Glasgow
G2 3EX
Scotland
Secretary Name | PRP Legal Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2014(66 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 04 October 2022) |
Correspondence Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | John Anderson |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(41 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1995) |
Role | Shipping Agent |
Correspondence Address | 55 Drumsargard Road Rutherglen Glasgow Lanarkshire G73 5AL Scotland |
Director Name | George Strachan Collie |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1992) |
Role | Shipping Agent |
Correspondence Address | B Drummond House 10 Hume Road Cumbernauld G67 1 Scotland |
Director Name | Arthur Alexander Motherwell |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(41 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1992) |
Role | Shipping Agent |
Correspondence Address | 146 Mount Annan Drive Glasgow Lanarkshire G44 4SA Scotland |
Director Name | Robert Neil |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1992) |
Role | Shipping Agent |
Correspondence Address | 21 Monreith Avenue Bearsden Glasgow Lanarkshire G61 1NN Scotland |
Director Name | Robert Fraser Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(41 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 1989) |
Role | Shipping Agent |
Correspondence Address | 106 Herries Road Glasgow Lanarkshire G41 4AN Scotland |
Director Name | James Smith |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(41 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 06 March 2009) |
Role | Shipping Agent |
Correspondence Address | Tai Lan 1 Nevis Road Newlands Glasgow Lanarkshire G43 2UZ Scotland |
Secretary Name | Arthur Alexander Motherwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | 146 Mount Annan Drive Glasgow Lanarkshire G44 4SA Scotland |
Secretary Name | Colin Barrington Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(44 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2a Airyligg Drive Eaglesham Glasgow G76 0LJ Scotland |
Director Name | Alexander Douglas Forbes |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(47 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 November 1995) |
Role | Solicitor |
Correspondence Address | 95 Bothwell Street Glasgow Lanarkshire G2 7JH Scotland |
Director Name | Mr Leslie Ronald O'Brien |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(47 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 February 2005) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Kilmore,19 Heriot Road Lenzie, Kirkintilloch Glasgow Lanarkshire G66 5AX Scotland |
Director Name | Colin Barrington Smith |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(48 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 14 June 2020) |
Role | Standards Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Riverside Road Waterfoot Eaglesham East Renfrewshire G76 0DF Scotland |
Secretary Name | Messrs Peterkins Robertson Paul (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2010(62 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2014) |
Correspondence Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Website | morganashurst.com |
---|
Registered Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
10.5k at £0.2 | Colin Barrington Smith 66.67% Ordinary |
---|---|
5.2k at £0.2 | B. Anderson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192,847 |
Cash | £330,635 |
Current Liabilities | £138,122 |
Latest Accounts | 31 December 2017 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 March 2005 | Delivered on: 24 March 2005 Persons entitled: Leslie Ronald O'brien Classification: Standard security Secured details: All sums due or to become due. Particulars: 184/188 ingram street & 6 frederick street, glasgow. Outstanding |
---|---|
25 July 1985 | Delivered on: 1 August 1985 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 |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
16 June 2020 | Termination of appointment of Colin Barrington Smith as a director on 14 June 2020 (1 page) |
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2020 | Satisfaction of charge 1 in full (4 pages) |
16 June 2020 | Satisfaction of charge 2 in full (4 pages) |
4 June 2020 | Application to strike the company off the register (3 pages) |
12 February 2020 | Confirmation statement made on 31 December 2019 with no updates (2 pages) |
3 October 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (3 pages) |
5 March 2019 | Confirmation statement made on 31 December 2018 with no updates (2 pages) |
5 March 2019 | Confirmation statement made on 31 December 2017 with no updates (2 pages) |
5 March 2019 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 March 2019 | Administrative restoration application (3 pages) |
19 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 November 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 February 2017 | Confirmation statement made on 31 December 2016 with updates (11 pages) |
17 February 2017 | Director's details changed for Colin Barrington Smith on 5 September 2014 (3 pages) |
17 February 2017 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2017-02-17
|
17 February 2017 | Administrative restoration application (3 pages) |
