Glasgow
G4 0HF
Scotland
Director Name | Mr Stephen O'Neill |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2014(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 October 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 87 Port Dundas Road Glasgow G4 0HF Scotland |
Secretary Name | Mr Derek MacDonald |
---|---|
Status | Closed |
Appointed | 26 June 2014(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 October 2015) |
Role | Company Director |
Correspondence Address | 87 Port Dundas Road Glasgow G4 0HF Scotland |
Director Name | William James Martin Mowat |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(7 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 31 December 2005) |
Role | Chartered Accountant |
Correspondence Address | Seton Lodge 9 Southpark Road Ayr Ayrshire KA7 2TL Scotland |
Director Name | Mr Andrew John Pickles |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(7 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 05 September 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Chapelpark Road Ayr KA7 2TZ Scotland |
Secretary Name | Mr Andrew John Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(7 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Chapelpark Road Ayr KA7 2TZ Scotland |
Director Name | Mr John Wallace |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Park Circus Ayr Ayrshire KA7 2DJ Scotland |
Director Name | Mr Francis Hugh Moulds |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigdoon 2 Dunure Road Ayr KA7 4HR Scotland |
Director Name | Sandra Nordbo |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 June 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Craigdoon 2 Dunure Road Ayr Ayrshire KA7 4HR Scotland |
Secretary Name | Mr Francis Hugh Moulds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigdoon 2 Dunure Road Ayr KA7 4HR Scotland |
Registered Address | 87 Port Dundas Road Glasgow G4 0HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Newtpn Property Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | Application to strike the company off the register (3 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
27 October 2014 | Termination of appointment of Sandra Nordbo as a director on 26 June 2014 (1 page) |
27 October 2014 | Termination of appointment of Francis Hugh Moulds as a secretary on 26 June 2014 (1 page) |
27 October 2014 | Appointment of Mr Stephen O'neill as a director on 26 June 2014 (2 pages) |
27 October 2014 | Termination of appointment of Francis Hugh Moulds as a director on 26 June 2014 (1 page) |
27 October 2014 | Appointment of Mr Derek Macdonald as a secretary on 26 June 2014 (2 pages) |
27 October 2014 | Appointment of Mr Derek Macdonald as a director on 26 June 2014 (2 pages) |
24 October 2014 | Registered office address changed from Craigdoon 2 Dunure Road Ayr Ayrshire KA7 4HR to 87 Port Dundas Road Glasgow G4 0HF on 24 October 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
14 August 2013 | Satisfaction of charge 1 in full (1 page) |
1 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 February 2010 | Director's details changed for Francis Hugh Moulds on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Sandra Nordbo on 31 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 30 miller road ayr ayrshire KA7 2AY (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Return made up to 31/12/05; full list of members
|
17 January 2006 | Director resigned (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
25 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
11 July 2001 | Partic of mort/charge * (6 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 November 2000 | Full accounts made up to 31 May 2000 (10 pages) |
16 May 2000 | Full accounts made up to 31 May 1999 (9 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: 42 alloway street ayr KA7 1SG (1 page) |
16 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
23 February 1998 | Full accounts made up to 31 May 1997 (10 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
2 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
15 February 1996 | Full accounts made up to 31 May 1995 (9 pages) |