Rutherglen
Glasgow
Lanarkshire
G73 3EX
Scotland
Director Name | Mrs Valerie Somerville |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 12 May 1989(53 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 21 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 144 Rosslyn Avenue Rutherglen Glasgow Lanarkshire G73 3EX Scotland |
Secretary Name | Mrs Valerie Somerville |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 12 May 1989(53 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 21 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 144 Rosslyn Avenue Rutherglen Glasgow Lanarkshire G73 3EX Scotland |
Director Name | Mr Darren John Somerville |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 11 September 2009(73 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Macarthur Wynd Cambuslang Glasgow G72 7GA Scotland |
Director Name | Mr Steven Keith Somerville |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2009(73 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 April 2015) |
Role | Company Director |
Correspondence Address | 4 Abbotsford Avenue Rutherglen Glasgow G73 3NX Scotland |
Registered Address | Moore & Co 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
18.5k at 1 | Somerville & Morrison Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £388,427 |
Cash | £6,518 |
Current Liabilities | £966,467 |
Latest Accounts | 31 March 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved following liquidation (1 page) |
21 April 2015 | Final Gazette dissolved following liquidation (1 page) |
21 January 2015 | Return of final meeting of voluntary winding up (4 pages) |
21 January 2015 | Notice of final meeting of creditors (2 pages) |
21 January 2015 | Notice of final meeting of creditors (2 pages) |
21 January 2015 | Return of final meeting of voluntary winding up (4 pages) |
17 February 2010 | Registered office address changed from 24 Baronald Street Rutherglen Glasgow South Lanarkshire G73 1AF on 17 February 2010 (2 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
17 February 2010 | Registered office address changed from 24 Baronald Street Rutherglen Glasgow South Lanarkshire G73 1AF on 17 February 2010 (2 pages) |
26 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 September 2009 | Director appointed mr darren john somerville (1 page) |
14 September 2009 | Director appointed mr darren john somerville (1 page) |
14 September 2009 | Director appointed mr steven keith somerville (1 page) |
14 September 2009 | Director appointed mr steven keith somerville (1 page) |
6 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 April 2007 | Partic of mort/charge * (3 pages) |
4 April 2007 | Partic of mort/charge * (3 pages) |
17 February 2007 | Alterations to a floating charge (5 pages) |
17 February 2007 | Alterations to a floating charge (5 pages) |
3 February 2007 | Partic of mort/charge * (3 pages) |
3 February 2007 | Partic of mort/charge * (3 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | (7 pages) |
24 January 2005 | (7 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 130 cambuslang road rutherglen G73 1PY (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 130 cambuslang road rutherglen G73 1PY (1 page) |
23 July 2004 | Partic of mort/charge * (5 pages) |
23 July 2004 | Partic of mort/charge * (5 pages) |
15 July 2004 | Dec mort/charge * (5 pages) |
15 July 2004 | Dec mort/charge * (5 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 December 2003 | (7 pages) |
31 December 2003 | (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 October 2002 | (7 pages) |
22 October 2002 | (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 September 2000 | (7 pages) |
12 September 2000 | (7 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 August 1999 | (8 pages) |
5 August 1999 | (8 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 December 1998 | (8 pages) |
7 December 1998 | (8 pages) |
7 January 1998 | (5 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 January 1998 | (5 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 December 1996 | (5 pages) |
3 December 1996 | (5 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 December 1995 | (5 pages) |
29 December 1995 | (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |