Pier Road, Rhu
Helensburgh
Dunbartonshire
G84 8TA
Scotland
Secretary Name | Mrs Dorothea Anne Mickel |
---|---|
Status | Closed |
Appointed | 31 March 2011(82 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | 1 Rowmore Quays Pier Road, Rhu Helensburgh Dunbartonshire G84 8TA Scotland |
Director Name | William Maclean Mickel |
---|---|
Date of Birth | May 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(60 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 March 1996) |
Role | Master Plumber |
Correspondence Address | 5 James Street Helensburgh Dunbartonshire G84 8AS Scotland |
Secretary Name | Christine Maclure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(60 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 3 Ardencaple Quadrant Helensburgh Dunbartonshire G84 8DR Scotland |
Director Name | Catherine McKerracher Mickel |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(67 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 July 2003) |
Role | Housewife |
Correspondence Address | 5 James Street Helensburgh Dunbartonshire G84 8AS Scotland |
Registered Address | 1 James Street Helensburgh Dunbartonshire G84 8AS Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh Central |
Latest Accounts | 31 December 2010 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 July 1972 | Delivered on: 3 August 1972 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop and ground at 49 west clyde street, helensburgh. Outstanding |
---|
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2018 | Order of court - dissolution void (1 page) |
20 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2012 | Application to strike the company off the register (3 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 June 2011 | Appointment of Mrs Dorothea Anne Mickel as a secretary (2 pages) |
17 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
16 June 2011 | Termination of appointment of Christine Maclure as a secretary (1 page) |
14 May 2010 | Director's details changed for Gordon Patrick Mickel on 30 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 July 2007 | Return made up to 30/04/07; full list of members (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
5 May 2004 | Director resigned (1 page) |
29 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 July 1999 | Return made up to 30/04/99; full list of members (6 pages) |
22 May 1998 | Return made up to 30/04/98; full list of members
|
21 May 1998 | Director's particulars changed (1 page) |
5 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
9 October 1996 | Return made up to 02/08/96; full list of members (6 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Director resigned (1 page) |
13 September 1995 | Return made up to 02/08/95; no change of members (4 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
26 September 1983 | Accounts made up to 31 December 1982 (11 pages) |
27 July 1982 | Accounts made up to 31 December 1981 (11 pages) |
3 August 1972 | Particulars of mortgage/charge (5 pages) |