Larkfield Industrial Estate
Greenock
PA16 0EQ
Scotland
Registered Address | 99 Earnhill Road Larkfield Industrial Estate Greenock PA16 0EQ Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde South West |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
3 June 2021 | Delivered on: 9 June 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as the former st michaels primary school, cardross road, dumbarton, G82 4JH, registered in the land register of scotland under title numbers DMB90672 and DMB73341. Outstanding |
---|---|
2 June 2021 | Delivered on: 2 June 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
5 January 2024 | Second filing of Confirmation Statement dated 5 November 2021 (4 pages) |
---|---|
5 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
2 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
9 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
26 January 2022 | Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
10 December 2021 | Confirmation statement made on 5 November 2021 with no updates
|
19 October 2021 | Registered office address changed from C/O Brodies Llp 110 Queen Street Glasgow G1 3BX United Kingdom to 99 Earnhill Road Larkfield Industrial Estate Greenock PA16 0EQ on 19 October 2021 (1 page) |
9 June 2021 | Registration of charge SC6801220002, created on 3 June 2021 (6 pages) |
2 June 2021 | Registration of charge SC6801220001, created on 2 June 2021 (13 pages) |
4 May 2021 | Notification of a person with significant control statement (2 pages) |
3 May 2021 | Cessation of James Easdale as a person with significant control on 22 April 2021 (1 page) |
3 May 2021 | Cessation of Alexander Easdale as a person with significant control on 22 April 2021 (1 page) |
6 November 2020 | Incorporation Statement of capital on 2020-11-06
|