Milton Of Campsie
G66 8AN
Scotland
Director Name | Michelle Beattie |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(45 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (closed 24 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodburn House Auchenreoch, Milton Of Campsie Glasgow G66 8AN Scotland |
Secretary Name | Mr George Beattie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(45 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (closed 24 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodburn House Auchenreoch Milton Of Campsie G66 8AN Scotland |
Director Name | James Cairney |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(47 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 24 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Mr George Beattie |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(54 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 24 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Molly Aitken Holmes |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1988(30 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 April 2003) |
Role | Company Director |
Correspondence Address | 46 Merrycrest Avenue Giffnock Glasgow Lanarkshire G46 6BJ Scotland |
Director Name | Mr George Craig Hunter |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1988(30 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 April 2003) |
Role | Demolition Contractor |
Country of Residence | Scotland |
Correspondence Address | 94 Langside Drive Glasgow G43 2SX Scotland |
Secretary Name | Molly Aitken Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1988(30 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 April 2003) |
Role | Company Director |
Correspondence Address | 46 Merrycrest Avenue Giffnock Glasgow Lanarkshire G46 6BJ Scotland |
Website | hunterdemolition.com |
---|---|
Email address | [email protected] |
Telephone | 0141 7620800 |
Telephone region | Glasgow |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2013 |
---|---|
Turnover | £8,775,447 |
Gross Profit | £2,036,398 |
Net Worth | £1,673,782 |
Cash | £164 |
Current Liabilities | £4,753,102 |
Latest Accounts | 31 March 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2022 | Final account prior to dissolution in a winding-up by the court (16 pages) |
19 January 2021 | Registered office address changed from 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB to 56 Palmerston Place Edinburgh EH12 5AY on 19 January 2021 (2 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
27 April 2015 | Registered office address changed from C/O Hunter Demolition Hunter Environmental Village Balmuildy Road Glasgow G23 5HE to 104 Quarry Street Hamilton ML3 7AX on 27 April 2015 (2 pages) |
27 April 2015 | Registered office address changed from C/O Hunter Demolition Hunter Environmental Village Balmuildy Road Glasgow G23 5HE to 104 Quarry Street Hamilton ML3 7AX on 27 April 2015 (2 pages) |
27 April 2015 | Court order notice of winding up (1 page) |
27 April 2015 | Notice of winding up order (1 page) |
27 April 2015 | Court order notice of winding up (1 page) |
27 April 2015 | Notice of winding up order (1 page) |
21 April 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | Compulsory strike-off action has been suspended (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | Director's details changed for James Cairney on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for James Cairney on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for James Cairney on 6 May 2014 (2 pages) |
13 January 2014 | Registered office address changed from 14B Garrell Road Burnside Industrial Estate Kilsyth G65 9JX on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 14B Garrell Road Burnside Industrial Estate Kilsyth G65 9JX on 13 January 2014 (1 page) |
31 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
29 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
10 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
10 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
5 October 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
5 October 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Appointment of George Beattie as a director (2 pages) |
1 June 2012 | Appointment of George Beattie as a director (2 pages) |
4 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
4 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
4 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
4 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
4 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
4 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
9 June 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
6 October 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
6 October 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
1 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
14 January 2010 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
1 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
1 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
22 April 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
22 April 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
16 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
16 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
19 June 2007 | Return made up to 14/06/07; full list of members
|
19 June 2007 | Return made up to 14/06/07; full list of members
|
25 September 2006 | Return made up to 14/06/06; full list of members (7 pages) |
25 September 2006 | Return made up to 14/06/06; full list of members (7 pages) |
9 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
9 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
26 July 2005 | Partic of mort/charge * (3 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
25 July 2005 | Partic of mort/charge * (3 pages) |
25 July 2005 | Partic of mort/charge * (3 pages) |
25 July 2005 | Partic of mort/charge * (3 pages) |
25 July 2005 | Partic of mort/charge * (3 pages) |
25 July 2005 | Partic of mort/charge * (3 pages) |
25 July 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
20 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
4 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
14 April 2003 | Partic of mort/charge * (5 pages) |
14 April 2003 | Partic of mort/charge * (5 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
11 April 2003 | Secretary resigned;director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | Declaration of assistance for shares acquisition (5 pages) |
11 April 2003 | Secretary resigned;director resigned (1 page) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | Declaration of assistance for shares acquisition (5 pages) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Auditor's resignation (1 page) |
11 April 2003 | Auditor's resignation (1 page) |
10 April 2003 | Partic of mort/charge * (5 pages) |
10 April 2003 | Partic of mort/charge * (5 pages) |
30 January 2003 | Dec mort/charge * (5 pages) |
30 January 2003 | Dec mort/charge * (5 pages) |
4 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 78 easterhill street, tollcross, glasgow G32 8LW. (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 78 easterhill street, tollcross, glasgow G32 8LW. (1 page) |
18 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
9 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
14 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
18 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
19 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
18 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
18 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
16 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
27 February 1958 | Incorporation (13 pages) |
27 February 1958 | Incorporation (13 pages) |
22 February 1958 | Increase in nominal capital (2 pages) |
22 February 1958 | Increase in nominal capital (2 pages) |