Lenzie, Kirkintilloch
Glasgow
G66 4GN
Scotland
Secretary Name | Mr John Alan McCormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(53 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 03 June 2014) |
Role | Company Director |
Correspondence Address | 4 Ingleside Lenzie, Kirkintilloch Glasgow G66 4GN Scotland |
Director Name | Elizabeth McCormack |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(35 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 08 March 2007) |
Role | Company Director |
Correspondence Address | 38 Kenmure Crescent Bishopbriggs Glasgow Lanarkshire G64 2DL Scotland |
Director Name | John McCormack |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(35 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 08 March 2007) |
Role | Company Director |
Correspondence Address | 111 Brackenbrae Avenue Bishopbriggs Glasgow Lanarkshire G64 2DU Scotland |
Director Name | Neil McCormack |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(35 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 March 1998) |
Role | Company Director |
Correspondence Address | 9 Albert Drive Bearsden Glasgow Lanarkshire G61 2PF Scotland |
Director Name | Ellen McCormick |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(37 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 08 March 2007) |
Role | Company Director |
Correspondence Address | 38 Kenmure Crescent Bishopbriggs Glasgow Strathclyde G64 2DL Scotland |
Secretary Name | Ellen McCormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(37 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 38 Kenmure Crescent Bishopbriggs Glasgow Strathclyde G64 2DL Scotland |
Director Name | Mrs Adele Ellen Willis |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(43 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 August 2007) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 14 Chesterfield Avenue Glasgow Lanarkshire G12 0BL Scotland |
Director Name | Mr John Robert Wiggins |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 August 2007) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Methven Avenue Bearsden Glasgow G61 2AY Scotland |
Secretary Name | Mrs Adele Ellen Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2007) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 14 Chesterfield Avenue Glasgow Lanarkshire G12 0BL Scotland |
Director Name | Carole McCormack |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2010) |
Role | Teacher |
Correspondence Address | 2 The Crescent Main Street Milngavie Lanarkshire G62 6JL Scotland |
Director Name | Fay McCormack |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 August 2009) |
Role | Sch Officer |
Correspondence Address | 6 Kilmartin Argyll PA31 8RN Scotland |
Registered Address | Kpmg 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
134k at £1 | Elizabeth Mccormack 41.47% Ordinary |
---|---|
124k at £1 | Ellen Mccormick 38.38% Ordinary |
8k at £1 | John Alan Mccormack 2.48% Ordinary |
57k at £1 | John Mccormack 17.65% Ordinary |
40 at £1 | Adele Mccormack 0.01% Ordinary |
26 at £1 | Mrs Adele Willis 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £623,561 |
Cash | £1,819 |
Current Liabilities | £496,624 |
Latest Accounts | 31 March 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved following liquidation (1 page) |
3 March 2014 | Notice of final meeting of creditors (4 pages) |
20 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 July 2011 | Court order notice of winding up (1 page) |
4 July 2011 | Notice of winding up order (1 page) |
1 July 2011 | Registered office address changed from 33 Bath Street Glasgow G2 1HT on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from 33 Bath Street Glasgow G2 1HT on 1 July 2011 (2 pages) |
23 June 2011 | Appointment of a provisional liquidator (1 page) |
8 March 2011 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2011-03-08
|
8 March 2011 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2011-03-08
|
15 October 2010 | Director's details changed for Mr John Alan Mccormack on 30 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Termination of appointment of Carole Mccormack as a director (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
2 June 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 May 2010 | Compulsory strike-off action has been suspended (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr John Alan Mccormack on 30 September 2009 (1 page) |
29 October 2009 | Director's details changed for Mr John Alan Mccormack on 30 September 2009 (1 page) |
19 October 2009 | Secretary's details changed for John Alan Mccormack on 1 September 2009 (2 pages) |
19 October 2009 | Secretary's details changed for John Alan Mccormack on 1 September 2009 (2 pages) |
29 August 2009 | Appointment terminated director fay mccormack (1 page) |
16 April 2009 | Return made up to 30/09/08; full list of members (8 pages) |
7 April 2009 | Return made up to 30/09/07; full list of members; amend (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Return made up to 30/09/07; full list of members (3 pages) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New secretary appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
16 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
6 July 2006 | Partic of mort/charge * (4 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 November 2005 | Return made up to 30/09/05; full list of members (4 pages) |
30 November 2005 | Director's particulars changed (1 page) |
11 October 2004 | Return made up to 30/09/04; full list of members
|
4 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: c/o thomas barrie & co ca atlantic chambers 1A cadogan street glasgow G2 6QE (1 page) |
26 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 November 2003 | Return made up to 30/09/03; full list of members (10 pages) |
3 July 2003 | Ad 18/06/03--------- £ si 40@1=40 £ ic 160/200 (2 pages) |
23 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 May 2002 | New director appointed (2 pages) |
18 March 2002 | Partic of mort/charge * (6 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: 33 bath street glasgow G2 1HT (1 page) |
28 November 2001 | Return made up to 30/09/01; full list of members (8 pages) |
24 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
15 May 2000 | £ ic 200/180 28/04/00 £ sr 20@1=20 (1 page) |
15 May 2000 | Div 28/04/00 (1 page) |
28 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 May 1999 | £ ic 200/180 29/04/99 £ sr 20@1=20 (1 page) |
21 May 1999 | Conve 29/04/99 (1 page) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Memorandum and Articles of Association (17 pages) |
24 March 1998 | Resolutions
|
18 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 November 1997 | Return made up to 30/09/97; no change of members (6 pages) |
7 May 1997 | New director appointed (2 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
22 December 1996 | Return made up to 30/09/96; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
15 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
13 June 1983 | Particulars of property mortgage/charge (3 pages) |
5 November 1953 | Incorporation (16 pages) |
5 November 1953 | Certificate of incorporation (2 pages) |