Strathblane
Glasgow
G63 9BQ
Scotland
Director Name | Mr Euan Niall Goold |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(72 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 01 June 2021) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 28 Westbourne Gardens Glasgow G12 9PF Scotland |
Secretary Name | Mr Euan Niall Goold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(72 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 01 June 2021) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 28 Westbourne Gardens Glasgow G12 9PF Scotland |
Director Name | Keith John Goold |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(74 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 01 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Pattle Place Alloway South Ayrshire KA7 4PS Scotland |
Director Name | James Duncan Goold |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1990(54 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 December 1995) |
Role | Company Director |
Correspondence Address | Sandyknowe Waterfoot Busby Glasgow G76 8RN Scotland |
Director Name | Mr Niall John Goold |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1990(54 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dunglass View Strathblane Glasgow G63 8BQ Scotland |
Secretary Name | John Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1990(54 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 11 Crofthead Place Newton Mearns Glasgow G77 5QQ Scotland |
Director Name | John Ronald Cargill Wark |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(56 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 December 1995) |
Role | Company Director |
Correspondence Address | East Malletsheugh Newton Mearns Glasgow Renfrewshire G77 6PR Scotland |
Secretary Name | Mr Niall John Goold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(60 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dunglass View Strathblane Glasgow G63 8BQ Scotland |
Director Name | Keith John Goold |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 April 2009) |
Role | Fireplace Retailing |
Country of Residence | Scotland |
Correspondence Address | 7 Pattle Place Alloway Ayrshire KA7 4PS Scotland |
Registered Address | 1-3 Scotland Street Glasgow G5 8LS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Latest Accounts | 30 April 2010 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 August 2004 | Delivered on: 8 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
24 November 1978 | Delivered on: 29 November 1978 Satisfied on: 19 August 1998 Persons entitled: Mactaggart & Mickel Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 March 1997 | Delivered on: 3 April 1997 Satisfied on: 28 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2018 | Order of court - dissolution void (2 pages) |
17 March 2013 | Final Gazette dissolved following liquidation (1 page) |
17 December 2012 | Notice of final meeting of creditors (3 pages) |
22 October 2010 | Court order notice of winding up (1 page) |
22 October 2010 | Notice of winding up order (1 page) |
1 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 September 2010 | Appointment of a provisional liquidator (1 page) |
30 June 2010 | Company name changed mharo LTD\certificate issued on 30/06/10
|
30 June 2010 | Resolutions
|
25 June 2010 | Company name changed gibson & goold LIMITED\certificate issued on 25/06/10
|
25 June 2010 | Resolutions
|
14 April 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
1 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-02-01
|
1 February 2010 | Director's details changed for Keith Gould on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Sheena Kathleen Goold on 1 February 2010 (2 pages) |
16 July 2009 | Director appointed keith gould (3 pages) |
26 June 2009 | Resignation of auditors (1 page) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 May 2009 | Appointment terminated director keith goold (1 page) |
22 January 2009 | Return made up to 15/01/09; full list of members (5 pages) |
22 January 2009 | Appointment terminated secretary niall goold (1 page) |
15 July 2008 | Appointment terminated director niall goold (1 page) |
1 May 2008 | Director and secretary appointed euan niall goold (1 page) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
11 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 30 April 2006 (15 pages) |
23 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
23 January 2007 | New director appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
27 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
1 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
28 October 2005 | Dec mort/charge * (2 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
20 January 2005 | Full accounts made up to 30 April 2004 (13 pages) |
8 September 2004 | Partic of mort/charge * (5 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
13 January 2003 | Full accounts made up to 30 April 2002 (15 pages) |
13 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
28 June 2002 | Auditor's resignation (1 page) |
1 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
24 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
16 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 August 1998 | Dec mort/charge * (4 pages) |
20 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
3 April 1997 | Partic of mort/charge * (6 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
26 February 1997 | Return made up to 15/01/97; full list of members (6 pages) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
15 January 1996 | £ sr [email protected] 15/12/95 (1 page) |
12 January 1996 | Return made up to 15/01/96; change of members
|
8 January 1996 | Director resigned (1 page) |
8 January 1996 | Director resigned (1 page) |
10 March 1987 | Full accounts made up to 30 April 1986 (13 pages) |
2 September 1986 | Full accounts made up to 30 April 1985 (12 pages) |
4 May 1935 | Incorporation (19 pages) |