Monmouth Avenue
Glasgow
G12 0BT
Scotland
Director Name | Margaret Rose Scott |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1989(26 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 17 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dumbuck Crescent Dumbarton Dunbartonshire G82 1EQ Scotland |
Director Name | Stuart Dyet Laidlaw |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1994(31 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 17 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Prestonfield Milngavie G62 7PZ Scotland |
Director Name | Roseann Clark |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1998(35 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 17 January 2018) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 113 Ravelston Road Bearsden East Dunbartonshire G61 1AZ Scotland |
Secretary Name | Roseann Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1998(35 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 17 January 2018) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 113 Ravelston Road Bearsden East Dunbartonshire G61 1AZ Scotland |
Director Name | Roseann Henderson |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 February 1995) |
Role | Company Director |
Correspondence Address | Henlaid Cottage Garrique Inch Of Leckie Kippen Stirlingshire |
Director Name | Graham Chisholm Scott |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 December 1998) |
Role | Company Director |
Correspondence Address | 6 Dumbuck Crescent Dumbarton Dunbartonshire G82 1EQ Scotland |
Secretary Name | Margaret Rose Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dumbuck Crescent Dumbarton Dunbartonshire G82 1EQ Scotland |
Registered Address | Wylie & Bisset Llp 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Net Worth | £130,760 |
Cash | £91,793 |
Current Liabilities | £197,666 |
Latest Accounts | 30 April 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2017 | Notice of final meeting of creditors (5 pages) |
17 October 2017 | Notice of final meeting of creditors (5 pages) |
23 March 2012 | Appointment of a provisional liquidator (1 page) |
23 March 2012 | Court order notice of winding up (1 page) |
23 March 2012 | Notice of winding up order (1 page) |
23 March 2012 | Appointment of a provisional liquidator (1 page) |
23 March 2012 | Court order notice of winding up (1 page) |
23 March 2012 | Notice of winding up order (1 page) |
12 March 2012 | Registered office address changed from Clydeholm Garage Napier Street Clydebank G81 1LW on 12 March 2012 (2 pages) |
12 March 2012 | Registered office address changed from Clydeholm Garage Napier Street Clydebank G81 1LW on 12 March 2012 (2 pages) |
27 February 2012 | Appointment of a provisional liquidator (1 page) |
27 February 2012 | Appointment of a provisional liquidator (1 page) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Director's details changed for Margaret Rose Scott on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Stuart Dyet Laidlaw on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Robert Dyet Laidlaw on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Margaret Rose Scott on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Stuart Dyet Laidlaw on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Robert Dyet Laidlaw on 1 January 2010 (2 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Director's details changed for Margaret Rose Scott on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Stuart Dyet Laidlaw on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Robert Dyet Laidlaw on 1 January 2010 (2 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (7 pages) |
1 October 2009 | Director and secretary's change of particulars / roseann clark / 01/09/2009 (1 page) |
1 October 2009 | Return made up to 30/09/09; full list of members (7 pages) |
1 October 2009 | Director and secretary's change of particulars / roseann clark / 01/09/2009 (1 page) |
19 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
24 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
23 November 2007 | Return made up to 30/09/07; no change of members (8 pages) |
23 November 2007 | Return made up to 30/09/07; no change of members (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 November 2006 | Return made up to 30/09/06; full list of members (11 pages) |
2 November 2006 | Return made up to 30/09/06; full list of members (11 pages) |
20 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
20 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
14 October 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
14 October 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (11 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (11 pages) |
10 November 2004 | Full accounts made up to 30 April 2004 (12 pages) |
10 November 2004 | Full accounts made up to 30 April 2004 (12 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (11 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (11 pages) |
18 October 2003 | Full accounts made up to 30 April 2003 (11 pages) |
18 October 2003 | Full accounts made up to 30 April 2003 (11 pages) |
2 October 2003 | Return made up to 30/09/03; full list of members (11 pages) |
2 October 2003 | Return made up to 30/09/03; full list of members (11 pages) |
25 November 2002 | Full accounts made up to 30 April 2002 (12 pages) |
25 November 2002 | Full accounts made up to 30 April 2002 (12 pages) |
26 September 2002 | Return made up to 30/09/02; full list of members (11 pages) |
26 September 2002 | Return made up to 30/09/02; full list of members (11 pages) |
10 January 2002 | Full accounts made up to 30 April 2001 (12 pages) |
10 January 2002 | Full accounts made up to 30 April 2001 (12 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members
|
10 October 2001 | Return made up to 30/09/01; full list of members
|
19 October 2000 | Full accounts made up to 30 April 2000 (10 pages) |
19 October 2000 | Full accounts made up to 30 April 2000 (10 pages) |
12 October 2000 | Return made up to 30/09/00; full list of members (10 pages) |
12 October 2000 | Return made up to 30/09/00; full list of members (10 pages) |
2 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
2 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members
|
12 October 1999 | Return made up to 30/09/99; full list of members
|
4 June 1999 | Alterations to a floating charge (8 pages) |
4 June 1999 | Alterations to a floating charge (8 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
15 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
15 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
8 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
8 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
6 October 1997 | Full accounts made up to 30 April 1997 (11 pages) |
6 October 1997 | Full accounts made up to 30 April 1997 (11 pages) |
3 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
3 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
29 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
29 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
4 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
4 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
2 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
2 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 June 1983 | Accounts made up to 30 April 1982 (8 pages) |
7 June 1983 | Accounts made up to 30 April 1982 (8 pages) |