Glasgow
G2 4NQ
Scotland
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(20 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 26 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(26 years, 1 month after company formation) |
Appointment Duration | 8 years (closed 26 July 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Director Name | Mari Alexander Clapham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 22 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kirklee Terrace Glasgow G12 0TQ Scotland |
Secretary Name | Mr Ronald Barrie Clapham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 8/2, 12 Lancefield Quay Glasgow G3 8HR Scotland |
Secretary Name | Macroberts (Solicitors) (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1990(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 1996) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 July 2008) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Ronald Barrie Clapham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,581 |
Current Liabilities | £21,581 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 July 1984 | Delivered on: 24 July 1984 Persons entitled: James Miller and Partners Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Parts of lothian house,lothian road,edinburgh. Outstanding |
---|---|
26 April 1983 | Delivered on: 11 May 1983 Persons entitled: Miller Construction Northern Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Parts of lothian house,lothian road,edinburgh. Outstanding |
26 April 1983 | Delivered on: 10 May 1983 Persons entitled: Abbot Finance Company S.A. Classification: Standard security Secured details: All sums due or to become due. Particulars: Lothian house,lothian road,edinburgh. Outstanding |
12 July 1984 | Delivered on: 24 July 1984 Persons entitled: James Miller & Partners Classification: Standard security Secured details: All sums due or to become due. Particulars: Parts of lothian house lothian rd edinburgh. Outstanding |
26 April 1983 | Delivered on: 11 May 1983 Persons entitled: Miller Construction Northern LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Lothian house lothian road edinburgh. Outstanding |
26 April 1983 | Delivered on: 10 May 1983 Persons entitled: N V Slavenburg's Bank Classification: Standard security Secured details: £500,000. Particulars: Lothian house, lothian road, edinburgh. Outstanding |
4 April 1983 | Delivered on: 25 April 1983 Persons entitled: Abbot Finance Co.S.A. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
4 April 1983 | Delivered on: 25 April 1983 Persons entitled: N. V. Slavenburgs Bank Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Application to strike the company off the register (3 pages) |
24 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
18 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
14 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 8 May 2012 (1 page) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
8 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
11 November 2009 | Director's details changed for Ronald Barrie Clapham on 23 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Secretary's details changed for Douglas Alexander Cumine on 23 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Douglas Alexander Cumine on 23 October 2009 (1 page) |
11 November 2009 | Director's details changed for Derek Porter on 23 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Ronald Barrie Clapham on 23 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Derek Porter on 23 October 2009 (2 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
21 July 2008 | Appointment terminated secretary secretar securities LIMITED (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 249 west george street glasgow strathclyde G2 4RB (1 page) |
21 July 2008 | Secretary appointed douglas alexander cumine (12 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 249 west george street glasgow strathclyde G2 4RB (1 page) |
21 July 2008 | Secretary appointed douglas alexander cumine (12 pages) |
21 July 2008 | Appointment terminated secretary secretar securities LIMITED (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
16 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 December 2006 | Return made up to 23/10/06; full list of members
|
5 December 2006 | Return made up to 23/10/06; full list of members
|
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
18 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
29 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
18 February 2003 | New director appointed (3 pages) |
18 February 2003 | New director appointed (3 pages) |
29 October 2002 | Return made up to 23/10/02; full list of members
|
29 October 2002 | Return made up to 23/10/02; full list of members
|
30 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
30 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
6 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
31 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 July 2000 | Full accounts made up to 31 May 1999 (7 pages) |
7 July 2000 | Full accounts made up to 31 May 1999 (7 pages) |
7 July 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
17 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
17 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
26 April 1999 | Full accounts made up to 31 May 1998 (7 pages) |
26 April 1999 | Full accounts made up to 31 May 1998 (7 pages) |
13 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
13 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
2 June 1998 | Full accounts made up to 31 May 1997 (7 pages) |
2 June 1998 | Full accounts made up to 31 May 1997 (7 pages) |
7 November 1997 | Return made up to 23/10/97; no change of members (6 pages) |
7 November 1997 | Return made up to 23/10/97; no change of members (6 pages) |
23 June 1997 | Full accounts made up to 31 May 1996 (7 pages) |
23 June 1997 | Full accounts made up to 31 May 1996 (7 pages) |
14 February 1997 | Company name changed caststop LIMITED\certificate issued on 17/02/97 (2 pages) |
14 February 1997 | Company name changed caststop LIMITED\certificate issued on 17/02/97 (2 pages) |
23 October 1996 | Return made up to 23/10/96; full list of members (8 pages) |
23 October 1996 | Return made up to 23/10/96; full list of members (8 pages) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | New secretary appointed (2 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: 152 bath street glasgow G2 4TB (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: 152 bath street glasgow G2 4TB (1 page) |
19 April 1996 | Full accounts made up to 31 May 1995 (7 pages) |
19 April 1996 | Full accounts made up to 31 May 1995 (7 pages) |
22 November 1995 | Return made up to 23/10/95; no change of members (14 pages) |
22 November 1995 | Return made up to 23/10/95; no change of members (14 pages) |
9 May 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
9 May 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
17 June 1982 | Incorporation (12 pages) |
17 June 1982 | Incorporation (12 pages) |