Avd'A Can Variet 2
Chalet 9 07180 Santa Ponsa
Mallorca
Spain
Director Name | Martin Ivor Links |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(11 years, 10 months after company formation) |
Appointment Duration | 35 years, 3 months |
Role | Financial Director/Company Secretary |
Correspondence Address | 28 Poplar Avenue Newton Mearns Glasgow Lanarkshire G77 5BS Scotland |
Secretary Name | Martin Ivor Links |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(11 years, 10 months after company formation) |
Appointment Duration | 35 years, 3 months |
Role | Company Director |
Correspondence Address | 28 Poplar Avenue Newton Mearns Glasgow Lanarkshire G77 5BS Scotland |
Director Name | David Hutton White |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 April 1996) |
Role | Production Director |
Correspondence Address | 26 Inch Keith East Kilbride Glasgow Lanarkshire G74 2JZ Scotland |
Registered Address | Lpmg Llp Saltire Court, 20 Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2006 |
---|---|
Net Worth | £306,246 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Next Accounts Due | 1 February 2008 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 1 April |
Next Return Due | 14 January 2017 (overdue) |
---|
9 July 1982 | Delivered on: 22 July 1982 Satisfied on: 2 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 13.3 acres or thereby forming and known as govan drydock, glasgow. Fully Satisfied |
---|---|
23 June 1980 | Delivered on: 3 July 1980 Satisfied on: 2 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6.968 acres at clydebrae street, govan, glasgow. Fully Satisfied |
28 April 1980 | Delivered on: 1 May 1980 Satisfied on: 21 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
12 March 2019 | Order of court - dissolution void (1 page) |
---|---|
29 September 2017 | Final Gazette dissolved following liquidation (1 page) |
29 September 2017 | Final Gazette dissolved following liquidation (1 page) |
29 June 2017 | Return of final meeting of voluntary winding up (4 pages) |
29 June 2017 | Return of final meeting of voluntary winding up (4 pages) |
26 March 2008 | Resolutions
|
26 March 2008 | Resolutions
|
19 March 2008 | Registered office changed on 19/03/2008 from sixth floor 53 bothwell street glasgow G2 6TS (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from sixth floor 53 bothwell street glasgow G2 6TS (1 page) |
30 January 2008 | Withdrawal of application for striking off (1 page) |
30 January 2008 | Withdrawal of application for striking off (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 100 west regent street glasgow lanarkshire G2 2QB (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 100 west regent street glasgow lanarkshire G2 2QB (1 page) |
5 September 2007 | Voluntary strike-off action has been suspended (1 page) |
5 September 2007 | Voluntary strike-off action has been suspended (1 page) |
27 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2007 | Application for striking-off (1 page) |
12 June 2007 | Application for striking-off (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members
|
10 January 2007 | Return made up to 31/12/06; full list of members
|
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2000 | Dec mort/charge * (2 pages) |
2 February 2000 | Dec mort/charge * (6 pages) |
2 February 2000 | Dec mort/charge * (2 pages) |
2 February 2000 | Dec mort/charge * (6 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 4 blair court north avenue clydebank glasgow G81 2LA (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 4 blair court north avenue clydebank glasgow G81 2LA (1 page) |
21 May 1999 | Dec mort/charge * (5 pages) |
21 May 1999 | Dec mort/charge * (5 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Full accounts made up to 27 March 1998 (11 pages) |
8 January 1999 | Full accounts made up to 27 March 1998 (11 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | Resolutions
|
23 January 1998 | Full accounts made up to 28 March 1997 (11 pages) |
23 January 1998 | Full accounts made up to 28 March 1997 (11 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 29 March 1996 (11 pages) |
30 January 1997 | Full accounts made up to 29 March 1996 (11 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: erskine house 1 north avenue clydebank G81 2DR (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: erskine house 1 north avenue clydebank G81 2DR (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
25 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
23 June 1989 | Full accounts made up to 1 April 1988 (13 pages) |
23 June 1989 | Full accounts made up to 1 April 1988 (13 pages) |
23 June 1989 | Full accounts made up to 1 April 1988 (13 pages) |
21 March 1988 | Full accounts made up to 27 March 1987 (15 pages) |
21 March 1988 | Full accounts made up to 27 March 1987 (15 pages) |
12 February 1987 | Full accounts made up to 28 February 1986 (14 pages) |
12 February 1987 | Full accounts made up to 28 February 1986 (14 pages) |
13 December 1983 | Accounts made up to 26 March 1982 (11 pages) |
13 December 1983 | Accounts made up to 26 March 1982 (11 pages) |