Greenock
Renfrewshire
PA16 7RJ
Scotland
Secretary Name | Mr Sean Balfe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2003(same day as company formation) |
Role | Facilities Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Johnston Terrace Greenock Renfrewshire PA16 8BD Scotland |
Director Name | Mr Sean Balfe |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2004(5 months, 1 week after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Facilities Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Johnston Terrace Greenock Renfrewshire PA16 8BD Scotland |
Director Name | CER Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Secretary Name | CER Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Registered Address | Ground Floor 32 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
88 at £1 | George Mccall 88.00% Ordinary |
---|---|
12 at £1 | Sean Balfe 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,611,664 |
Cash | £12,432 |
Current Liabilities | £557,720 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
6 September 2006 | Delivered on: 4 October 2006 Persons entitled: Topaz Developments Limited Classification: Standard security which was presented for registration in scotland on 15 september 2006 and Secured details: £73,000 due or to become due from the company to. Particulars: Burn road scotland t/no AYR57630. Outstanding |
---|---|
5 May 2005 | Delivered on: 7 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security presented for registration in scotland on 23 june 2005 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Shop units 118 and 118A west blackhall street greenock. Outstanding |
28 April 2005 | Delivered on: 2 June 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: A standard security which was presented for registration in scotland on 20TH may 2005 and Secured details: All monies due or to become due from the company to the chargee. Particulars: First floor flat at 89 eldon street greenock. Outstanding |
20 July 2004 | Delivered on: 22 October 2004 Persons entitled: Clydesdale Bank PLC Classification: A standard security which was presented for registration in scotland on 05/10/04 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The first, second and attic floors of the buildings known as and numbered 11 william street greenock t/no REN96264. Outstanding |
28 February 2004 | Delivered on: 7 April 2004 Persons entitled: Clydesdale Bank PLC Classification: Standard security which was presented for registration in scotland on 1 april 2004 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All & whole the subjects k/a 9 terrace road greenock t/no REN19838. Outstanding |
28 February 2004 | Delivered on: 7 April 2004 Persons entitled: William Scott Hawthorne and Mrs Jacqueline Currie Hawthorne Trading as Glenbervie Properties Classification: Standard security which was presented for registration in scotland on 1 april 2004 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All & whole the subjects k/a 9 terrace road greenock t/no REN19838. Outstanding |
28 February 2004 | Delivered on: 13 March 2004 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
1 July 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
28 April 2020 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 28 April 2020 (2 pages) |
12 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 April 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 7 April 2014 (2 pages) |
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
19 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Registered office address changed from York Place 12 York Place Leeds Yorkshire LS1 2DS on 17 November 2009 (2 pages) |
17 November 2009 | Registered office address changed from York Place 12 York Place Leeds Yorkshire LS1 2DS on 17 November 2009 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 April 2009 | Return made up to 01/09/08; no change of members (4 pages) |
5 April 2009 | Return made up to 01/09/07; full list of members (6 pages) |
5 April 2009 | Return made up to 01/09/07; full list of members (6 pages) |
5 April 2009 | Return made up to 01/09/08; no change of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from bourne house 475 godstone road whyteleafe surrey CR3 0BL (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from bourne house 475 godstone road whyteleafe surrey CR3 0BL (1 page) |
21 November 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 March 2007 | Return made up to 01/09/06; full list of members (7 pages) |
5 March 2007 | Return made up to 01/09/06; full list of members (7 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
12 October 2005 | Return made up to 01/09/05; full list of members
|
12 October 2005 | Return made up to 01/09/05; full list of members
|
7 July 2005 | Particulars of mortgage/charge (5 pages) |
7 July 2005 | Particulars of mortgage/charge (5 pages) |
2 June 2005 | Particulars of mortgage/charge (5 pages) |
2 June 2005 | Particulars of mortgage/charge (5 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
22 October 2004 | Particulars of mortgage/charge (6 pages) |
22 October 2004 | Particulars of mortgage/charge (6 pages) |
12 October 2004 | Return made up to 01/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 01/09/04; full list of members (7 pages) |
21 April 2004 | Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 2004 | Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 2004 | Particulars of mortgage/charge (4 pages) |
7 April 2004 | Particulars of mortgage/charge (4 pages) |
7 April 2004 | Particulars of mortgage/charge (4 pages) |
7 April 2004 | Particulars of mortgage/charge (4 pages) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | New director appointed (1 page) |
15 March 2004 | Secretary's particulars changed (1 page) |
15 March 2004 | Secretary's particulars changed (1 page) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
1 September 2003 | Incorporation (14 pages) |
1 September 2003 | Incorporation (14 pages) |