Giffnock
Glasgow
G46 7NU
Scotland
Director Name | Mrs Suzanne Helen Nixon |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Orchard Drive Giffnock Glasgow G46 7NU Scotland |
Secretary Name | Cloud Accounting Specialists Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2020(same day as company formation) |
Correspondence Address | 16 Orchard Drive Glasgow G46 7NU Scotland |
Registered Address | 16 C/O Cloud Accounting Specialists Limited Orchard Drive Glasgow G46 7NU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
17 January 2023 | Delivered on: 19 January 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Being all and whole the property known as and forming 4 craggan drive, glasgow, G14 0EW being the subjects registered in the land register of scotland under title number GLA82957. Outstanding |
---|---|
11 January 2023 | Delivered on: 12 January 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Being all and whole the property known as and forming 4 craggan drive, glasgow, G14 0EW being the subjects registered in the land register of scotland under title number GLA82957. Outstanding |
16 December 2021 | Delivered on: 22 December 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flat 0/2, 24 apsley street, glasgow registered in the land register of scotland under title number GLA219105. Outstanding |
15 February 2021 | Delivered on: 17 February 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flat 7, 70 milnpark gardens, glasgow registered in the land register of scotland under title number GLA65160. Outstanding |
8 February 2021 | Delivered on: 11 February 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flat 2/3, 578 dumbarton road, glasgow registered in the land register of scotland under title number GLA63999. Outstanding |
19 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
19 January 2023 | Registration of charge SC6767340005, created on 17 January 2023 (4 pages) |
12 January 2023 | Registration of charge SC6767340004, created on 11 January 2023 (4 pages) |
13 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 June 2022 | Registered office address changed from 8 Ground Floor (H Nixon) 8 Grosvenor Crescent Glasgow G12 9AE Scotland to 16 C/O Cloud Accounting Specialists Limited Orchard Drive Glasgow G46 7NU on 30 June 2022 (1 page) |
30 June 2022 | Previous accounting period extended from 31 October 2021 to 31 March 2022 (1 page) |
22 December 2021 | Registration of charge SC6767340003, created on 16 December 2021 (7 pages) |
11 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
17 February 2021 | Registration of charge SC6767340002, created on 15 February 2021 (21 pages) |
11 February 2021 | Registration of charge SC6767340001, created on 8 February 2021 (7 pages) |
11 January 2021 | Registered office address changed from Flat 3/1 , 3 Hamilton Gardens Glasgow G12 8BD Scotland to 8 Ground Floor (H Nixon) 8 Grosvenor Crescent Glasgow G12 9AE on 11 January 2021 (1 page) |
16 November 2020 | Statement of capital following an allotment of shares on 6 October 2020
|
4 November 2020 | Change of details for Mrs Helen Nixon as a person with significant control on 6 October 2020 (2 pages) |
4 November 2020 | Director's details changed for Mrs Helen Nixon on 6 October 2020 (2 pages) |
29 October 2020 | Registered office address changed from 16 Orchard Drive Giffnock Glasgow G46 7NU Scotland to Flat 3/1 , 3 Hamilton Gardens Glasgow G12 8BD on 29 October 2020 (1 page) |
6 October 2020 | Incorporation Statement of capital on 2020-10-06
|