17 February 2017 | Confirmation statement made on 31 December 2016 with updates (11 pages) |
17 February 2017 | Director's details changed for Colin Barrington Smith on 5 September 2014 (3 pages) |
17 February 2017 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2017-02-17
|
17 February 2017 | Administrative restoration application (3 pages) |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Appointment of Prp Legal Limited as a secretary on 1 May 2014 (2 pages) |
27 May 2015 | Termination of appointment of Peterkins Robertson Paul as a secretary on 1 May 2014 (1 page) |
27 May 2015 | Appointment of Prp Legal Limited as a secretary on 1 May 2014 (2 pages) |
27 May 2015 | Termination of appointment of Peterkins Robertson Paul as a secretary on 1 May 2014 (1 page) |
27 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Appointment of Prp Legal Limited as a secretary on 1 May 2014 (2 pages) |
27 May 2015 | Termination of appointment of Peterkins Robertson Paul as a secretary on 1 May 2014 (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 August 2014 | Registered office address changed from C/O Hughes Dowdall 20 Renfield Street Glasgow G2 5AP to 227 Sauchiehall Street Glasgow G2 3EX on 2 August 2014 (1 page) |
2 August 2014 | Registered office address changed from C/O Hughes Dowdall 20 Renfield Street Glasgow G2 5AP to 227 Sauchiehall Street Glasgow G2 3EX on 2 August 2014 (1 page) |
2 August 2014 | Registered office address changed from , C/O Hughes Dowdall, 20 Renfield Street, Glasgow, G2 5AP to C/O Prp 227 Sauchiehall Street Glasgow G2 3EX on 2 August 2014 (1 page) |
18 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Termination of appointment of Colin Smith as a secretary (1 page) |
18 September 2012 | Termination of appointment of Colin Smith as a secretary (1 page) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Registered office address changed from 227 Sauchihall Street Glasgow G2 3EX on 27 January 2012 (1 page) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Registered office address changed from , 227 Sauchihall Street, Glasgow, G2 3EX on 27 January 2012 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Appointment of Peterkins Robertson Paul as a secretary (2 pages) |
17 March 2010 | Appointment of Peterkins Robertson Paul as a secretary (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Colin Barrington Smith on 29 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Colin Barrington Smith on 29 January 2010 (2 pages) |
29 January 2010 | Termination of appointment of James Smith as a director (1 page) |
29 January 2010 | Termination of appointment of James Smith as a director (1 page) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 May 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 May 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 April 2008 | Return made up to 31/12/07; no change of members (7 pages) |
21 April 2008 | Return made up to 31/12/07; no change of members (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 June 2007 | Full accounts made up to 31 December 2005 (17 pages) |
25 June 2007 | Full accounts made up to 31 December 2005 (17 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members
|
29 January 2007 | Return made up to 31/12/06; full list of members
|
3 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
17 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
17 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
24 March 2005 | Partic of mort/charge * (3 pages) |
24 March 2005 | Partic of mort/charge * (3 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
23 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 October 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
28 October 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 November 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
10 November 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
1 November 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
1 November 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
16 October 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
16 October 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
21 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
21 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
12 September 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
12 September 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
20 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 October 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
11 October 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
13 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 December 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
18 December 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
1 December 1995 | New director appointed (2 pages) |
1 December 1995 | Director resigned (2 pages) |
1 December 1995 | New director appointed (2 pages) |
1 December 1995 | Director resigned (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
28 December 1989 | Resolutions
|
28 December 1989 | Resolutions
|
21 December 1989 | Memorandum and Articles of Association (17 pages) |
21 December 1989 | Memorandum and Articles of Association (17 pages) |
1 August 1985 | Particulars of mortgage/charge (3 pages) |
1 August 1985 | Particulars of mortgage/charge (3 pages) |