183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Secretary Name | Ms Michelle McFarlane |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2003(1 month after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 183 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mrs Carol Thomson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2007(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
Director Name | Eric Taylor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 183 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mrs Carol Thomson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 December 2005) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | 16 Glenview Dennyloanhead Stirlingshire FK4 1RJ Scotland |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 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 |
1 at £1 | Brownfield Land Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,463 |
Cash | £312 |
Current Liabilities | £701,849 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
14 July 2009 | Delivered on: 24 July 2009 Satisfied on: 30 September 2015 Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland) Classification: Deed of confirmation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
---|---|
12 March 2007 | Delivered on: 23 March 2007 Satisfied on: 28 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
7 April 2020 | Change of details for Mr Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages) |
7 April 2020 | Change of details for Mr Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages) |
7 April 2020 | Change of details for Mr Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages) |
5 April 2020 | Director's details changed for Carol Thomson on 31 March 2020 (2 pages) |
5 April 2020 | Director's details changed for Ms Michelle Lappin on 31 March 2020 (2 pages) |
5 April 2020 | Notification of Brownfield Land Holdings Limited as a person with significant control on 31 March 2020 (2 pages) |
5 April 2020 | Change of details for Mr Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages) |
5 April 2020 | Secretary's details changed for Ms Michelle Lappin on 31 March 2020 (1 page) |
29 October 2019 | Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page) |
18 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
1 November 2018 | Termination of appointment of Eric Taylor as a director on 11 July 2018 (1 page) |
2 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
2 March 2018 | Cessation of Michelle Lappin as a person with significant control on 1 July 2016 (1 page) |
2 March 2018 | Cessation of Eric Taylor as a person with significant control on 1 July 2016 (1 page) |
2 March 2018 | Cessation of Carol Thomson as a person with significant control on 1 July 2016 (1 page) |
2 March 2018 | Notification of Robert Mcfarlane as a person with significant control on 1 July 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 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) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 September 2015 | Satisfaction of charge 2 in full (4 pages) |
30 September 2015 | Satisfaction of charge 2 in full (4 pages) |
27 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 November 2014 | Satisfaction of charge 1 in full (4 pages) |
28 November 2014 | Satisfaction of charge 1 in full (4 pages) |
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 August 2013 | Director's details changed for Mrs Michelle Lappin on 9 July 2013 (2 pages) |
27 August 2013 | Director's details changed for Eric Taylor on 9 July 2013 (2 pages) |
27 August 2013 | Director's details changed for Mrs Michelle Lappin on 9 July 2013 (2 pages) |
27 August 2013 | Director's details changed for Eric Taylor on 9 July 2013 (2 pages) |
27 August 2013 | Director's details changed for Mrs Michelle Lappin on 9 July 2013 (2 pages) |
27 August 2013 | Director's details changed for Eric Taylor on 9 July 2013 (2 pages) |
27 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
27 August 2013 | Secretary's details changed for Mrs Michelle Lappin on 9 July 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Mrs Michelle Lappin on 9 July 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Mrs Michelle Lappin on 9 July 2013 (2 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 November 2009 | Director's details changed for Eric Taylor on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Eric Taylor on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Eric Taylor on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Eric Taylor on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michelle Lappin on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michelle Lappin on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Eric Taylor on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michelle Lappin on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Eric Taylor on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page) |
30 September 2009 | Resolutions
|
30 September 2009 | Resolutions
|
24 July 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
3 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
23 March 2007 | Particulars of mortgage/charge (9 pages) |
23 March 2007 | Particulars of mortgage/charge (9 pages) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
28 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
22 July 2004 | Return made up to 10/07/04; full list of members (5 pages) |
22 July 2004 | Return made up to 10/07/04; full list of members (5 pages) |
16 July 2004 | Memorandum and Articles of Association (12 pages) |
16 July 2004 | Memorandum and Articles of Association (12 pages) |
16 October 2003 | Company name changed inhoco 2882 LIMITED\certificate issued on 16/10/03 (2 pages) |
16 October 2003 | Company name changed inhoco 2882 LIMITED\certificate issued on 16/10/03 (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New secretary appointed;new director appointed (3 pages) |
2 October 2003 | New secretary appointed;new director appointed (3 pages) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | Director resigned (1 page) |
10 July 2003 | Incorporation (20 pages) |
10 July 2003 | Incorporation (20 pages) |