Company NameAr (Finnieston) Limited
DirectorsDavid Gaffney and Christopher William Richardson
Company StatusActive
Company NumberSC625303
CategoryPrivate Limited Company
Incorporation Date22 March 2019(5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Christopher William Richardson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed22 March 2019(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Location

Registered AddressC/O Brodies Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

30 March 2022Delivered 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 2022Delivered on: 30 March 2022
Persons entitled: Rothschild & Co Wealth Management UK Limited (As Security Agent)

Classification: A registered charge
Outstanding
23 March 2022Delivered on: 24 March 2022
Persons entitled: Rothschild & Co Wealth Management UK Limited (As Security Agent)

Classification: A registered charge
Outstanding
23 March 2022Delivered on: 24 March 2022
Persons entitled: Rothschild & Co Wealth Management UK Limited (As Security Agent)

Classification: A registered charge
Outstanding
19 June 2019Delivered 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 2019Delivered on: 18 June 2019
Persons entitled: Rs Luxembourg Ii S.À R.L.

Classification: A registered charge
Particulars: N/A.
Outstanding
13 June 2019Delivered on: 18 June 2019
Persons entitled: Rs Luxembourg Ii S.À R.L.

Classification: A registered charge
Particulars: N/A.
Outstanding
13 June 2019Delivered on: 18 June 2019
Persons entitled: Rs Luxembourg Ii S.À R.L.

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

29 March 2024Accounts for a small company made up to 31 December 2022 (9 pages)
6 March 2024Compulsory strike-off action has been discontinued (1 page)
27 February 2024First Gazette notice for compulsory strike-off (1 page)
4 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
1 February 2023Accounts for a small company made up to 31 December 2021 (9 pages)
6 April 2022Alterations to floating charge SC6253030007 (60 pages)
6 April 2022Alterations to floating charge SC6253030005 (60 pages)
6 April 2022Alterations to floating charge SC6253030001 (60 pages)
6 April 2022Alterations to floating charge SC6253030003 (60 pages)
4 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
4 April 2022Registration of charge SC6253030008, created on 30 March 2022 (9 pages)
30 March 2022Registration of charge SC6253030007, created on 23 March 2022 (28 pages)
24 March 2022Registration of charge SC6253030005, created on 23 March 2022 (98 pages)
24 March 2022Registration of charge SC6253030006, created on 23 March 2022 (26 pages)
20 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
5 January 2022Accounts for a small company made up to 31 December 2020 (9 pages)
26 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
8 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
3 April 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
20 June 2019Registration of charge SC6253030004, created on 19 June 2019 (23 pages)
18 June 2019Registration of charge SC6253030002, created on 13 June 2019 (18 pages)
18 June 2019Registration of charge SC6253030001, created on 13 June 2019 (23 pages)
18 June 2019Registration of charge SC6253030003, created on 13 June 2019 (35 pages)
30 May 2019Cessation of Ar Land Investments Ltd as a person with significant control on 30 May 2019 (1 page)
30 May 2019Notification of Ar Development Investments Limited as a person with significant control on 30 May 2019 (2 pages)
29 May 2019Change of details for Ambassador Real Estate Ltd as a person with significant control on 16 May 2019 (2 pages)
29 May 2019Change of details for a person with significant control (2 pages)
22 March 2019Incorporation
Statement of capital on 2019-03-22
  • GBP 100
(46 pages)
22 March 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)