Clevedon
Avon
BS21 7SF
Secretary Name | Joan Marcia Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1988(15 years, 6 months after company formation) |
Appointment Duration | 30 years, 11 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chadwick House 6 Hallam Road Clevedon Avon BS21 7SF |
Director Name | Mr Richard James Douglas |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1997(24 years, 5 months after company formation) |
Appointment Duration | 22 years (closed 01 October 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glenmerle 11 Linden Road Clevedon Avon BS21 7SL |
Director Name | Mr Stuart Alexander Douglas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1997(24 years, 5 months after company formation) |
Appointment Duration | 22 years (closed 01 October 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 53 The Avenue Walton St Mary Clevedon Avon BS21 7DZ |
Director Name | Thomas Clarkson Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1988(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 September 1990) |
Role | Company Director |
Correspondence Address | Pirnhall Works Whins Of Milton Stirling FK7 8ES Scotland |
Secretary Name | Thomas Clarkson Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1988(15 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 October 1988) |
Role | Company Director |
Correspondence Address | Pirnhall Works Whins Of Milton Stirling FK7 8ES Scotland |
Director Name | Joan Marcia Douglas |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chadwick House 6 Hallam Road Clevedon Avon BS21 7SF |
Director Name | Mr Angus Abraham Douglas |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(24 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 July 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Victoria Road Penarth South Glamorgan CF64 3HX Wales |
Telephone | 01275 878427 |
---|---|
Telephone region | Clevedon |
Registered Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Cadentrend Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,407,755 |
Cash | £129 |
Current Liabilities | £19 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 July 1996 | Delivered on: 9 July 1996 Satisfied on: 20 October 2007 Persons entitled: Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.411 acres at lock street,coatbridge. Fully Satisfied |
---|---|
15 July 1987 | Delivered on: 22 July 1987 Satisfied on: 4 October 2007 Persons entitled: The Norwich Union Life Insurance Society Classification: Assignation Secured details: All sums due or to become due. Particulars: Sub-lease of retail warehouse premises at locks street, airdrie. Fully Satisfied |
29 April 1987 | Delivered on: 13 May 1987 Satisfied on: 4 October 2007 Persons entitled: The Norwich Union Life Insurance Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over subjects 4.411 acres at locks street, coatbridge. Fully Satisfied |
18 January 1980 | Delivered on: 5 February 1980 Satisfied on: 4 October 2007 Persons entitled: Singer & Friedlander Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of heritable property at locks street, coatbridge recorded 31ST december 1979. Fully Satisfied |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2019 | Application to strike the company off the register (2 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Termination of appointment of Angus Douglas as a director (2 pages) |
24 August 2011 | Termination of appointment of Angus Douglas as a director (2 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
1 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Director's details changed for Mr Stuart Alexander Douglas on 31 May 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Stuart Alexander Douglas on 31 May 2010 (2 pages) |
5 March 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
5 March 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
15 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Angus Abraham Douglas on 1 November 2008 (2 pages) |
13 October 2009 | Director's details changed for Angus Abraham Douglas on 1 November 2008 (2 pages) |
13 October 2009 | Director's details changed for Angus Abraham Douglas on 1 November 2008 (2 pages) |
7 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
7 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
19 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
19 August 2008 | Director's change of particulars / angus douglas / 30/04/2008 (1 page) |
19 August 2008 | Director's change of particulars / angus douglas / 30/04/2008 (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
20 October 2007 | Dec mort/charge * (2 pages) |
20 October 2007 | Dec mort/charge * (2 pages) |
4 October 2007 | Dec mort/charge * (2 pages) |
4 October 2007 | Dec mort/charge * (2 pages) |
4 October 2007 | Dec mort/charge * (2 pages) |
4 October 2007 | Dec mort/charge * (2 pages) |
4 October 2007 | Dec mort/charge * (2 pages) |
4 October 2007 | Dec mort/charge * (2 pages) |
13 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
14 September 2006 | Return made up to 04/08/06; full list of members (3 pages) |
14 September 2006 | Return made up to 04/08/06; full list of members (3 pages) |
18 November 2005 | Return made up to 04/08/05; full list of members (8 pages) |
18 November 2005 | Return made up to 04/08/05; full list of members (8 pages) |
19 July 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
19 July 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
23 November 2004 | Return made up to 04/08/04; full list of members (8 pages) |
23 November 2004 | Return made up to 04/08/04; full list of members (8 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
6 October 2003 | Return made up to 04/08/03; full list of members
|
6 October 2003 | Return made up to 04/08/03; full list of members
|
27 September 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
27 September 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
24 September 2002 | Return made up to 04/08/02; full list of members (8 pages) |
24 September 2002 | Return made up to 04/08/02; full list of members (8 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 October 2001 | Return made up to 04/08/01; full list of members (7 pages) |
5 October 2001 | Return made up to 04/08/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Return made up to 04/08/00; full list of members (7 pages) |
2 November 2000 | Return made up to 04/08/00; full list of members (7 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
3 November 1999 | Return made up to 04/08/99; no change of members (7 pages) |
3 November 1999 | Return made up to 04/08/99; no change of members (7 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 September 1998 | Return made up to 04/08/98; no change of members (4 pages) |
23 September 1998 | Return made up to 04/08/98; no change of members (4 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: 12 st vincent place glasgow G1 2EQ (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 12 st vincent place glasgow G1 2EQ (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 August 1997 | Return made up to 04/08/97; full list of members (6 pages) |
29 August 1997 | Return made up to 04/08/97; full list of members (6 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
2 September 1996 | Return made up to 04/08/96; full list of members (6 pages) |
2 September 1996 | Return made up to 04/08/96; full list of members (6 pages) |
9 July 1996 | Partic of mort/charge * (6 pages) |
9 July 1996 | Partic of mort/charge * (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
14 August 1995 | Return made up to 04/08/95; no change of members (4 pages) |
14 August 1995 | Return made up to 04/08/95; no change of members (4 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1993 (14 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1993 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
30 April 1973 | Certificate of incorporation (1 page) |
30 April 1973 | Certificate of incorporation (1 page) |
23 April 1973 | Memorandum and Articles of Association (12 pages) |
23 April 1973 | Memorandum and Articles of Association (12 pages) |