Glasgow
G2 2LW
Scotland
Director Name | Mr Allan Alexander King |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 201 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Allan Duncan King |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Eric Macfie Young |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 West George Street Glasgow G2 2LW Scotland |
Secretary Name | Mrs Katherine Mary Park |
---|---|
Status | Current |
Appointed | 18 February 2021(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 201 West George Street Glasgow G2 2LW Scotland |
Registered Address | 201 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
13 July 2021 | Delivered on: 15 July 2021 Persons entitled: Ashdale Land and Property Company Limited Classification: A registered charge Particulars: All and whole those subjects at strathbrock estate, broxburn registered in the land register of scotland under title number WLN55934 under exception of all and whole those subjects at strathbrock estate, broxburn extending to 91.62 acres as more particularly described in the instrument. Outstanding |
---|
26 January 2024 | Confirmation statement made on 26 January 2024 with updates (4 pages) |
---|---|
7 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
7 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages) |
7 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
7 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages) |
3 May 2023 | Director's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages) |
26 January 2023 | Confirmation statement made on 26 January 2023 with updates (4 pages) |
26 September 2022 | Satisfaction of charge SC6872720001 in full (1 page) |
25 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (31 pages) |
25 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
25 May 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (6 pages) |
25 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with updates (5 pages) |
18 January 2022 | Notification of M2 Farms Limited as a person with significant control on 21 December 2021 (2 pages) |
18 January 2022 | Cessation of M2 Group Limited as a person with significant control on 21 December 2021 (1 page) |
15 July 2021 | Registration of charge SC6872720001, created on 13 July 2021 (6 pages) |
19 February 2021 | Appointment of Mr Allan Duncan King as a director on 18 February 2021 (2 pages) |
19 February 2021 | Appointment of Mr Eric Macfie Young as a director on 18 February 2021 (2 pages) |
19 February 2021 | Appointment of Mr Allan Alexander King as a director on 18 February 2021 (2 pages) |
19 February 2021 | Appointment of Mrs Katherine Mary Park as a secretary on 18 February 2021 (2 pages) |
15 February 2021 | Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
27 January 2021 | Incorporation Statement of capital on 2021-01-27
|