First Floor - Npl
Glasgow
G2 5QD
Scotland
Director Name | Mr John Charles Lewsley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
Director Name | John McQuillan |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 1-56 Oakshaw Street West Paisley Renfrewshire PA1 2DE Scotland |
Secretary Name | James Scott Carswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 26 May 2021) |
Role | Company Director |
Correspondence Address | 183 St. Vincent Street First Floor - Npl Glasgow G2 5QD Scotland |
Director Name | Mr Simon Towers |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor - Npl Glasgow G2 5QD Scotland |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £230,992 |
Current Liabilities | £1,764,890 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
19 December 2005 | Delivered on: 22 December 2005 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
---|
11 January 2024 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
10 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
11 April 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
6 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
30 June 2021 | Termination of appointment of Simon Towers as a director on 30 June 2021 (1 page) |
30 June 2021 | Appointment of Mr John Charles Lewsley as a director on 30 June 2021 (2 pages) |
26 May 2021 | Termination of appointment of James Scott Carswell as a secretary on 26 May 2021 (1 page) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
5 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
5 April 2020 | Notification of Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages) |
3 April 2020 | Notification of Npl Landcare Holdings Ltd as a person with significant control on 31 March 2020 (2 pages) |
3 April 2020 | Cessation of Robert Mcfarlane as a person with significant control on 31 March 2020 (1 page) |
24 February 2020 | Secretary's details changed for James Scott Carswell on 24 February 2020 (1 page) |
24 February 2020 | Director's details changed for Mr Simon Towers on 24 February 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
24 February 2020 | Director's details changed for Ms Michelle Lappin on 24 February 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Appointment of Michelle Lappin as a director (3 pages) |
29 April 2010 | Appointment of Michelle Lappin as a director (3 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Simon Towers on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for James Scott Carswell on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for James Scott Carswell on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Simon Towers on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Simon Towers on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for James Scott Carswell on 1 October 2009 (1 page) |
25 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
28 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
22 December 2005 | Particulars of mortgage/charge (6 pages) |
22 December 2005 | Particulars of mortgage/charge (6 pages) |
7 April 2005 | Return made up to 20/02/05; full list of members (2 pages) |
7 April 2005 | Return made up to 20/02/05; full list of members (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page) |
26 January 2005 | Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 June 2004 | Ad 17/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 June 2004 | Ad 17/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 April 2004 | Return made up to 20/02/04; full list of members (5 pages) |
22 April 2004 | Return made up to 20/02/04; full list of members (5 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
30 April 2003 | New secretary appointed (1 page) |
30 April 2003 | New director appointed (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New secretary appointed (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | New director appointed (1 page) |
7 April 2003 | Company name changed inhoco 2814 LIMITED\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed inhoco 2814 LIMITED\certificate issued on 07/04/03 (2 pages) |
20 February 2003 | Incorporation (20 pages) |
20 February 2003 | Incorporation (20 pages) |