Glasgow
G2 5AS
Scotland
Secretary Name | Grace Strachan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(17 years after company formation) |
Appointment Duration | 21 years, 4 months (closed 06 November 2018) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
Director Name | Mr Steven Gough |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2001(21 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (closed 06 November 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
Director Name | Mr Stewart Maucline Arnott |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(25 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 06 November 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
Director Name | William McKeating |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1989(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1991) |
Role | Estimator |
Correspondence Address | 524 Anniesland Road Glasgow Lanarkshire G13 1YA Scotland |
Director Name | George Strachan |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1989(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 1995) |
Role | General Manager |
Correspondence Address | 55 Woodvale Avenue Bearsden Glasgow Lanarkshire G61 2NY Scotland |
Secretary Name | George Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1989(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 55 Woodvale Avenue Bearsden Glasgow Lanarkshire G61 2NY Scotland |
Director Name | James Renwick Gibson Buchanan |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 August 2004) |
Role | Manager |
Correspondence Address | 19 Miller Street Hamilton Lanarkshire ML3 7EW Scotland |
Secretary Name | Alan George Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 21 Arisaig Drive Bearsden Glasgow Lanarkshire G61 2PD Scotland |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £306,147 |
Cash | £345,279 |
Current Liabilities | £2,535,046 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2018 | Notice of final meeting of creditors (4 pages) |
1 November 2016 | Registered office address changed from 191 West George Street Glasgow Lanarkshire G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages) |
1 November 2016 | Registered office address changed from 191 West George Street Glasgow Lanarkshire G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages) |
10 January 2014 | Registered office address changed from Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX on 10 January 2014 (2 pages) |
10 January 2014 | Registered office address changed from Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX on 10 January 2014 (2 pages) |
26 November 2013 | Notice of winding up order (1 page) |
26 November 2013 | Notice of winding up order (1 page) |
26 November 2013 | Registered office address changed from 25 Eagle Street Craighall Business Park Glasgow G4 9XA on 26 November 2013 (1 page) |
26 November 2013 | Court order notice of winding up (1 page) |
26 November 2013 | Court order notice of winding up (1 page) |
26 November 2013 | Registered office address changed from 25 Eagle Street Craighall Business Park Glasgow G4 9XA on 26 November 2013 (1 page) |
30 October 2013 | Appointment of a provisional liquidator (1 page) |
30 October 2013 | Appointment of a provisional liquidator (1 page) |
20 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 March 2011 | Director's details changed for Stewart Maucline Arnott on 28 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Grace Strachan on 28 March 2011 (1 page) |
28 March 2011 | Director's details changed for Alan George Strachan on 28 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Grace Strachan on 28 March 2011 (1 page) |
28 March 2011 | Director's details changed for Steven Gough on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Alan George Strachan on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Steven Gough on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Stewart Maucline Arnott on 28 March 2011 (2 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Director's details changed for Stewart Maucline Arnott on 22 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Stewart Maucline Arnott on 22 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Director's details changed for Steven Gough on 22 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Steven Gough on 22 September 2010 (2 pages) |
15 December 2009 | Accounts for a medium company made up to 31 March 2009 (14 pages) |
15 December 2009 | Accounts for a medium company made up to 31 March 2009 (14 pages) |
24 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
10 November 2008 | Accounts for a medium company made up to 31 March 2008 (13 pages) |
10 November 2008 | Accounts for a medium company made up to 31 March 2008 (13 pages) |
14 October 2008 | Director's change of particulars / steven gough / 10/08/2008 (1 page) |
14 October 2008 | Director's change of particulars / steven gough / 10/08/2008 (1 page) |
14 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
30 December 2007 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
30 December 2007 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
