Bothwell
Glasgow
G71 8UA
Scotland
Director Name | Thomas Gillan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1989(16 years after company formation) |
Appointment Duration | 27 years, 5 months (closed 28 March 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
Director Name | James Gillan |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(16 years after company formation) |
Appointment Duration | 22 years, 6 months (resigned 30 April 2012) |
Role | Engineer |
Correspondence Address | Flat 33 Weavers Court 24 Woodside Walk Hamilton Ml3 |
Director Name | Roseann Gillan |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(16 years after company formation) |
Appointment Duration | 22 years, 6 months (resigned 30 April 2012) |
Role | Book Keeper |
Correspondence Address | Flat 33 Weavers Court 24 Woodside Walk Hamilton ML3 7HY Scotland |
Secretary Name | Roseann Gillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(16 years after company formation) |
Appointment Duration | 22 years, 6 months (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | Flat 33 Weavers Court 24 Woodside Walk Hamilton ML3 7HY Scotland |
Registered Address | 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
5k at £1 | James Gillan Jnr 50.00% Ordinary |
---|---|
5k at £1 | Thomas Gillan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,003 |
Cash | £18,791 |
Current Liabilities | £2,114 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2004 | Delivered on: 22 September 2004 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|---|
16 December 1989 | Delivered on: 29 December 1989 Persons entitled: Clydesdale Bank Public Limited Company 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 |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2016 | Application to strike the company off the register (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 September 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Registered office address changed from 23 Glasgow Road Blantyre G72 0LA on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 23 Glasgow Road Blantyre G72 0LA on 6 July 2012 (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 May 2012 | Termination of appointment of Roseann Gillan as a director (2 pages) |
11 May 2012 | Termination of appointment of Roseann Gillan as a secretary (2 pages) |
11 May 2012 | Termination of appointment of James Gillan as a director (2 pages) |
30 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (17 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (10 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 November 2008 | Return made up to 25/09/08; no change of members (8 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 November 2007 | Return made up to 25/09/07; no change of members (8 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
19 October 2005 | Return made up to 25/09/05; full list of members (8 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 November 2004 | Return made up to 25/09/04; full list of members (8 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 September 2004 | Partic of mort/charge * (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 October 2003 | Return made up to 25/09/03; full list of members
|
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 September 2002 | Return made up to 25/09/02; full list of members (8 pages) |
31 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 October 2000 | Return made up to 25/09/00; full list of members
|
12 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (11 pages) |
5 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
15 October 1997 | Return made up to 25/09/97; full list of members
|
21 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
10 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
18 September 1973 | Incorporation (15 pages) |