Bothwell
G71 8AJ
Scotland
Secretary Name | DM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2006(61 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 13 March 2018) |
Correspondence Address | Regent Court 70 West Regent Street Glasgow Strathclyde G2 2QZ Scotland |
Director Name | Phyllis Currie |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(43 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | 8 Balfleurs Street Milngavie Glasgow Lanarkshire G62 8HW Scotland |
Director Name | Mary Fox |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(43 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | Flat 20, Homebrae House 1 Strathblane Road Glasgow G62 8DN Scotland |
Director Name | Peter Fox |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(43 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 11 February 2003) |
Role | Company Director |
Correspondence Address | 130 Clyde Street Flat 2/2 Carrick Quay Glasgow G1 4LH Scotland |
Director Name | Margaret Paul |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(43 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | Winder 6 Drumclog Avenue Milngavie Glasgow Lanarkshire G62 8NA Scotland |
Secretary Name | Mary Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(43 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | Flat 20, Homebrae House 1 Strathblane Road Glasgow G62 8DN Scotland |
Director Name | Carole Bridget Fox-Robertson |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(54 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | The Beeches 2 Stewarton Road Kilmaurs Ayrshire KA3 2NH Scotland |
Secretary Name | Miss Alison Mary Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(55 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 September 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Tinto Road Glasgow G43 2BA Scotland |
Director Name | James McIntosh Fox Robertson |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 2003) |
Role | Company Director |
Correspondence Address | Redwood House Cargenholm New Abbey Road Dumfries DG2 8ER Scotland |
Director Name | Alison Mary Chisholm |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(60 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 May 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Tinto Road Glasgow G43 2BA Scotland |
Director Name | James Fox-Robertson |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(60 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2006) |
Role | Consultant |
Correspondence Address | Monkreddan Lodge Dalrymple KA6 6AN Scotland |
Director Name | Miss Alison Mary Chisholm |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(61 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 September 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Tinto Road Glasgow G43 2BA Scotland |
Secretary Name | Alan Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(61 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 22 Crofthead Street Uddingston Glasgow Lanarkshire G71 7LB Scotland |
Registered Address | C/O 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Year | 2005 |
---|---|
Gross Profit | £1,464,704 |
Net Worth | £7,597,248 |
Cash | £1,623,411 |
Current Liabilities | £825,560 |
Latest Accounts | 30 November 2014 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 September 2006 | Delivered on: 3 October 2006 Persons entitled: Munro Bridging Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Langs hotel, 2 port dundas place, glasgow GLA140646. Outstanding |
---|---|
2 July 1999 | Delivered on: 16 July 1999 Persons entitled: Glasgow City Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 port dundas place, glasgow. Outstanding |
8 May 1975 | Delivered on: 14 May 1975 Satisfied on: 25 October 1993 Persons entitled: The Stephen Finance & Property Company LTD 36 College Green, Dublin Classification: Gr. Berf gi standard security Secured details: For securing £35,500. Particulars: Ground floor and basement premises at 239, 241, 243, 245 & 249 glasgow buchanan street 1, 3, 5, & 7 sauchiehall st., And 12, east bath lane, all in glasgow. Fully Satisfied |
8 March 1967 | Delivered on: 13 March 1967 Satisfied on: 25 October 1993 Persons entitled: The Stephen Finance & Property Company LTD 36 College Green, Dublin Classification: Bond and disposition in security Secured details: £131,000. Particulars: Ground floor & basement premises nos. 239, 241, 243, 245 & 249 buchanan street 1, 3, 5 & 7 sauchiehall street and 12 east bath lane, all in glasgow. Fully Satisfied |
