UKBizDB.co.uk

ANTONINE ESTATES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Antonine Estates Ltd.. The company was founded 13 years ago and was given the registration number SC392247. The firm's registered office is in GLASGOW. You can find them at Regent Court, 70 West Regent Street, Glasgow, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:ANTONINE ESTATES LTD.
Company Number:SC392247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2011
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Cowgate, Kirkintilloch, Glasgow, Scotland, G66 1HN

Director08 February 2024Active
54, Cowgate, Kirkintilloch, Glasgow, Scotland, G66 1HN

Director08 February 2024Active
54, Cowgate, Kirkintilloch, Glasgow, Scotland, G66 1HN

Director08 February 2024Active
54, Cowgate, Kirkintilloch, Glasgow, Scotland, G66 1HN

Director08 February 2024Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary26 January 2011Active
Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director04 August 2017Active
Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director11 October 2018Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director26 January 2011Active
Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director26 January 2011Active
54, Cowgate, Kirkintilloch, Glasgow, Scotland, G66 1HN

Director26 January 2011Active

People with Significant Control

Kirktonholme Training Limited
Notified on:08 February 2024
Status:Active
Country of residence:Scotland
Address:54, Cowgate, Glasgow, Scotland, G66 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Robert Oliver
Notified on:12 October 2022
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:C/O Robb Ferguson, Regent Court, Glasgow, United Kingdom, G2 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Mcgoldrick
Notified on:04 February 2020
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:C/O Robb Ferguson, Regent Court, Glasgow, United Kingdom, G2 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Douglas Burns
Notified on:04 August 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:C/O Robb Ferguson, Regent Court, Glasgow, United Kingdom, G2 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin Mcgechie
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:C/O Robb Ferguson, Regent Court, Glasgow, United Kingdom, G2 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Robert Oliver
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:C/O Robb Ferguson, Regent Court, Glasgow, United Kingdom, G2 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Bto Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:48 St Vincent Street, Glasgow, United Kingdom, G2 5HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Change account reference date company current extended.

Download
2024-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-20Incorporation

Memorandum articles.

Download
2024-02-20Resolution

Resolution.

Download
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Address

Change registered office address company with date old address new address.

Download
2024-02-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.