Glasgow
G3 7QL
Scotland
Registered Address | C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
14 February 2023 | Delivered on: 15 February 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: All and whole. (First) all and whole subjects known as and forming 2/3, 24 belsyde avenue, glasgow, G15 6AR being the subjects registered under title number GLA193512. (Second) all and whole subjects known as and forming 2/1, 223 braidfauld street, glasgow, G32 8PS being the subjects registered under title number GLA180856. Outstanding |
---|---|
14 February 2023 | Delivered on: 15 February 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: All and whole subjects known as and forming 3/2, 16 kennedy path, glasgow, G4 0PP being the subjects registered under title number GLA112029. Outstanding |
6 October 2022 | Delivered on: 14 October 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 1/2 belsyde avenue, glasgow, G15 6AP registered under title number GLA96861. Outstanding |
1 July 2021 | Delivered on: 2 July 2021 Persons entitled: The Mortgage Works (UK)PLC Classification: A registered charge Particulars: All and whole the subjects flat 2/3 24 belsyde avenue glasgow being the subjects registered in the land register of scotland under title number GLA193512. Outstanding |
1 July 2021 | Delivered on: 2 July 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: All and whole the subjects flat 1/2 4 craigbo court, glasgow being the subjects registered in the land registry of scotland under title number GLA82274. Outstanding |
8 September 2023 | Micro company accounts made up to 30 June 2023 (2 pages) |
---|---|
28 July 2023 | Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 28 July 2023 (1 page) |
28 July 2023 | Registered office address changed from C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 28 July 2023 (1 page) |
28 May 2023 | Registered office address changed from Pavilion 2 8 Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 28 May 2023 (1 page) |
15 February 2023 | Registration of charge SC6324300005, created on 14 February 2023 (3 pages) |
15 February 2023 | Registration of charge SC6324300004, created on 14 February 2023 (3 pages) |
30 January 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
14 October 2022 | Registration of charge SC6324300003, created on 6 October 2022 (3 pages) |
10 December 2021 | Satisfaction of charge SC6324300002 in full (4 pages) |
6 December 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
29 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
12 August 2021 | Registered office address changed from Pavilion 2 Minerva Way Glasgow G3 8AU Scotland to Pavilion 2 8 Minerva Way Glasgow G3 8AU on 12 August 2021 (1 page) |
2 July 2021 | Registration of charge SC6324300001, created on 1 July 2021 (6 pages) |
2 July 2021 | Registration of charge SC6324300002, created on 1 July 2021 (8 pages) |
21 June 2021 | Change of details for Mr James Mckernon as a person with significant control on 21 June 2021 (2 pages) |
7 May 2021 | Cessation of Fiona Jayne Mckernon as a person with significant control on 7 May 2021 (1 page) |
22 February 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
21 February 2021 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavilion 2 Minerva Way Glasgow G3 8AU on 21 February 2021 (1 page) |
21 February 2021 | Change of details for Mr James Mckernon as a person with significant control on 1 January 2021 (2 pages) |
21 February 2021 | Change of details for Mrs Fiona Jayne Mckernon as a person with significant control on 1 January 2021 (2 pages) |
21 February 2021 | Director's details changed for Mr James Mckernon on 1 January 2021 (2 pages) |
25 October 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
4 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
4 June 2019 | Incorporation Statement of capital on 2019-06-04
|