Morgantown
West Virginia
Wv 26505
Director Name | Mr William Wedderspoon |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(29 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months (closed 28 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shielhill House Forfar DD8 3TT Scotland |
Secretary Name | Mr William Wedderspoon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(29 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months (closed 28 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shielhill House Forfar DD8 3TT Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2003 |
---|---|
Net Worth | -£30,528 |
Current Liabilities | £141,574 |
Latest Accounts | 31 May 2003 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2016 | Final Gazette dissolved following liquidation (1 page) |
28 April 2016 | Notice of final meeting of creditors (2 pages) |
28 April 2016 | Notice of final meeting of creditors (2 pages) |
22 June 2012 | Registered office address changed from James Miller House 98 West George Street Glasgow G2 1PJ on 22 June 2012 (2 pages) |
22 June 2012 | Registered office address changed from James Miller House 98 West George Street Glasgow G2 1PJ on 22 June 2012 (2 pages) |
21 February 2011 | Registered office address changed from 2Nd Floor Langstane House 221/229 Union Street Aberdeen Aberdeenshire AB11 6DR on 21 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from 2Nd Floor Langstane House 221/229 Union Street Aberdeen Aberdeenshire AB11 6DR on 21 February 2011 (2 pages) |
16 July 2010 | Registered office address changed from Invocas Business Recovery & Insolvency Limited, Level 5 City House, Overgate Centre Dundee DD1 1UQ on 16 July 2010 (3 pages) |
16 July 2010 | Registered office address changed from Invocas Business Recovery & Insolvency Limited, Level 5 City House, Overgate Centre Dundee DD1 1UQ on 16 July 2010 (3 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: eassie station store forfar angus DD8 1SG (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: eassie station store forfar angus DD8 1SG (1 page) |
9 October 2006 | Court order notice of winding up (1 page) |
9 October 2006 | Notice of winding up order (1 page) |
9 October 2006 | Court order notice of winding up (1 page) |
9 October 2006 | Notice of winding up order (1 page) |
15 September 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 June 2004 | Return made up to 31/12/03; full list of members (9 pages) |
26 June 2004 | Return made up to 31/12/03; full list of members (9 pages) |
6 August 2003 | Return made up to 31/12/02; full list of members (9 pages) |
6 August 2003 | Return made up to 31/12/02; full list of members (9 pages) |
7 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
7 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
4 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
26 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
30 May 2001 | Return made up to 31/12/00; full list of members
|
30 May 2001 | Return made up to 31/12/00; full list of members
|
31 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
31 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
29 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
12 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
14 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 March 1996 | Return made up to 31/12/95; no change of members
|
25 March 1996 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
25 March 1996 | Return made up to 31/12/95; no change of members
|
25 March 1996 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
28 August 1959 | Incorporation (17 pages) |
28 August 1959 | Incorporation (17 pages) |