Mount Vernon
Glasgow
G32 9NU
Scotland
Secretary Name | Mrs Rita Dobbs |
---|---|
Status | Closed |
Appointed | 30 November 2010(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 June 2015) |
Role | Company Director |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | James Andrew Hendry |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1989(19 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 January 1990) |
Role | Company Director |
Correspondence Address | 6 Kennedy Court Braidham Crescent Glasgow G41 Scotland |
Director Name | Lindsay Jack Paterson |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1989(19 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 January 1990) |
Role | Company Director |
Correspondence Address | 16 Westbourne Crescent Bearsden Glasgow Lanarkshire G61 4HD Scotland |
Director Name | David Pearson |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1989(19 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 January 1990) |
Role | Company Director |
Correspondence Address | Leven Castle Gourock PA19 1AH Scotland |
Secretary Name | Angus Graham McInness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1989(19 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 January 1990) |
Role | Company Director |
Correspondence Address | 31 St James Avenue Paisley Renfrewshire PA3 1SB Scotland |
Director Name | Angus Graham McInness |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1990(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 March 1999) |
Role | Technical Consultant |
Correspondence Address | 31 St James Avenue Paisley Renfrewshire PA3 1SB Scotland |
Secretary Name | Elizabeth Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1990(20 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | 3 Campbell Avenue Bishopton PA7 5DA Scotland |
Telephone | 01698 732777 |
---|---|
Telephone region | Motherwell |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
5.1k at £1 | Mr T.m.b. Campbell 99.75% Ordinary |
---|---|
13 at £1 | Mrs V. Mason 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,111 |
Current Liabilities | £79,958 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2015 | Final Gazette dissolved following liquidation (1 page) |
4 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2015 | Order of court for early dissolution (1 page) |
4 March 2015 | Order of court for early dissolution (1 page) |
2 June 2014 | Registered office address changed from Dunlop & Co Ca 11-13 Woodside Terrace Lane Glasgow Lanarkshire G3 7YW on 2 June 2014 (2 pages) |
2 June 2014 | Court order notice of winding up (1 page) |
2 June 2014 | Court order notice of winding up (1 page) |
2 June 2014 | Registered office address changed from Dunlop & Co Ca 11-13 Woodside Terrace Lane Glasgow Lanarkshire G3 7YW on 2 June 2014 (2 pages) |
2 June 2014 | Notice of winding up order (1 page) |
2 June 2014 | Notice of winding up order (1 page) |
2 June 2014 | Registered office address changed from Dunlop & Co Ca 11-13 Woodside Terrace Lane Glasgow Lanarkshire G3 7YW on 2 June 2014 (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 April 2011 | Appointment of Mrs Rita Dobbs as a secretary (1 page) |
27 April 2011 | Termination of appointment of Elizabeth Robertson as a secretary (1 page) |
27 April 2011 | Appointment of Mrs Rita Dobbs as a secretary (1 page) |
27 April 2011 | Termination of appointment of Elizabeth Robertson as a secretary (1 page) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Thomas Mitchell Bennet Campbell on 31 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Thomas Mitchell Bennet Campbell on 31 March 2010 (2 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Register inspection address has been changed (1 page) |
26 May 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
26 May 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
11 June 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
11 June 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
27 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
27 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from dunlop & co,C.A. 420 Sauchiehall street glasgow G2 3PX (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from dunlop & co,C.A. 420 Sauchiehall street glasgow G2 3PX (1 page) |
20 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
5 March 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
5 March 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
4 July 2006 | Return made up to 31/03/06; full list of members (6 pages) |
4 July 2006 | Return made up to 31/03/06; full list of members (6 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
12 October 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
12 October 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
1 September 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
1 September 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
4 October 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
4 October 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
15 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
15 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
12 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members
|
27 April 2001 | Return made up to 31/03/01; full list of members
|
7 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
7 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
14 January 2000 | Full accounts made up to 30 September 1999 (13 pages) |
14 January 2000 | Full accounts made up to 30 September 1999 (13 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
10 April 1999 | New director appointed (1 page) |
10 April 1999 | New director appointed (1 page) |
3 April 1999 | Director resigned (3 pages) |
3 April 1999 | Director resigned (3 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
8 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
8 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
21 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
21 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
29 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
29 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
29 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
29 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members
|
10 April 1996 | Return made up to 31/03/96; full list of members
|
17 January 1996 | Full accounts made up to 30 September 1995 (14 pages) |
17 January 1996 | Full accounts made up to 30 September 1995 (14 pages) |
19 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
19 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
25 August 1969 | Incorporation (14 pages) |
25 August 1969 | Incorporation (14 pages) |