145 St Vincent Street
Glasgow
G2 5JF
Scotland
Director Name | Mr Robert Swindell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2012(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 25 October 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6th Floor 145 St Vincent Street Glasgow G2 5JF Scotland |
Director Name | Stuart Chalmers |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(16 years after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 June 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Stephens House 279 Bath Street Glasgow G2 4JL Scotland |
Director Name | James Cameron Kidd |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 1990) |
Role | Solicitor |
Correspondence Address | 8 Manor Road Glasgow Lanarkshire G14 9LG Scotland |
Director Name | Grace Morris |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(16 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 June 1992) |
Role | Doctor |
Correspondence Address | Knapps House Kilmalcolm PA13 4NQ Scotland |
Director Name | Mr James Stuart Morrison |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(16 years after company formation) |
Appointment Duration | 20 years, 12 months (resigned 23 December 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Baldernock Road Milngavie Glasgow Lanarkshire G62 8DR Scotland |
Director Name | Edward James Mullen |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(16 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 September 1991) |
Role | Solicitor |
Correspondence Address | 15 Ailsa Street Prestwick Ayrshire KA9 1RH Scotland |
Director Name | Mr Brian Michael Cameron |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6th Floor 145 St Vincent Street Glasgow G2 5JF Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(16 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 11 February 2013) |
Correspondence Address | St Stephens House 279 Bath Street Glasgow G2 4JL Scotland |
Registered Address | 6th Floor 145 St Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Robert Swindell 34.00% Ordinary |
---|---|
33 at £1 | Brian Michael Cameron 33.00% Ordinary |
33 at £1 | Joyce White 33.00% Ordinary |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
11 June 1981 | Delivered on: 16 June 1981 Satisfied on: 12 October 1981 Persons entitled: Hill Samuel & Co. LTD Classification: Debenture & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
25 February 1977 | Delivered on: 9 March 1977 Persons entitled: G.G.Morris & 4 Others as Trustees Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2016 | Application to strike the company off the register (3 pages) |
29 July 2016 | Application to strike the company off the register (3 pages) |
19 October 2015 | Termination of appointment of Brian Michael Cameron as a director on 30 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Brian Michael Cameron as a director on 30 September 2015 (1 page) |
31 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
10 July 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
10 July 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 July 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
25 July 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
22 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
22 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
12 March 2013 | Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 12 March 2013 (1 page) |
25 February 2013 | Registered office address changed from St Stephens House 279 Bath Street Glasgow G2 4JL on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from St Stephens House 279 Bath Street Glasgow G2 4JL on 25 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Macdonalds as a secretary (1 page) |
11 February 2013 | Termination of appointment of Macdonalds as a secretary (1 page) |
1 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Termination of appointment of Stuart Chalmers as a director (1 page) |
31 July 2012 | Appointment of Mr Robert Swindell as a director (2 pages) |
31 July 2012 | Appointment of Mr Robert Swindell as a director (2 pages) |
31 July 2012 | Termination of appointment of Stuart Chalmers as a director (1 page) |
18 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
18 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
22 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Director's details changed for Stuart Chalmers on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Stuart Chalmers on 22 August 2011 (2 pages) |
19 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
19 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
2 September 2010 | Secretary's details changed for Macdonalds on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Secretary's details changed for Macdonalds on 1 October 2009 (2 pages) |
2 September 2010 | Secretary's details changed for Macdonalds on 1 October 2009 (2 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
20 July 2010 | Termination of appointment of James Morrison as a director (1 page) |
20 July 2010 | Appointment of Ms Joyce Helen White as a director (2 pages) |
20 July 2010 | Appointment of Ms Joyce Helen White as a director (2 pages) |
20 July 2010 | Termination of appointment of James Morrison as a director (1 page) |
20 July 2010 | Appointment of Mr Brian Michael Cameron as a director (2 pages) |
20 July 2010 | Appointment of Mr Brian Michael Cameron as a director (2 pages) |
23 December 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
29 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
29 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
29 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
15 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
3 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
3 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
31 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
27 February 2007 | Return made up to 24/07/06; full list of members (3 pages) |
27 February 2007 | Return made up to 24/07/06; full list of members (3 pages) |
17 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2007 | Withdrawal of application for striking off (1 page) |
16 January 2007 | Withdrawal of application for striking off (1 page) |
13 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2006 | Application for striking-off (1 page) |
30 August 2006 | Application for striking-off (1 page) |
20 June 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
20 June 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
2 August 2005 | Return made up to 24/07/05; full list of members (8 pages) |
2 August 2005 | Return made up to 24/07/05; full list of members (8 pages) |
29 July 2004 | Return made up to 24/07/04; full list of members (8 pages) |
29 July 2004 | Return made up to 24/07/04; full list of members (8 pages) |
22 July 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
22 July 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
20 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
20 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
25 July 2003 | Return made up to 24/07/03; full list of members (8 pages) |
25 July 2003 | Return made up to 24/07/03; full list of members (8 pages) |
13 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
13 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
1 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
1 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
3 September 2001 | Return made up to 24/07/01; full list of members
|
3 September 2001 | Return made up to 24/07/01; full list of members
|
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 1 claremont terrace glasgow G3 7XR (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 1 claremont terrace glasgow G3 7XR (1 page) |
31 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
23 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
23 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
27 July 1999 | Return made up to 24/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 24/07/99; no change of members (4 pages) |
25 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
25 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
21 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
21 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
21 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
21 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
30 July 1997 | Return made up to 24/07/97; no change of members (4 pages) |
30 July 1997 | Return made up to 24/07/97; no change of members (4 pages) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
15 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
15 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
25 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
25 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |