Glasgow
G2 6QY
Scotland
Director Name | Sandra Ewing MacDonald |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1988(11 years, 11 months after company formation) |
Appointment Duration | 35 years, 8 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
Director Name | Stuart MacDonald |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2002(25 years, 8 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
Secretary Name | Stuart MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2002(25 years, 8 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
Secretary Name | Ian Shearer MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1988(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 March 2002) |
Role | Company Director |
Correspondence Address | Airlie, 15 Norwood Drive Whitecraigs Glasgow G46 7LS Scotland |
Director Name | Thomas Hart |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2002(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 October 2007) |
Role | Company Director |
Correspondence Address | 4 Millbrae Court Shawlands Glasgow G42 9NA Scotland |
Director Name | Eric McDonald |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2002(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 January 2010) |
Role | Managing Director |
Correspondence Address | 10 Muirhead Court Baillieston Glasgow Lanarkshire G69 7EP Scotland |
Director Name | Mr Alasdair Ian MacDonald |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(33 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2/20 Broad Street Glasgow G40 2QL Scotland |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£40,598 |
Cash | £3,233 |
Current Liabilities | £312,071 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 4 September 2016 (overdue) |
---|
5 November 2014 | Delivered on: 19 November 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 2-20 broad street, bridgeton, glasgow. Outstanding |
---|---|
11 May 1989 | Delivered on: 18 May 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 August 1980 | Delivered on: 4 September 1980 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
25 April 2019 | Order of court - dissolution void (1 page) |
---|---|
28 February 2018 | Final Gazette dissolved following liquidation (1 page) |
30 November 2017 | Notice of final meeting of creditors (5 pages) |
30 November 2017 | Notice of final meeting of creditors (5 pages) |
8 April 2015 | Court order notice of winding up (1 page) |
8 April 2015 | Notice of winding up order (1 page) |
8 April 2015 | Notice of winding up order (1 page) |
8 April 2015 | Court order notice of winding up (1 page) |
16 March 2015 | Registered office address changed from 2/20 Broad Street Glasgow G40 2QL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of a provisional liquidator (1 page) |
16 March 2015 | Registered office address changed from 2/20 Broad Street Glasgow G40 2QL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of a provisional liquidator (1 page) |
20 February 2015 | Termination of appointment of Alasdair Ian Macdonald as a director on 6 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Alasdair Ian Macdonald as a director on 6 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Alasdair Ian Macdonald as a director on 6 February 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 November 2014 | Registration of charge SC0603990003, created on 5 November 2014 (15 pages) |
19 November 2014 | Registration of charge SC0603990003, created on 5 November 2014 (15 pages) |
19 November 2014 | Registration of charge SC0603990003, created on 5 November 2014 (15 pages) |
8 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 October 2013 | Director's details changed for Stuart Macdonald on 21 August 2013 (2 pages) |
15 October 2013 | Director's details changed for Stuart Macdonald on 21 August 2013 (2 pages) |
15 October 2013 | Director's details changed for Ian Shearer Macdonald on 21 August 2013 (2 pages) |
15 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Secretary's details changed for Stuart Macdonald on 21 August 2013 (1 page) |
15 October 2013 | Director's details changed for Ian Shearer Macdonald on 21 August 2013 (2 pages) |
15 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Sandra Ewing Macdonald on 21 August 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Alasdair Ian Macdonald on 21 August 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Alasdair Ian Macdonald on 21 August 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Stuart Macdonald on 21 August 2013 (1 page) |
15 October 2013 | Director's details changed for Sandra Ewing Macdonald on 21 August 2013 (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 November 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (8 pages) |
2 November 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 September 2010 | Secretary's details changed for Stuart Macdonald on 4 September 2009 (2 pages) |
8 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Secretary's details changed for Stuart Macdonald on 4 September 2009 (2 pages) |
8 September 2010 | Director's details changed for Sandra Ewing Macdonald on 21 August 2010 (2 pages) |
8 September 2010 | Appointment of Mr Alasdair Ian Macdonald as a director (2 pages) |
8 September 2010 | Director's details changed for Stuart Macdonald on 4 September 2009 (2 pages) |
8 September 2010 | Termination of appointment of Eric Mcdonald as a director (1 page) |
8 September 2010 | Director's details changed for Stuart Macdonald on 21 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Ian Shearer Macdonald on 21 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Stuart Macdonald on 4 September 2009 (2 pages) |
8 September 2010 | Director's details changed for Sandra Ewing Macdonald on 21 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Director's details changed for Ian Shearer Macdonald on 21 August 2010 (2 pages) |
8 September 2010 | Appointment of Mr Alasdair Ian Macdonald as a director (2 pages) |
8 September 2010 | Director's details changed for Stuart Macdonald on 4 September 2009 (2 pages) |
8 September 2010 | Termination of appointment of Eric Mcdonald as a director (1 page) |
8 September 2010 | Director's details changed for Stuart Macdonald on 21 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Stuart Macdonald on 4 September 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (5 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 November 2008 | Return made up to 21/08/08; full list of members (5 pages) |
24 November 2008 | Return made up to 21/08/08; full list of members (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
3 October 2007 | Return made up to 21/08/07; full list of members (4 pages) |
3 October 2007 | Return made up to 21/08/07; full list of members (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Return made up to 21/08/06; full list of members (4 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Return made up to 21/08/06; full list of members (4 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 August 2005 | Return made up to 21/08/05; full list of members (4 pages) |
24 August 2005 | Return made up to 21/08/05; full list of members (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 September 2004 | Return made up to 21/08/04; full list of members
|
10 September 2004 | Return made up to 21/08/04; full list of members
|
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 August 2003 | Return made up to 21/08/03; full list of members
|
27 August 2003 | Return made up to 21/08/03; full list of members
|
11 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 September 2002 | Return made up to 21/08/02; full list of members
|
4 September 2002 | Return made up to 21/08/02; full list of members
|
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 August 2000 | Return made up to 21/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 21/08/00; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 September 1998 | Return made up to 21/08/98; no change of members
|
3 September 1998 | Return made up to 21/08/98; no change of members
|
29 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
2 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
2 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 August 1996 | Return made up to 21/08/96; full list of members (6 pages) |
26 August 1996 | Return made up to 21/08/96; full list of members (6 pages) |
15 August 1995 | Return made up to 21/08/95; no change of members (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 August 1995 | Return made up to 21/08/95; no change of members (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
21 July 1976 | Incorporation (14 pages) |
21 July 1976 | Incorporation (14 pages) |