Glasgow
Lanarkshire
G12 0RR
Scotland
Director Name | James Graham Taylor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1989(11 years, 7 months after company formation) |
Appointment Duration | 25 years, 12 months (closed 03 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Beaconsfield Road Glasgow Lanarkshire G12 0NN Scotland |
Secretary Name | James Graham Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1989(11 years, 7 months after company formation) |
Appointment Duration | 25 years, 12 months (closed 03 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Beaconsfield Road Glasgow Lanarkshire G12 0NN Scotland |
Director Name | Agnes Scott Anderson |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1989(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 February 1995) |
Role | Housewife |
Correspondence Address | 33 Lismore Place Newton Mearns Glasgow Lanarkshire G77 6UQ Scotland |
Registered Address | 27 Woodside Place Glasgow G3 7QL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2.1k at £1 | Margaret Boyd 8.24% Ordinary |
---|---|
12.9k at £1 | J.g. Taylor 50.59% Ordinary |
10.5k at £1 | J.g. Taylor 41.18% Preference |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2015 | Application to strike the company off the register (3 pages) |
23 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
19 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Margaret Boyd on 20 April 2010 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
9 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 June 2007 | Return made up to 22/04/07; no change of members (7 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 1623 gt.western road glasgow G13 1LT (1 page) |
8 March 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
18 April 2006 | Return made up to 22/04/06; full list of members (8 pages) |
22 December 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
12 April 2005 | Return made up to 22/04/05; full list of members (7 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 June 2004 | Return made up to 22/04/04; full list of members (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 June 2003 | Return made up to 22/04/03; full list of members (8 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 April 2002 | Return made up to 22/04/02; full list of members (8 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 April 2001 | Return made up to 22/04/01; full list of members
|
2 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 April 2000 | Return made up to 22/04/00; full list of members
|
19 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
24 March 1999 | Dec mort/charge * (4 pages) |
9 February 1999 | Partic of mort/charge * (5 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
20 April 1998 | Return made up to 22/04/98; full list of members (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
24 April 1997 | Return made up to 22/04/97; no change of members (4 pages) |
4 February 1997 | Partic of mort/charge * (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 June 1996 | Return made up to 22/04/96; no change of members
|
4 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |