Glasgow
G2 4SN
Scotland
Director Name | Mr Matthew Thomas Taylor |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Gillespie And Anderson 147 Bath Street Glasgow G2 4SN Scotland |
Director Name | Mrs Lillian Jensen Connelly |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Gillespie And Anderson 147 Bath Street Glasgow G2 4SN Scotland |
Registered Address | C/O Gillespie And Anderson 147 Bath Street Glasgow G2 4SN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
27 April 2020 | Delivered on: 4 May 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole (first) the lease subjects located at strathclyde country park, hamilton road, motherwell, ML1 3WB, the tenant’s interest in which is registered in the land register of scotland under title number LAN114013 and (second) the additional lease subjects shown outlined black and hatched black on the plan annexed as relative to the standard security, the landlord’s title to which forms part and portion of (one) all and whole the subjects described in the feu disposition by orbiston estate company limited to the county council of the county of lanark dated 19 april 1938 and recorded in the general register of sasines for the county of lanark on 27 april 1938; and (two) all and whole the subjects described in the general vesting declaration by the county council of the county of lanark dated 29 november 1972 and recorded in the general register of sasines for the county of lanark on 4 january 1973; and which subjects (first) and (second) are more particularly described in the assignation and variation granted in favour of the borrower dated on or around the date of the standard security. Outstanding |
---|---|
23 April 2020 | Delivered on: 4 May 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Not applicable. Outstanding |
15 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
27 October 2023 | Accounts for a small company made up to 31 January 2023 (10 pages) |
15 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
14 January 2023 | Satisfaction of charge SC6539540002 in full (4 pages) |
14 January 2023 | Satisfaction of charge SC6539540001 in full (3 pages) |
27 June 2022 | Director's details changed for Mrs Lillian Jensen Connelly on 27 June 2022 (2 pages) |
19 April 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
14 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
5 May 2021 | Previous accounting period shortened from 28 February 2021 to 31 January 2021 (1 page) |
13 April 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
12 April 2021 | Change of details for Ga (G) 250 Limited as a person with significant control on 24 February 2020 (2 pages) |
4 May 2020 | Registration of charge SC6539540002, created on 27 April 2020 (15 pages) |
4 May 2020 | Registration of charge SC6539540001, created on 23 April 2020 (15 pages) |
26 February 2020 | Resolutions
|
24 February 2020 | Resolutions
|
10 February 2020 | Incorporation
Statement of capital on 2020-02-10
|