Uddingston
G71 6DL
Scotland
Director Name | William Eugene Markey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1988(17 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months (closed 03 October 2014) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 62 Dryburgh Hill East Kilbride Glasgow G74 1JA Scotland |
Secretary Name | David Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1988(17 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months (closed 03 October 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 51 Watling Street Uddingston G71 6DL Scotland |
Registered Address | W.D. Robb And Co 1 Royal Exchange Court 85 Queen Street Glasgow G1 3DB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
5k at 1 | David Hughes 40.01% Ordinary |
---|---|
3.7k at 1 | Ms Hannah Hughes 29.99% Ordinary |
2.5k at 1 | Scottish Enterprise 20.00% Preference |
1.3k at 1 | William Markey 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,664 |
Cash | £70,851 |
Current Liabilities | £181,996 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Return of final meeting of voluntary winding up (4 pages) |
3 July 2014 | Return of final meeting of voluntary winding up (4 pages) |
3 July 2014 | Notice of final meeting of creditors (1 page) |
3 July 2014 | Notice of final meeting of creditors (1 page) |
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
10 March 2011 | Registered office address changed from 31 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ on 10 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from 31 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ on 10 March 2011 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
27 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
27 November 2009 | Director's details changed for David Hughes on 20 November 2009 (2 pages) |
27 November 2009 | Director's details changed for William Eugene Markey on 20 November 2009 (2 pages) |
27 November 2009 | Director's details changed for William Eugene Markey on 20 November 2009 (2 pages) |
27 November 2009 | Director's details changed for David Hughes on 20 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
30 January 2009 | Return made up to 20/11/08; full list of members (5 pages) |
30 January 2009 | Return made up to 20/11/08; full list of members (5 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from c/o scott moncrieff 25 bothwell street glasgow G2 6NL (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from c/o scott moncrieff 25 bothwell street glasgow G2 6NL (1 page) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 January 2008 | Return made up to 20/11/07; full list of members (8 pages) |
11 January 2008 | Return made up to 20/11/07; full list of members (8 pages) |
24 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
24 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
12 February 2007 | Return made up to 20/11/06; full list of members (8 pages) |
12 February 2007 | Return made up to 20/11/06; full list of members (8 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 December 2005 | Return made up to 20/11/05; full list of members (8 pages) |
14 December 2005 | Return made up to 20/11/05; full list of members (8 pages) |
9 December 2004 | Return made up to 20/11/04; full list of members (8 pages) |
9 December 2004 | Return made up to 20/11/04; full list of members (8 pages) |
19 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
27 November 2003 | Return made up to 20/11/03; full list of members (8 pages) |
27 November 2003 | Return made up to 20/11/03; full list of members (8 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
10 February 2003 | Dec mort/charge * (6 pages) |
10 February 2003 | Dec mort/charge * (6 pages) |
27 November 2002 | Return made up to 20/11/02; full list of members (8 pages) |
27 November 2002 | Return made up to 20/11/02; full list of members (8 pages) |
14 October 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
14 October 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
6 April 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
6 April 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
23 January 2002 | Return made up to 20/11/01; full list of members
|
23 January 2002 | Return made up to 20/11/01; full list of members
|
5 October 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
5 October 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
26 July 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
26 July 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
22 December 2000 | Return made up to 20/11/00; no change of members
|
22 December 2000 | Return made up to 20/11/00; no change of members
|
29 November 2000 | Registered office changed on 29/11/00 from: c/o scott moncrieff 135 buchanan street glasgow G1 2JA (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: c/o scott moncrieff 135 buchanan street glasgow G1 2JA (1 page) |
28 November 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
28 November 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
26 September 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
26 September 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
11 November 1999 | Return made up to 20/11/99; full list of members
|
11 November 1999 | Return made up to 20/11/99; full list of members
|
13 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
13 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
19 May 1999 | Accounts for a small company made up to 28 February 1998 (8 pages) |
19 May 1999 | Accounts for a small company made up to 28 February 1998 (8 pages) |
20 November 1998 | Return made up to 20/11/98; no change of members (4 pages) |
20 November 1998 | Return made up to 20/11/98; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
7 May 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
21 January 1998 | Return made up to 20/11/97; full list of members (6 pages) |
21 January 1998 | Return made up to 20/11/97; full list of members (6 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: oakfield house 31 main street the village east kilbride glasgow G74 4JU (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: oakfield house 31 main street the village east kilbride glasgow G74 4JU (1 page) |
6 March 1997 | Full accounts made up to 29 February 1996 (13 pages) |
6 March 1997 | Return made up to 20/11/96; no change of members (4 pages) |
6 March 1997 | Full accounts made up to 29 February 1996 (13 pages) |
6 March 1997 | Return made up to 20/11/96; no change of members (4 pages) |
29 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
29 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
12 November 1983 | Share capital (2 pages) |
12 November 1983 | Share capital (2 pages) |
26 May 1971 | Allotment of shares (2 pages) |
26 May 1971 | Allotment of shares (2 pages) |