Glasgow
G1 3BX
Scotland
Director Name | Mr Christopher William Richardson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2019(same day as company formation) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Registered Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
30 March 2022 | Delivered on: 4 April 2022 Persons entitled: Rothschild & Co Wealth Management UK Limited (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects known as and forming 30-52 finnieston street, glasgow G3 8JU registered in the land register of scotland under title number GLA46209; together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described. Outstanding |
---|---|
23 March 2022 | Delivered on: 30 March 2022 Persons entitled: Rothschild & Co Wealth Management UK Limited (As Security Agent) Classification: A registered charge Outstanding |
23 March 2022 | Delivered on: 24 March 2022 Persons entitled: Rothschild & Co Wealth Management UK Limited (As Security Agent) Classification: A registered charge Outstanding |
23 March 2022 | Delivered on: 24 March 2022 Persons entitled: Rothschild & Co Wealth Management UK Limited (As Security Agent) Classification: A registered charge Outstanding |
19 June 2019 | Delivered on: 20 June 2019 Persons entitled: Rs Luxembourg Ii S.À R.L. Classification: A registered charge Particulars: All and whole the subjects known as and forming 30-52 finnieston street, glasgow, G3 8JU registered in the land register of scotland under title number GLA46209. Outstanding |
13 June 2019 | Delivered on: 18 June 2019 Persons entitled: Rs Luxembourg Ii S.À R.L. Classification: A registered charge Particulars: N/A. Outstanding |
13 June 2019 | Delivered on: 18 June 2019 Persons entitled: Rs Luxembourg Ii S.À R.L. Classification: A registered charge Particulars: N/A. Outstanding |
13 June 2019 | Delivered on: 18 June 2019 Persons entitled: Rs Luxembourg Ii S.À R.L. Classification: A registered charge Particulars: N/A. Outstanding |
29 March 2024 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
6 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
1 February 2023 | Accounts for a small company made up to 31 December 2021 (9 pages) |
6 April 2022 | Alterations to floating charge SC6253030007 (60 pages) |
6 April 2022 | Alterations to floating charge SC6253030005 (60 pages) |
6 April 2022 | Alterations to floating charge SC6253030001 (60 pages) |
6 April 2022 | Alterations to floating charge SC6253030003 (60 pages) |
4 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
4 April 2022 | Registration of charge SC6253030008, created on 30 March 2022 (9 pages) |
30 March 2022 | Registration of charge SC6253030007, created on 23 March 2022 (28 pages) |
24 March 2022 | Registration of charge SC6253030005, created on 23 March 2022 (98 pages) |
24 March 2022 | Registration of charge SC6253030006, created on 23 March 2022 (26 pages) |
20 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
5 January 2022 | Accounts for a small company made up to 31 December 2020 (9 pages) |
26 March 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
8 January 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
3 April 2020 | Confirmation statement made on 21 March 2020 with updates (5 pages) |
20 June 2019 | Registration of charge SC6253030004, created on 19 June 2019 (23 pages) |
18 June 2019 | Registration of charge SC6253030002, created on 13 June 2019 (18 pages) |
18 June 2019 | Registration of charge SC6253030001, created on 13 June 2019 (23 pages) |
18 June 2019 | Registration of charge SC6253030003, created on 13 June 2019 (35 pages) |
30 May 2019 | Cessation of Ar Land Investments Ltd as a person with significant control on 30 May 2019 (1 page) |
30 May 2019 | Notification of Ar Development Investments Limited as a person with significant control on 30 May 2019 (2 pages) |
29 May 2019 | Change of details for Ambassador Real Estate Ltd as a person with significant control on 16 May 2019 (2 pages) |
29 May 2019 | Change of details for a person with significant control (2 pages) |
22 March 2019 | Incorporation Statement of capital on 2019-03-22
|
22 March 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |