Glasgow
G3 7QL
Scotland
Director Name | Mrs Elaine Taylor |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Clarity Accounting (Scotland) Ltd 20-23 Woodsi Glasgow G3 7QL Scotland |
Director Name | Mr Alexander Graham Robert Impey |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU 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 | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
5 November 2021 | Delivered on: 8 November 2021 Persons entitled: Funding 365 Mortgages Limited Classification: A registered charge Particulars: The leasehold property known as norwich house, 14-15 north street, guildford, GU1 4AF title number: tbc for more details please refer to the instrument. Outstanding |
---|---|
5 November 2021 | Delivered on: 8 November 2021 Persons entitled: Funding 365 Mortgages Limited Classification: A registered charge Particulars: The leasehold property known as norwich house, 14-15 north street, guildford, GU1 4AF title number: tbc for more details please refer to the instrument. Outstanding |
14 December 2020 | Delivered on: 11 January 2021 Persons entitled: Norwich House Investment LTD as Lender (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: 3 charges. 3.1 the borrower, with full title guarantee, hereby charges to the lender as a continuing security for the payment and discharge of the secured obligations:. 3.1.1 by way of first fixed charge any freehold or leasehold property in which the borrower has a legal or beneficial interest (including any such freehold or leasehold property acquired after the date of this deed);. Outstanding |
28 September 2023 | Micro company accounts made up to 31 December 2022 (5 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 May 2023 | Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 28 May 2023 (1 page) |
19 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
16 November 2022 | Termination of appointment of Alexander Graham Robert Impey as a director on 14 November 2022 (1 page) |
10 November 2022 | Change of details for Mr Daniel Taylor as a person with significant control on 7 November 2022 (2 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with updates (4 pages) |
5 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
21 September 2022 | Appointment of Mrs Elaine Taylor as a director on 21 September 2022 (2 pages) |
8 November 2021 | Registration of charge SC6825800002, created on 5 November 2021 (13 pages) |
8 November 2021 | Registration of charge SC6825800003, created on 5 November 2021 (43 pages) |
29 October 2021 | Notification of T13 Limited as a person with significant control on 28 October 2021 (2 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with updates (4 pages) |
29 October 2021 | Change of details for Mr Daniel Taylor as a person with significant control on 28 October 2021 (2 pages) |
29 October 2021 | Cessation of Alexander Graham Robert Impey as a person with significant control on 28 October 2021 (1 page) |
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
11 May 2021 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 11 May 2021 (2 pages) |
11 January 2021 | Registration of charge SC6825800001, created on 14 December 2020 (21 pages) |
1 December 2020 | Incorporation Statement of capital on 2020-12-01
|