8 August 1963 | Delivered on: 9 August 1963 Satisfied on: 3 June 1998 Persons entitled: National Commercial Bank of Scotland LTD Classification: Bond for cash credit and disposition in security Secured details: All sums due or to become due but not exceeding £75,000 of principal. Particulars: Heritable property 229 buchanan street, 2, 8, 10 and 14 bath street and 2 east bath lane, glasgow. Fully Satisfied |
13 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2017 | Notice of final meeting of creditors (2 pages) |
13 December 2017 | Notice of final meeting of creditors (2 pages) |
25 February 2016 | Registered office address changed from Dundas Business Centre 38-40 New City Road Glasgow G4 9JT to C/O 51 Rae Street Dumfries DG1 1JD on 25 February 2016 (2 pages) |
25 February 2016 | Registered office address changed from Dundas Business Centre 38-40 New City Road Glasgow G4 9JT to C/O 51 Rae Street Dumfries DG1 1JD on 25 February 2016 (2 pages) |
23 February 2016 | Notice of winding up order (1 page) |
23 February 2016 | Notice of winding up order (1 page) |
23 February 2016 | Court order notice of winding up (1 page) |
23 February 2016 | Court order notice of winding up (1 page) |
1 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
1 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 July 2014 | Secretary's details changed for Dm Secretaries Limited on 8 October 2010 (1 page) |
2 July 2014 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
2 July 2014 | Secretary's details changed for Dm Secretaries Limited on 8 October 2010 (1 page) |
2 July 2014 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
2 July 2014 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
2 July 2014 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
2 July 2014 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
2 July 2014 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
2 July 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Secretary's details changed for Dm Secretaries Limited on 8 October 2010 (1 page) |
2 July 2014 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
2 July 2014 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
2 July 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
12 June 2014 | Accounts for a medium company made up to 30 November 2006 (16 pages) |
12 June 2014 | Accounts for a medium company made up to 30 November 2006 (16 pages) |
14 March 2014 | Registered office address changed from Unit 3 Rannoch Road Birkenshaw Trading Estate Glasgow G71 5PR Scotland on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from Unit 3 Rannoch Road Birkenshaw Trading Estate Glasgow G71 5PR Scotland on 14 March 2014 (2 pages) |
14 October 2013 | Order of court - restore and wind up (1 page) |
14 October 2013 | Order of court - restore and wind up (1 page) |
18 July 2013 | Bona Vacantia disclaimer (1 page) |
18 July 2013 | Bona Vacantia disclaimer (1 page) |
14 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2013 | Registered office address changed from Dundas Business Centre 38-40 New City Road Glasgow G4 9JT on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Dundas Business Centre 38-40 New City Road Glasgow G4 9JT on 21 March 2013 (1 page) |
21 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
18 September 2012 | Registered office address changed from Dallas Mcmillan Regent Court 70 West Regent Street, Glasgow Strathclyde G2 2QZ on 18 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from Dallas Mcmillan Regent Court 70 West Regent Street, Glasgow Strathclyde G2 2QZ on 18 September 2012 (2 pages) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2012 | Compulsory strike-off action has been suspended (1 page) |
14 January 2012 | Compulsory strike-off action has been suspended (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Return made up to 08/10/08; no change of members (4 pages) |
31 October 2008 | Return made up to 08/10/08; no change of members (4 pages) |
2 July 2008 | Return made up to 10/09/07; full list of members (6 pages) |
2 July 2008 | Return made up to 10/09/07; full list of members (6 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
17 January 2007 | Registered office changed on 17/01/07 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
5 October 2006 | Declaration of assistance for shares acquisition (5 pages) |
5 October 2006 | Declaration of assistance for shares acquisition (5 pages) |
3 October 2006 | Partic of mort/charge * (3 pages) |
3 October 2006 | Partic of mort/charge * (3 pages) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 166 buchanan street glasgow G1 2LW (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 166 buchanan street glasgow G1 2LW (1 page) |
