Largs
Ayrshire
KA30 8QA
Scotland
Director Name | Mr Murdoch Charles Beaton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(72 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Rowallan Gardens Glasgow Lanarkshire G11 7LJ Scotland |
Secretary Name | Low Beaton Richmond Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 1998(70 years, 12 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 20 October 2015) |
Correspondence Address | 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | James Allan Wark |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(61 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 May 1994) |
Role | Solicitor |
Correspondence Address | 59 Dundonald Road Kilmarnock Ayrshire KA1 1RY Scotland |
Director Name | James Alexander Fergusson Reid |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(67 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1999) |
Role | Solicitor |
Correspondence Address | 25 Loancroft Gate Uddingston Glasgow Lanarkshire G71 7HN Scotland |
Secretary Name | Wilson Chalmers & Hendry (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(61 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 1998) |
Correspondence Address | 33a Gordon Street Glasgow G1 3PH Scotland |
Registered Address | 20 Renfield Street Glasgow G2 5AP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2.8k at £1 | Flemington Trust LTD 46.67% Ordinary |
---|---|
2.8k at £1 | High Burgh Trust LTD 46.67% Ordinary |
100 at £1 | Executors Of John B. Sellar 1.67% Ordinary |
100 at £1 | Major Graeme John Stewart Hutchinson 1.67% Ordinary |
100 at £1 | Norman C. Kerr 1.67% Ordinary |
100 at £1 | Trustees Of Mrs E.w. Ranken Trust 1.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,564 |
Gross Profit | £2,712 |
Net Worth | £36,912 |
Cash | £36,545 |
Current Liabilities | £1,021 |
Latest Accounts | 31 December 2014 (8 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | Application to strike the company off the register (3 pages) |
23 June 2015 | Application to strike the company off the register (3 pages) |
21 May 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
21 May 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
14 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
14 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
9 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
9 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
6 March 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
25 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
18 January 2011 | Registered office address changed from C/O Low Beaton Richomond 20 Renfield Street Glasgowe G2 5AP on 18 January 2011 (1 page) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Registered office address changed from C/O Low Beaton Richomond 20 Renfield Street Glasgowe G2 5AP on 18 January 2011 (1 page) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
9 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Secretary's details changed for Low Beaton Richmond on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Ronald Charles Gordon Munton on 1 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Low Beaton Richmond on 1 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Low Beaton Richmond on 1 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Low Beaton Richmond on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Ronald Charles Gordon Munton on 1 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Low Beaton Richmond on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Ronald Charles Gordon Munton on 1 January 2010 (2 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
28 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
13 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
13 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
31 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
31 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
10 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
10 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
2 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
2 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
16 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
16 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
21 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
21 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 March 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
21 March 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | Return made up to 31/12/01; full list of members
|
20 September 2001 | Registered office changed on 20/09/01 from: albert chambers 13 bath street glasgow G2 1HZ (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: albert chambers 13 bath street glasgow G2 1HZ (1 page) |
18 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
25 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members
|
26 January 1999 | Return made up to 31/12/98; no change of members
|
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | New secretary appointed (2 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |