Helensburgh
Dunbartonshire
G84 7HJ
Scotland
Director Name | Mr Alan McCandless Trail |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2021(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Campbell Street Helensburgh G84 8YG Scotland |
Secretary Name | Mr Richard Trail |
---|---|
Status | Closed |
Appointed | 01 June 2021(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 May 2023) |
Role | Company Director |
Correspondence Address | 10 Havelock Place Helensburgh G84 7HJ Scotland |
Director Name | Alastair Wilson Trail |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Upper Linnburn Shandon Dunbartonshire G84 8NR Scotland |
Director Name | Ronald Robertson Trail |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | Stroulwell Clachan Rd Rosneath Helensburgh Dunbartonshire G84 0PX Scotland |
Secretary Name | Ronald Robertson Trail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | Stroulwell Clachan Rd Rosneath Helensburgh Dunbartonshire G84 0PX Scotland |
Director Name | Mr John Malcolm Traill |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 September 1992(28 years, 1 month after company formation) |
Appointment Duration | 28 years, 9 months (resigned 01 June 2021) |
Role | Retired Schoolteacher |
Country of Residence | Scotland |
Correspondence Address | Ardluing West Montrose Street Helensburgh Dunbartonshire G84 9ND Scotland |
Secretary Name | Mr John Malcolm Traill |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 18 August 1995(31 years after company formation) |
Appointment Duration | 25 years, 9 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardluing West Montrose Street Helensburgh Dunbartonshire G84 9ND Scotland |
Telephone | 01436 672602 |
---|---|
Telephone region | Helensburgh |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
102k at £0.01 | A.w. Trail 31.88% Ordinary |
---|---|
80k at £0.01 | Mrs D.m. Trail 25.00% Ordinary |
46k at £0.01 | David A. Traill 14.38% Ordinary |
46k at £0.01 | John M. Traill 14.38% Ordinary |
46k at £0.01 | Richard McDonald Trail 14.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,970 |
Cash | £57,197 |
Current Liabilities | £801 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
23 February 1998 | Delivered on: 27 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 station road,rhu,county of dumbarton. Outstanding |
---|---|
11 February 1993 | Delivered on: 18 February 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at coulport place, helensburgh extending to to 950 square metres which plot of ground forms part of the subjects at coulport place, helensburgh. Outstanding |
6 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2023 | Final account prior to dissolution in MVL (final account attached) (6 pages) |
22 March 2022 | Resolutions
|
22 March 2022 | Registered office address changed from 10 Havelock Place Helensburgh Dunbartonshire G84 7HJ to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 22 March 2022 (2 pages) |
8 October 2021 | Micro company accounts made up to 31 August 2021 (5 pages) |
14 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
4 June 2021 | Termination of appointment of John Malcolm Traill as a secretary on 1 June 2021 (1 page) |
4 June 2021 | Cessation of John Malcolm Traill as a person with significant control on 1 June 2021 (1 page) |
4 June 2021 | Appointment of Mr Richard Trail as a secretary on 1 June 2021 (2 pages) |
4 June 2021 | Termination of appointment of John Malcolm Traill as a director on 1 June 2021 (1 page) |
4 June 2021 | Appointment of Mr Alan Mccandless Trail as a director on 1 June 2021 (2 pages) |
10 March 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
3 June 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
2 May 2018 | Cessation of Desne Mcintyre Trail as a person with significant control on 1 May 2016 (1 page) |
2 May 2018 | Cessation of Richard Macdonald Trail as a person with significant control on 1 May 2016 (1 page) |
14 March 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (8 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (8 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
1 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Director's details changed for Mr Richard Macdonald Trail on 31 October 2014 (2 pages) |
25 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Director's details changed for Mr Richard Macdonald Trail on 31 October 2014 (2 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 November 2014 | Registered office address changed from 29a Colquhoun Street Helensburgh Argyll & Bute G84 8UX to 10 Havelock Place Helensburgh Dunbartonshire G84 7HJ on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from 29a Colquhoun Street Helensburgh Argyll & Bute G84 8UX to 10 Havelock Place Helensburgh Dunbartonshire G84 7HJ on 20 November 2014 (1 page) |
24 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
19 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 May 2010 | Secretary's details changed for John Malcolm Traill on 19 May 2010 (1 page) |
28 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Richard Macdonald Trail on 19 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr John Malcolm Traill on 19 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Richard Macdonald Trail on 19 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr John Malcolm Traill on 19 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for John Malcolm Traill on 19 May 2010 (1 page) |
28 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 November 2007 | Resolutions
|
21 November 2007 | Memorandum and Articles of Association (11 pages) |
21 November 2007 | Memorandum and Articles of Association (11 pages) |
21 November 2007 | Resolutions
|
28 June 2007 | Rereg as pri, reduce iss capital, alter mem & arts (3 pages) |
28 June 2007 | Rereg as pri, reduce iss capital, alter mem & arts (3 pages) |
28 June 2007 | Certificate of reduction of issued capital (1 page) |
28 June 2007 | Certificate of reduction of issued capital (1 page) |
8 June 2007 | Return made up to 20/05/07; no change of members
|
8 June 2007 | Return made up to 20/05/07; no change of members
|
5 March 2007 | Resolutions
|
5 March 2007 | Resolutions
|
27 February 2007 | Resolutions
|
27 February 2007 | Resolutions
|
31 October 2006 | Accounts for a small company made up to 31 August 2006 (6 pages) |
31 October 2006 | Accounts for a small company made up to 31 August 2006 (6 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 78 east princes street helensburgh G84 7DE (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 78 east princes street helensburgh G84 7DE (1 page) |
26 May 2006 | Return made up to 20/05/06; full list of members (8 pages) |
26 May 2006 | Return made up to 20/05/06; full list of members (8 pages) |
12 April 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
12 April 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
7 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
7 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
17 December 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
17 December 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
29 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
29 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
4 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
4 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
9 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
9 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
22 May 2003 | Return made up to 20/05/03; full list of members (8 pages) |
22 May 2003 | Return made up to 20/05/03; full list of members (8 pages) |
31 May 2002 | Return made up to 20/05/02; full list of members (8 pages) |
31 May 2002 | Return made up to 20/05/02; full list of members (8 pages) |
27 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
27 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
18 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
18 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
5 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
5 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
6 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
6 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
26 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
26 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
24 May 1999 | Return made up to 01/06/99; full list of members (6 pages) |
24 May 1999 | Return made up to 01/06/99; full list of members (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
18 August 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
4 June 1998 | Return made up to 01/06/98; no change of members
|
4 June 1998 | Return made up to 01/06/98; no change of members
|
27 February 1998 | Partic of mort/charge * (5 pages) |
27 February 1998 | Partic of mort/charge * (5 pages) |
10 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
10 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
10 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
10 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
24 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
24 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
17 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
17 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
26 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
26 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
7 June 1995 | Return made up to 01/06/95; no change of members
|
7 June 1995 | Return made up to 01/06/95; no change of members
|
22 February 1994 | Memorandum and Articles of Association (12 pages) |
13 July 1964 | Certificate of incorporation (1 page) |
13 July 1964 | Certificate of incorporation (1 page) |