Kincardine
FK10 4QX
Scotland
Director Name | Mrs Margaret Hughan |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2004(74 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 30 March 2020) |
Role | Pawnbroker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Grainger Corporate Rescue & Recovery Third Flo 65 Bath Street Glasgow G2 2BX Scotland |
Secretary Name | Mr David Stewart Clyne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2004(74 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 30 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Kilbagie Street Kincardine FK10 4QX Scotland |
Director Name | Miss Isabella Elizabeth Tait |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(59 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 29 May 2012) |
Role | Retired Pawnbroker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Kingsway Court Glasgow Lanarkshire G14 9TN Scotland |
Director Name | Margaret McKechnie Young |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(59 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 February 1997) |
Role | Retired |
Correspondence Address | 53 Beechwood Drive Glasgow Lanarkshire G11 7EU Scotland |
Director Name | Mr John Stevenson Clyne |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(59 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 31 October 2014) |
Role | Retired Pawnbroker |
Country of Residence | United Kingdom |
Correspondence Address | 47/49 Tollcross Road Glasgow G31 4UG Scotland |
Secretary Name | Miss Isabella Elizabeth Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Kingsway Court Glasgow Lanarkshire G14 9TN Scotland |
Director Name | Aileen Clyne |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(59 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 13 May 2004) |
Role | Jeweller |
Correspondence Address | 47 Kilbagie Street Kincardine Alloa Clackmannanshire FK10 4QX Scotland |
Secretary Name | Aileen Clyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(63 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 May 2004) |
Role | Company Director |
Correspondence Address | 47 Kilbagie Street Kincardine Alloa Clackmannanshire FK10 4QX Scotland |
Telephone | 0141 5540548 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £1,676,459 |
Cash | £125,540 |
Current Liabilities | £68,168 |
Latest Accounts | 28 February 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
30 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2019 | Final account prior to dissolution in MVLÂ (final account attached) (6 pages) |
25 May 2018 | Resolutions
|
25 May 2018 | Registered office address changed from 47/51 Tollcross Road Glasgow G31 4UG Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 25 May 2018 (1 page) |
18 May 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
9 May 2018 | Previous accounting period extended from 31 January 2018 to 28 February 2018 (3 pages) |
17 November 2017 | Registered office address changed from 47/49 Tollcross Road Glasgow G31 4UG to 47/51 Tollcross Road Glasgow G31 4UG on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from 47/49 Tollcross Road Glasgow G31 4UG to 47/51 Tollcross Road Glasgow G31 4UG on 17 November 2017 (1 page) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
31 August 2017 | Cancellation of shares. Statement of capital on 26 July 2017
|
31 August 2017 | Purchase of own shares. (3 pages) |
31 August 2017 | Cancellation of shares. Statement of capital on 26 July 2017
|
31 August 2017 | Purchase of own shares. (3 pages) |
8 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
8 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
17 February 2017 | Purchase of own shares. (2 pages) |
17 February 2017 | Cancellation of shares. Statement of capital on 10 January 2017
|
17 February 2017 | Cancellation of shares. Statement of capital on 10 January 2017
|
17 February 2017 | Purchase of own shares. (2 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
3 June 2016 | Cancellation of shares. Statement of capital on 21 April 2016
|
3 June 2016 | Purchase of own shares. (3 pages) |
3 June 2016 | Cancellation of shares. Statement of capital on 21 April 2016
|
3 June 2016 | Purchase of own shares. (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
6 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 December 2014 | Termination of appointment of John Stevenson Clyne as a director on 31 October 2014 (1 page) |
11 December 2014 | Termination of appointment of John Stevenson Clyne as a director on 31 October 2014 (1 page) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
29 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
21 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Termination of appointment of Isabella Tait as a director (1 page) |
9 January 2013 | Termination of appointment of Isabella Tait as a director (1 page) |
9 January 2013 | Termination of appointment of Isabella Tait as a director (1 page) |
9 January 2013 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
9 January 2013 | Termination of appointment of Isabella Tait as a director (1 page) |
3 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
6 January 2011 | Secretary's details changed for David Stewart Clyne on 5 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Isabella Elizabeth Tait on 5 January 2011 (2 pages) |
6 January 2011 | Director's details changed for John Stevenson Clyne on 5 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Isabella Elizabeth Tait on 5 January 2011 (2 pages) |
