew Seth Montague on 24 October 2019 (2 pages) |
28 October 2019 | Registered office address changed from 17 Brunswick Street Edinburgh EH7 5JN Scotland to 3 Clairmont Gardens Glasgow G3 7LW on 28 October 2019 (1 page) |
5 April 2019 | Registration of charge SC6214460002, created on 2 April 2019 (8 pages) |
2 April 2019 | Registration of charge SC6214460001, created on 1 April 2019 (29 pages) |
18 February 2019 | Incorporation
Statement of capital on 2019-02-18
|