Giffnock
Glasgow
Lanarkshire
G46 7AF
Scotland
Secretary Name | Jeremy Mark Hyman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1988(6 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months (closed 28 November 2018) |
Role | Company Director |
Correspondence Address | 16 Gleneagles Drive Newton Mearns Glasgow G77 5UA Scotland |
Director Name | Mr Jeremy Mark Hyman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2012(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 28 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Gleneagles Drive Newton Mearns Glasgow G77 5UA Scotland |
Director Name | Isidore Ralph Hyman |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(6 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 20 January 2009) |
Role | Retailer |
Correspondence Address | 12 Arden Drive Giffnock Glasgow Lanarkshire G46 7AF Scotland |
Telephone | 0141 5521729 |
---|---|
Telephone region | Glasgow |
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
51 at £1 | Jeremy Mark Hyman 51.00% Ordinary |
---|---|
24 at £1 | Isidore Ralph Hyman 24.00% Ordinary |
15 at £1 | Sharon Kaye 15.00% Ordinary |
10 at £1 | Rochelle Hyman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £718,675 |
Cash | £281,328 |
Current Liabilities | £14,674 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
28 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2018 | Return of final meeting of voluntary winding up (3 pages) |
1 December 2017 | Resolutions
|
1 December 2017 | Resolutions
|
1 December 2017 | Registered office address changed from 167 London Road Glasgow G1 5BX to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 1 December 2017 (2 pages) |
1 December 2017 | Registered office address changed from 167 London Road Glasgow G1 5BX to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 1 December 2017 (2 pages) |
19 October 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
19 October 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
18 October 2017 | Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
18 October 2017 | Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Secretary's details changed for Jeremy Mark Hyman on 21 May 2016 (1 page) |
8 July 2016 | Director's details changed for Mr Jeremy Mark Hyman on 21 May 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Jeremy Mark Hyman on 21 May 2016 (2 pages) |
8 July 2016 | Secretary's details changed for Jeremy Mark Hyman on 21 May 2016 (1 page) |
8 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Mr Jeremy Mark Hyman on 20 May 2014 (2 pages) |
18 July 2014 | Secretary's details changed for Jeremy Mark Hyman on 20 May 2014 (1 page) |
18 July 2014 | Secretary's details changed for Jeremy Mark Hyman on 20 May 2014 (1 page) |
18 July 2014 | Director's details changed for Mr Jeremy Mark Hyman on 20 May 2014 (2 pages) |
18 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
13 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2013 | Secretary's details changed for Jeremy Mark Hyman on 15 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from 12 Arden Drive Giffnock Glasgow G46 7AF on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 12 Arden Drive Giffnock Glasgow G46 7AF on 24 April 2013 (1 page) |
24 April 2013 | Director's details changed for Mr Jeremy Mark Hyman on 15 April 2013 (2 pages) |
24 April 2013 | Secretary's details changed for Jeremy Mark Hyman on 15 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Jeremy Mark Hyman on 15 April 2013 (2 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Appointment of Mr Jeremy Mark Hyman as a director (2 pages) |
17 September 2012 | Appointment of Mr Jeremy Mark Hyman as a director (2 pages) |
26 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Secretary's details changed for Jeremy Mark Hyman on 20 May 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Jeremy Mark Hyman on 20 May 2011 (2 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 August 2010 | Director's details changed for Rochelle Hyman on 21 May 2010 (2 pages) |
31 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Rochelle Hyman on 21 May 2010 (2 pages) |
31 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 November 2009 | Termination of appointment of Isidore Hyman as a director (1 page) |
23 November 2009 | Termination of appointment of Isidore Hyman as a director (1 page) |
13 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
13 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 July 2008 | Return made up to 21/05/08; full list of members (4 pages) |
18 July 2008 | Return made up to 21/05/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
11 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 July 2006 | Return made up to 21/05/06; full list of members (8 pages) |
17 July 2006 | Return made up to 21/05/06; full list of members (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 June 2005 | Return made up to 21/05/05; full list of members (8 pages) |
9 June 2005 | Return made up to 21/05/05; full list of members (8 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 July 2004 | Return made up to 21/05/04; full list of members (8 pages) |
13 July 2004 | Return made up to 21/05/04; full list of members (8 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 August 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Secretary's particulars changed (1 page) |
14 July 2003 | Return made up to 21/05/03; full list of members (8 pages) |
14 July 2003 | Return made up to 21/05/03; full list of members (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
10 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 June 2001 | Return made up to 21/05/01; full list of members
|
8 June 2001 | Return made up to 21/05/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
4 August 1998 | Return made up to 21/05/98; full list of members (8 pages) |
4 August 1998 | Return made up to 21/05/98; full list of members (8 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
9 September 1997 | Return made up to 21/05/97; no change of members (6 pages) |
9 September 1997 | Return made up to 21/05/97; no change of members (6 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
11 September 1996 | Return made up to 21/05/96; full list of members (6 pages) |
11 September 1996 | Return made up to 21/05/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
4 September 1995 | Return made up to 21/05/95; no change of members (4 pages) |
4 September 1995 | Return made up to 21/05/95; no change of members (4 pages) |
14 April 1987 | Return made up to 30/06/86; full list of members (6 pages) |
14 April 1987 | Return made up to 30/06/86; full list of members (6 pages) |
4 March 1982 | Incorporation (16 pages) |
4 March 1982 | Incorporation (16 pages) |