6 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Director's details changed for John Stevenson Clyne on 5 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Isabella Elizabeth Tait on 5 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Margaret Hughan on 5 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr David Stewart Clyne on 5 January 2011 (3 pages) |
6 January 2011 | Secretary's details changed for David Stewart Clyne on 5 January 2011 (2 pages) |
6 January 2011 | Director's details changed for John Stevenson Clyne on 5 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Margaret Hughan on 5 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr David Stewart Clyne on 5 January 2011 (3 pages) |
6 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Director's details changed for Margaret Hughan on 5 January 2011 (2 pages) |
6 January 2011 | Secretary's details changed for David Stewart Clyne on 5 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr David Stewart Clyne on 5 January 2011 (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (15 pages) |
25 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (15 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
5 March 2009 | Return made up to 19/12/08; full list of members (15 pages) |
5 March 2009 | Return made up to 19/12/08; full list of members (15 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
11 February 2008 | Return made up to 19/12/07; no change of members (8 pages) |
11 February 2008 | Return made up to 19/12/07; no change of members (8 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
10 January 2007 | Return made up to 19/12/06; full list of members
|
10 January 2007 | Return made up to 19/12/06; full list of members
|
31 May 2006 | Ad 25/05/06--------- £ si 3000@1=3000 £ ic 57000/60000 (2 pages) |
31 May 2006 | Ad 25/05/06--------- £ si 3000@1=3000 £ ic 57000/60000 (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (10 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (10 pages) |
2 June 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
2 June 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (10 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (10 pages) |
23 May 2004 | Secretary resigned;director resigned (1 page) |
23 May 2004 | New director appointed (2 pages) |
23 May 2004 | New director appointed (2 pages) |
23 May 2004 | Secretary resigned;director resigned (1 page) |
23 May 2004 | New secretary appointed (2 pages) |
23 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
18 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (10 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (10 pages) |
6 May 2003 | Full accounts made up to 31 January 2003 (10 pages) |
6 May 2003 | Full accounts made up to 31 January 2003 (10 pages) |
17 January 2003 | Return made up to 19/12/02; full list of members (11 pages) |
17 January 2003 | Return made up to 19/12/02; full list of members (11 pages) |
22 October 2002 | Full accounts made up to 31 January 2002 (10 pages) |
22 October 2002 | Full accounts made up to 31 January 2002 (10 pages) |
27 December 2001 | Return made up to 19/12/01; full list of members (9 pages) |
27 December 2001 | Return made up to 19/12/01; full list of members (9 pages) |
13 May 2001 | Full accounts made up to 31 January 2001 (9 pages) |
13 May 2001 | Full accounts made up to 31 January 2001 (9 pages) |
12 January 2001 | Return made up to 19/12/00; full list of members (9 pages) |
12 January 2001 | Return made up to 19/12/00; full list of members (9 pages) |
14 November 2000 | Accounting reference date shortened from 31/07/01 to 31/01/01 (2 pages) |
14 November 2000 | Accounting reference date shortened from 31/07/01 to 31/01/01 (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
6 November 2000 | Full accounts made up to 31 July 2000 (9 pages) |
6 November 2000 | Full accounts made up to 31 July 2000 (9 pages) |
18 April 2000 | Full accounts made up to 31 July 1999 (9 pages) |
18 April 2000 | Full accounts made up to 31 July 1999 (9 pages) |
5 January 2000 | Return made up to 19/12/99; change of members
|
5 January 2000 | Return made up to 19/12/99; change of members
|
12 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
8 January 1999 | Full accounts made up to 31 July 1998 (9 pages) |
8 January 1999 | Full accounts made up to 31 July 1998 (9 pages) |
22 December 1997 | Return made up to 19/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 19/12/97; no change of members (4 pages) |
22 December 1997 | Full accounts made up to 31 July 1997 (9 pages) |
22 December 1997 | Full accounts made up to 31 July 1997 (9 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
27 December 1996 | Return made up to 19/12/96; full list of members
|
27 December 1996 | Return made up to 19/12/96; full list of members
|
27 December 1996 | Full accounts made up to 31 July 1996 (9 pages) |
27 December 1996 | Full accounts made up to 31 July 1996 (9 pages) |
27 December 1995 | Return made up to 19/12/95; no change of members (4 pages) |
27 December 1995 | Full accounts made up to 31 July 1995 (9 pages) |
27 December 1995 | Return made up to 19/12/95; no change of members (4 pages) |
27 December 1995 | Full accounts made up to 31 July 1995 (9 pages) |
29 July 1929 | Incorporation (17 pages) |
29 July 1929 | Incorporation (17 pages) |