Glasgow
G51 3HQ
Scotland
Director Name | Mr Jonathan Dunwell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Director Name | Mr George Morris |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Registered Address | 54 Helen Street Glasgow G51 3HQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
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, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
13 December 2022 | Delivered on: 16 December 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold land being bishop's lodge and bishop's lodge cottage, woodthorpe lane,. Wakefield WF2 6JJ (land registry title no: WYK940512). Outstanding |
---|---|
29 November 2022 | Delivered on: 9 December 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All land vested in or charged to the owner, all fixtures and fittings attached to that land and. All rents receivable from any lease granted out of that land. References to land are to any. Interest in heritable, freehold or leasehold land.. All intellectual property and licences. Outstanding |