2 October 2006 | Secretary resigned;director resigned (1 page) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Secretary resigned;director resigned (1 page) |
21 September 2006 | Return made up to 10/09/06; full list of members (8 pages) |
21 September 2006 | Return made up to 10/09/06; full list of members (8 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (2 pages) |
11 July 2006 | Director resigned (2 pages) |
11 July 2006 | New director appointed (2 pages) |
7 June 2006 | Accounts for a medium company made up to 30 November 2005 (16 pages) |
7 June 2006 | Accounts for a medium company made up to 30 November 2005 (16 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
16 January 2006 | £ ic 15000/14000 23/12/05 £ sr 1000@1=1000 (1 page) |
16 January 2006 | £ ic 15000/14000 23/12/05 £ sr 1000@1=1000 (1 page) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
25 October 2005 | Accounts for a medium company made up to 30 November 2004 (14 pages) |
25 October 2005 | Accounts for a medium company made up to 30 November 2004 (14 pages) |
6 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
17 September 2004 | Return made up to 10/09/04; full list of members
|
17 September 2004 | Return made up to 10/09/04; full list of members
|
3 June 2004 | Accounts for a medium company made up to 30 November 2003 (15 pages) |
3 June 2004 | Accounts for a medium company made up to 30 November 2003 (15 pages) |
6 December 2003 | Accounts for a medium company made up to 30 November 2002 (16 pages) |
6 December 2003 | Accounts for a medium company made up to 30 November 2002 (16 pages) |
7 October 2003 | Return made up to 10/09/03; full list of members
|
7 October 2003 | Return made up to 10/09/03; full list of members
|
9 October 2002 | Return made up to 10/09/02; full list of members
|
9 October 2002 | Return made up to 10/09/02; full list of members
|
1 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
15 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
15 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
19 September 2001 | Return made up to 10/09/01; full list of members
|
19 September 2001 | Return made up to 10/09/01; full list of members
|
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | New secretary appointed (2 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
14 September 2000 | Return made up to 10/09/00; full list of members
|
14 September 2000 | Return made up to 10/09/00; full list of members
|
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
20 September 1999 | Return made up to 10/09/99; no change of members
|
20 September 1999 | Return made up to 10/09/99; no change of members
|
16 July 1999 | Partic of mort/charge * (5 pages) |
16 July 1999 | Partic of mort/charge * (5 pages) |
6 October 1998 | Return made up to 10/09/98; no change of members
|
6 October 1998 | Return made up to 10/09/98; no change of members
|
1 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
3 June 1998 | Dec mort/charge * (4 pages) |
3 June 1998 | Dec mort/charge * (4 pages) |
16 December 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
16 December 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
19 September 1997 | Return made up to 10/09/97; full list of members (6 pages) |
19 September 1997 | Return made up to 10/09/97; full list of members (6 pages) |
30 September 1996 | Accounts made up to 30 November 1995 (12 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: strathearn accounting services 5 dunira street comrie PH6 2LJ (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: strathearn accounting services 5 dunira street comrie PH6 2LJ (1 page) |
30 September 1996 | Accounts made up to 30 November 1995 (12 pages) |
25 September 1996 | Return made up to 10/09/96; no change of members (4 pages) |
25 September 1996 | Return made up to 10/09/96; no change of members (4 pages) |
27 October 1995 | Return made up to 10/09/95; no change of members (4 pages) |
27 October 1995 | Return made up to 10/09/95; no change of members (4 pages) |
15 May 1995 | Registered office changed on 15/05/95 from: 28 bath st glasgow G2 1HE (1 page) |
15 May 1995 | Registered office changed on 15/05/95 from: 28 bath st glasgow G2 1HE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 September 1986 | Accounts made up to 30 November 1985 (8 pages) |
19 September 1986 | Accounts made up to 30 November 1985 (8 pages) |
25 May 1945 | Certificate of incorporation (1 page) |
25 May 1945 | Incorporation (17 pages) |
25 May 1945 | Incorporation (17 pages) |
25 May 1945 | Certificate of incorporation (1 page) |