5 October 2007 | Return made up to 22/09/07; no change of members (7 pages) |
5 October 2007 | Return made up to 22/09/07; no change of members (7 pages) |
7 November 2006 | Return made up to 22/09/06; full list of members (7 pages) |
7 November 2006 | Return made up to 22/09/06; full list of members (7 pages) |
25 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
25 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
7 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
7 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
3 February 2005 | Ad 30/11/04--------- £ si 5714@1=5714 £ ic 14286/20000 (2 pages) |
3 February 2005 | Particulars of contract relating to shares (4 pages) |
3 February 2005 | Particulars of contract relating to shares (4 pages) |
3 February 2005 | Ad 30/11/04--------- £ si 5714@1=5714 £ ic 14286/20000 (2 pages) |
30 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
30 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
28 October 2004 | Return made up to 22/09/04; full list of members
|
28 October 2004 | Return made up to 22/09/04; full list of members
|
15 September 2004 | £ ic 20000/14286 20/08/04 £ sr 5714@1=5714 (1 page) |
15 September 2004 | Resolutions
|
15 September 2004 | £ ic 20000/14286 20/08/04 £ sr 5714@1=5714 (1 page) |
15 September 2004 | Resolutions
|
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
6 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 12 burns street glasgow G4 9SA (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 12 burns street glasgow G4 9SA (1 page) |
10 February 2003 | Partic of mort/charge * (5 pages) |
10 February 2003 | Partic of mort/charge * (5 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
28 October 2002 | Particulars of contract relating to shares (4 pages) |
28 October 2002 | Ad 11/09/02--------- £ si 19930@1 (2 pages) |
28 October 2002 | Ad 11/09/02--------- £ si 19930@1 (2 pages) |
28 October 2002 | Particulars of contract relating to shares (4 pages) |
11 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
15 November 2001 | Return made up to 22/09/01; full list of members; amend (7 pages) |
15 November 2001 | Return made up to 22/09/01; full list of members; amend (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
2 November 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
16 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
16 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
8 December 2000 | Return made up to 22/09/00; full list of members (7 pages) |
8 December 2000 | Return made up to 22/09/00; full list of members (7 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 March 2000 | £ ic 100/70 01/03/00 £ sr 30@1=30 (1 page) |
20 March 2000 | £ ic 100/70 01/03/00 £ sr 30@1=30 (1 page) |
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
22 September 1999 | Return made up to 22/09/99; full list of members
|
22 September 1999 | Return made up to 22/09/99; full list of members
|
7 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 December 1998 | Memorandum and Articles of Association (12 pages) |
7 December 1998 | Resolutions
|
7 December 1998 | Resolutions
|
7 December 1998 | Memorandum and Articles of Association (12 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 September 1998 | Return made up to 22/09/98; no change of members (4 pages) |
30 September 1998 | Return made up to 22/09/98; no change of members (4 pages) |
7 October 1997 | Return made up to 22/09/97; no change of members
|
7 October 1997 | Director's particulars changed (1 page) |
7 October 1997 | Director's particulars changed (1 page) |
7 October 1997 | Return made up to 22/09/97; no change of members
|
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
14 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
18 September 1996 | Return made up to 22/09/96; full list of members (6 pages) |
18 September 1996 | Return made up to 22/09/96; full list of members (6 pages) |
27 September 1995 | Return made up to 22/09/95; no change of members
|
27 September 1995 | Return made up to 22/09/95; no change of members
|
20 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
17 September 1993 | Return made up to 22/09/93; full list of members
|
17 September 1993 | Return made up to 22/09/93; full list of members
|
22 September 1992 | Return made up to 22/09/92; no change of members (6 pages) |
22 September 1992 | Return made up to 22/09/92; no change of members (6 pages) |
16 July 1992 | Return made up to 22/09/91; full list of members (8 pages) |
16 July 1992 | Return made up to 22/09/91; full list of members (8 pages) |
20 August 1991 | Company name changed woodside decorators LIMITED\certificate issued on 20/08/91 (2 pages) |
20 August 1991 | Company name changed woodside decorators LIMITED\certificate issued on 20/08/91 (2 pages) |
27 October 1988 | Return made up to 25/07/88; full list of members (6 pages) |
27 October 1988 | Return made up to 25/07/88; full list of members (6 pages) |
14 October 1987 | Return made up to 14/09/87; full list of members (6 pages) |
14 October 1987 | Return made up to 14/09/87; full list of members (6 pages) |
9 June 1980 | Incorporation (16 pages) |
9 June 1980 | Incorporation (16 pages) |