Bearsden
Glasgow
Lanarkshire
G61 4NZ
Scotland
Secretary Name | Mrs Frances Isabella Donaldson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1988(6 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 21 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Laurence Drive Bearsden Glasgow Lanarkshire G61 4NZ Scotland |
Director Name | Mrs Frances Isabella Donaldson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1988(6 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 24 February 2010) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 5 Laurence Drive Bearsden Glasgow Lanarkshire G61 4NZ Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
1000 at 1 | John Donaldson Holdings Limited 99.60% Ordinary |
---|---|
1 at 1 | Bryan Donaldson 0.10% Ordinary |
1 at 1 | Colin William Donaldson 0.10% Ordinary |
1 at 1 | John Alexander Donaldson 0.10% Ordinary |
1 at 1 | Ms Frances Isabella Donaldson 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,249 |
Current Liabilities | £306,131 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2014 | Notice of final meeting of creditors (3 pages) |
12 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
1 November 2010 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 1 November 2010 (2 pages) |
1 November 2010 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 1 November 2010 (2 pages) |
11 October 2010 | Notice of winding up order (1 page) |
11 October 2010 | Court order notice of winding up (1 page) |
3 September 2010 | Appointment of a provisional liquidator (1 page) |
8 March 2010 | Termination of appointment of Frances Donaldson as a director (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 December 2009 | Director's details changed for Mrs Frances Isabella Donaldson on 16 September 2009 (1 page) |
30 December 2009 | Secretary's details changed for Mrs Frances Isabella Donaldson on 16 September 2009 (1 page) |
30 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders Statement of capital on 2009-12-30
|
20 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Return made up to 20/12/07; full list of members (6 pages) |
24 January 2007 | Return made up to 20/12/06; full list of members
|
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2006 | (8 pages) |
6 January 2006 | Return made up to 20/12/05; full list of members (9 pages) |
1 February 2005 | Return made up to 20/12/04; full list of members (9 pages) |
22 October 2004 | (7 pages) |
23 December 2003 | (8 pages) |
22 December 2003 | Return made up to 20/12/03; full list of members (9 pages) |
22 March 2003 | Ad 01/04/02--------- £ si 4@1=4 £ ic 1000/1004 (2 pages) |
22 March 2003 | Nc inc already adjusted 01/04/02 (1 page) |
22 March 2003 | Resolutions
|
22 March 2003 | Return made up to 20/12/02; full list of members (7 pages) |
30 January 2003 | (7 pages) |
23 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
23 January 2002 | (7 pages) |
29 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
25 August 2000 | (7 pages) |
24 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
17 January 2000 | (7 pages) |
19 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
30 November 1998 | (7 pages) |
19 January 1998 | (7 pages) |
19 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 20/12/96; full list of members; amend (5 pages) |
7 March 1997 | Return made up to 20/12/96; no change of members (4 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
25 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
19 March 1982 | Incorporation (17 pages) |