First Floor
Glasgow
G2 5QD
Scotland
Secretary Name | Ms Michelle McFarlane |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2007(5 months, 1 week after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
Director Name | Mrs Carol Thomson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2009(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor 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(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
Director Name | Mr Simon Towers |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
Director Name | Mr Robert McFarlane |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 February 2024) |
Role | Chairman & Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(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 |
1000 at £1 | King Street (Cheshire) Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,883 |
Cash | £1,000 |
Current Liabilities | £1,847,424 |
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 | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
5 December 2018 | Delivered on: 8 December 2018 Persons entitled: Landcare (Manchester) LTD Pos Landcare LTD Landcare (Puriton) LTD Whitehaven Developments LTD Uss Strategic Land LTD Le Fylde Estates LTD Classification: Charge Secured details: All sums due or to become due. Particulars: Stock work in progress development costs and all other assets. Outstanding |
---|
5 January 2023 | Accounts for a small company made up to 31 March 2022 (7 pages) |
---|---|
13 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
14 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 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) |
12 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
5 April 2020 | Notification of King Street (Cheshire) Properties Limited as a person with significant control on 31 March 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
9 December 2019 | Secretary's details changed for Ms Michelle Lappin on 7 December 2019 (1 page) |
9 December 2019 | Director's details changed for Mrs Michelle Lappin on 7 December 2019 (2 pages) |
29 October 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
8 December 2018 | Registration of charge 060236310001, created on 5 December 2018 without deed (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 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) |
6 February 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 February 2015 | Secretary's details changed for Mrs Michelle Lappin on 10 December 2013 (1 page) |
10 February 2015 | Director's details changed for Robert Mcfarlane on 10 December 2013 (2 pages) |
10 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Secretary's details changed for Mrs Michelle Lappin on 10 December 2013 (1 page) |
10 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mr Simon Towers on 10 December 2013 (2 pages) |
10 February 2015 | Director's details changed for Carol Thomson on 10 December 2013 (2 pages) |
10 February 2015 | Director's details changed for Mrs Michelle Lappin on 10 December 2013 (2 pages) |
10 February 2015 | Director's details changed for Carol Thomson on 10 December 2013 (2 pages) |
10 February 2015 | Director's details changed for Mrs Michelle Lappin on 10 December 2013 (2 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 February 2015 | Director's details changed for Robert Mcfarlane on 10 December 2013 (2 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 February 2015 | Director's details changed for Mr Simon Towers on 10 December 2013 (2 pages) |
10 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 August 2011 | Appointment of Robert Mcfarlane as a director (3 pages) |
3 August 2011 | Appointment of Robert Mcfarlane as a director (3 pages) |
14 July 2011 | Termination of appointment of a director (2 pages) |
14 July 2011 | Termination of appointment of a director (2 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 8 December 2008 with a full list of shareholders (8 pages) |
5 January 2010 | Annual return made up to 8 December 2008 with a full list of shareholders (8 pages) |
5 January 2010 | Annual return made up to 8 December 2008 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for Carol Thomson 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 | Director's details changed for Simon Towers on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Carol Thomson 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 | Director's details changed for Simon Towers 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 | Director's details changed for Carol Thomson 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) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 August 2009 | Director appointed carol thomson (2 pages) |
4 August 2009 | Director appointed carol thomson (2 pages) |
16 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Memorandum and Articles of Association (12 pages) |
20 June 2007 | New secretary appointed;new director appointed (3 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New director appointed (3 pages) |
20 June 2007 | New secretary appointed;new director appointed (3 pages) |
20 June 2007 | Ad 25/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Memorandum and Articles of Association (12 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Ad 25/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 June 2007 | New director appointed (3 pages) |
17 May 2007 | Company name changed inhoco 3369 LIMITED\certificate issued on 17/05/07 (2 pages) |
17 May 2007 | Company name changed inhoco 3369 LIMITED\certificate issued on 17/05/07 (2 pages) |
8 December 2006 | Incorporation (18 pages) |
8 December 2006 | Incorporation (18 pages) |