Newton Mearns
Glasgow
G77 5QZ
Scotland
Secretary Name | Gregor Enoch John Kent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 24 December 2015) |
Role | Company Director |
Correspondence Address | 58 Poplar Avenue Newton Mearns Glasgow Lanarkshire G77 5QZ Scotland |
Director Name | John Young Hastie |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 April 2001) |
Role | Company Director |
Correspondence Address | The Braes Humbie Road, Newton Mearns Glasgow Lanarkshire G77 5RX Scotland |
Director Name | Julie Cameron Hastie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(8 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 24 January 2006) |
Role | Financial Director |
Correspondence Address | The Braes Humbie Road, Newton Mearns Glasgow Lanarkshire G77 5RX Scotland |
Secretary Name | John Young Hastie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 April 2001) |
Role | Company Director |
Correspondence Address | The Braes Humbie Road, Newton Mearns Glasgow Lanarkshire G77 5RX Scotland |
Secretary Name | Julie Cameron Hastie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2001(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 January 2006) |
Role | Administrator |
Correspondence Address | The Braes Humbie Road, Newton Mearns Glasgow Lanarkshire G77 5RX Scotland |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
17.3k at £1 | Miss Karen Kent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £192,075 |
Cash | £250 |
Current Liabilities | £245,995 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2015 | Final Gazette dissolved following liquidation (1 page) |
24 September 2015 | Notice of final meeting of creditors (2 pages) |
11 April 2014 | Registered office address changed from 7 Royal Crescent Glasgow G3 7SL on 11 April 2014 (2 pages) |
28 March 2014 | Notice of winding up order (1 page) |
28 March 2014 | Court order notice of winding up (1 page) |
22 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 January 2013 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Registered office address changed from 10 Greenlees Road Cambuslang G72 8JH on 11 July 2012 (1 page) |
31 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
31 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
31 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
31 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
31 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
31 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 July 2010 | Director's details changed for Karen Jayne Kent on 20 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
4 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
4 August 2009 | Secretary's change of particulars / gregor kent / 01/01/2008 (1 page) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
22 July 2008 | Director's change of particulars / karen kent / 01/07/2008 (1 page) |
13 August 2007 | Return made up to 20/07/07; no change of members (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 May 2006 | New secretary appointed (4 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
2 February 2006 | Secretary resigned;director resigned (2 pages) |
15 December 2005 | Partic of mort/charge * (3 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
12 July 2005 | Partic of mort/charge * (3 pages) |
12 July 2005 | Partic of mort/charge * (3 pages) |
12 July 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
16 June 2005 | £ ic 115000/17250 05/05/05 £ sr 97750@1=97750 (1 page) |
13 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 July 2004 | Return made up to 20/07/04; full list of members
|
11 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
11 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
6 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
29 August 2001 | Return made up to 20/07/01; full list of members
|
11 June 2001 | Memorandum and Articles of Association (8 pages) |
11 June 2001 | Resolutions
|
24 May 2001 | Resolutions
|
22 May 2001 | Secretary resigned;director resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
27 September 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
24 July 2000 | Return made up to 20/07/00; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
1 August 1999 | Return made up to 20/07/99; full list of members
|
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Dec mort/charge * (4 pages) |
10 February 1999 | Partic of mort/charge * (5 pages) |
23 July 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
14 July 1998 | Return made up to 20/07/98; full list of members (6 pages) |
28 July 1997 | Return made up to 20/07/97; no change of members (4 pages) |
25 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
18 July 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
18 July 1996 | Return made up to 20/07/96; no change of members (4 pages) |
12 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
27 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
10 January 1994 | Memorandum and Articles of Association (10 pages) |
1 December 1993 | Partic of mort/charge * (3 pages) |
30 September 1980 | Certificate of incorporation (1 page) |
30 September 1980 | Incorporation (20 pages) |