Bearsden
Glasgow
Lanarkshire
G61 4NF
Scotland
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 November 1998(15 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 26 December 2016) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Director Name | Mr Michael Cranstoun Dickson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 November 1998) |
Role | Opthalmic Optician |
Country of Residence | Scotland |
Correspondence Address | 127 South Beach Troon Ayrshire KA10 6EH Scotland |
Secretary Name | Mr Michael Cranstoun Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 November 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 127 South Beach Troon Ayrshire KA10 6EH Scotland |
Registered Address | Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2009 |
---|---|
Net Worth | £382,944 |
Cash | £6,902 |
Current Liabilities | £60,873 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 December 2016 | Final Gazette dissolved following liquidation (1 page) |
26 September 2016 | Notice of final meeting of creditors (6 pages) |
26 September 2016 | Notice of final meeting of creditors (6 pages) |
7 June 2013 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages) |
13 December 2011 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 13 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 13 December 2011 (2 pages) |
2 November 2011 | Court order notice of winding up (1 page) |
2 November 2011 | Court order notice of winding up (1 page) |
2 November 2011 | Notice of winding up order (1 page) |
2 November 2011 | Notice of winding up order (1 page) |
1 November 2011 | Registered office address changed from 1827 Paisley Road West Glasgow G52 3SS on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from 1827 Paisley Road West Glasgow G52 3SS on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from 1827 Paisley Road West Glasgow G52 3SS on 1 November 2011 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 May 2011 | Secretary's details changed for Dalglen Secretaries Limited on 1 October 2009 (2 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
26 May 2011 | Secretary's details changed for Dalglen Secretaries Limited on 1 October 2009 (2 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Secretary's details changed for Dalglen Secretaries Limited on 1 October 2009 (2 pages) |
25 May 2011 | Director's details changed for Thomas Robert Law on 1 October 2009 (2 pages) |
25 May 2011 | Director's details changed for Thomas Robert Law on 1 October 2009 (2 pages) |
25 May 2011 | Director's details changed for Thomas Robert Law on 1 October 2009 (2 pages) |
25 May 2011 | Annual return made up to 8 May 2009 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 8 May 2009 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 8 May 2009 with a full list of shareholders (3 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2010 | Compulsory strike-off action has been suspended (1 page) |
17 December 2010 | Compulsory strike-off action has been suspended (1 page) |
10 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 September 2009 | Compulsory strike-off action has been suspended (1 page) |
2 September 2009 | Compulsory strike-off action has been suspended (1 page) |
19 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 July 2008 | Return made up to 08/05/08; full list of members (3 pages) |
31 July 2008 | Return made up to 08/05/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 July 2007 | Return made up to 08/05/07; no change of members (6 pages) |
24 July 2007 | Return made up to 08/05/07; no change of members (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 August 2006 | Return made up to 08/05/06; full list of members (6 pages) |
29 August 2006 | Return made up to 08/05/06; full list of members (6 pages) |
17 June 2005 | Return made up to 08/05/05; full list of members (6 pages) |
17 June 2005 | Return made up to 08/05/05; full list of members (6 pages) |
13 June 2005 | Company name changed dickson & law (opticians) limite d\certificate issued on 13/06/05 (2 pages) |
13 June 2005 | Company name changed dickson & law (opticians) limite d\certificate issued on 13/06/05 (2 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 1814 paisley road west glasgow G52 3TP (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 1814 paisley road west glasgow G52 3TP (1 page) |
19 May 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
12 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
2 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
2 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 November 2002 | Return made up to 08/05/02; full list of members (6 pages) |
13 November 2002 | Return made up to 08/05/02; full list of members (6 pages) |
21 May 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 May 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
5 January 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
5 August 1999 | Return made up to 08/05/99; full list of members (6 pages) |
5 August 1999 | Return made up to 08/05/99; full list of members (6 pages) |
18 March 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 March 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Location of register of members (1 page) |
11 February 1999 | Memorandum and Articles of Association (6 pages) |
11 February 1999 | Secretary resigned;director resigned (1 page) |
11 February 1999 | Resolutions
|
11 February 1999 | Secretary resigned;director resigned (1 page) |
11 February 1999 | Location of register of members (1 page) |
11 February 1999 | Resolutions
|
11 February 1999 | Memorandum and Articles of Association (6 pages) |
19 November 1998 | Partic of mort/charge * (6 pages) |
19 November 1998 | Partic of mort/charge * (6 pages) |
12 November 1998 | Return made up to 08/05/98; no change of members (4 pages) |
12 November 1998 | Return made up to 08/05/98; no change of members (4 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 November 1997 | Return made up to 08/05/97; no change of members (4 pages) |
28 November 1997 | Return made up to 08/05/97; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 August 1996 | Return made up to 08/05/96; full list of members (6 pages) |
1 August 1996 | Return made up to 08/05/96; full list of members (6 pages) |
17 July 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 July 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 June 1996 | Return made up to 08/05/95; no change of members
|
12 June 1996 | Return made up to 08/05/95; no change of members
|
8 August 1995 | Accounts for a small company made up to 31 December 1993 (8 pages) |
8 August 1995 | Accounts for a small company made up to 31 December 1993 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
7 June 1991 | Partic of mort/charge 6374 (3 pages) |
7 June 1991 | Partic of mort/charge 6374 (3 pages) |
21 February 1984 | Company name changed\certificate issued on 21/02/84 (2 pages) |
21 February 1984 | Company name changed\certificate issued on 21/02/84 (2 pages) |
9 May 1983 | Incorporation (13 pages) |
9 May 1983 | Incorporation (13 pages) |