Glasgow
Strathclyde
G32 8FH
Scotland
Registered Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
7 November 2022 | Delivered on: 14 November 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 27 school terrace, coalsnaughton, tillicoultry, FK13 6JX being the subjects registered in the land register of scotland under title number CLK11989. Outstanding |
---|---|
25 October 2022 | Delivered on: 26 October 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 17 stanley street, hamilton, ML3 9LU (title number: LAN126993). Outstanding |
13 March 2020 | Delivered on: 24 March 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 8 tiree road, cumbernauld, glasgow G67 1NU. (Title number DMB28197). Outstanding |
6 March 2020 | Delivered on: 16 March 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Outstanding |
13 September 2019 | Delivered on: 14 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property known as 17 stanley street, hamilton being the subjects registered in the land register of scotland under title number LAN126993. Outstanding |
15 August 2019 | Delivered on: 23 August 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
23 July 2020 | Registered office address changed from Kirkhill House Kirkhill Road Netherton Wishaw North Lanarkshire ML2 0RH United Kingdom to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 23 July 2020 (1 page) |
30 March 2020 | Alterations to floating charge SC6296420003 (18 pages) |
26 March 2020 | Alterations to floating charge SC6296420001 (17 pages) |
24 March 2020 | Registration of charge SC6296420004, created on 13 March 2020 (5 pages) |
16 March 2020 | Registration of charge SC6296420003, created on 6 March 2020 (27 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with updates (3 pages) |
14 September 2019 | Registration of charge SC6296420002, created on 13 September 2019 (6 pages) |
23 August 2019 | Registration of charge SC6296420001, created on 15 August 2019 (5 pages) |
7 May 2019 | Incorporation Statement of capital on 2019-05-07
|