Glasgow
G1 3NQ
Scotland
Director Name | Mr James Michael Lunn |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2014(3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 02 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Registered Address | The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alexander Miller 33.33% Ordinary |
---|---|
1 at £1 | Alexander Miller 33.33% Ordinary A |
1 at £1 | James Michael Lunn 33.33% Ordinary B |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
28 February 2017 | Delivered on: 4 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 12 drymen road bearsden title no DMB15018. Outstanding |
---|---|
27 October 2016 | Delivered on: 14 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 12 drymen road bearsden. Outstanding |
9 May 2016 | Delivered on: 11 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 May 2016 | Delivered on: 11 May 2016 Satisfied on: 12 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
24 February 2021 | Satisfaction of charge 088811580002 in full (4 pages) |
---|---|
17 February 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
12 February 2021 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
20 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
3 September 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
31 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
30 March 2018 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
21 June 2017 | Satisfaction of charge 088811580003 in full (4 pages) |
21 June 2017 | Satisfaction of charge 088811580003 in full (4 pages) |
4 March 2017 | Registration of charge 088811580004, created on 28 February 2017 (8 pages) |
4 March 2017 | Registration of charge 088811580004, created on 28 February 2017 (8 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
7 February 2017 | Director's details changed for Mr Alexander Miller on 5 April 2016 (2 pages) |
7 February 2017 | Director's details changed for Mr Alexander Miller on 5 April 2016 (2 pages) |
14 November 2016 | Registration of charge 088811580003, created on 27 October 2016 (6 pages) |
14 November 2016 | Registration of charge 088811580003, created on 27 October 2016 (6 pages) |
13 October 2016 | Director's details changed for Mr James Michael Lunn on 13 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr James Michael Lunn on 13 October 2016 (2 pages) |
12 May 2016 | Satisfaction of charge 088811580001 in full (1 page) |
12 May 2016 | Satisfaction of charge 088811580001 in full (1 page) |
11 May 2016 | Registration of charge 088811580002, created on 9 May 2016 (8 pages) |
11 May 2016 | Registration of charge 088811580001, created on 9 May 2016 (8 pages) |
11 May 2016 | Registration of charge 088811580002, created on 9 May 2016 (8 pages) |
11 May 2016 | Registration of charge 088811580001, created on 9 May 2016 (8 pages) |
9 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 August 2015 | Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
6 August 2015 | Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
25 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
14 July 2014 | Resolutions
|
14 July 2014 | Resolutions
|
3 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
30 May 2014 | Appointment of Mr James Michael Lunn as a director (2 pages) |
30 May 2014 | Appointment of Mr James Michael Lunn as a director (2 pages) |
7 February 2014 | Incorporation
|
7 February 2014 | Incorporation
|