Glasgow
G2 2BX
Scotland
Director Name | John David Logan Melvin |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1988(5 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months (closed 27 May 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bath Street Glasgow G2 2BX Scotland |
Secretary Name | Mr John David Logan Melvin |
---|---|
Status | Closed |
Appointed | 19 February 2013(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 May 2017) |
Role | Company Director |
Correspondence Address | 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Mary Josephine Lyden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1988(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 20 July 2003) |
Role | Company Director |
Correspondence Address | 4 Broomcroft Road Newton Mearns Glasgow Lanarkshire G77 5ER Scotland |
Secretary Name | Mary Josephine Lyden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1988(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 20 July 2003) |
Role | Company Director |
Correspondence Address | 4 Broomcroft Road Newton Mearns Glasgow Lanarkshire G77 5ER Scotland |
Secretary Name | John David Logan Melvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2003(20 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Polnoon Street Eaglesham Glasgow Lanarkshire G76 0BB Scotland |
Secretary Name | Dickson Simpson Hillcoat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 February 2013) |
Role | Company Director |
Correspondence Address | Sydney Buildings 77 Melbourne Street Glasgow G31 1BQ Scotland |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £1,795,069 |
Cash | £4,023 |
Current Liabilities | £607,698 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2017 | Return of final meeting of voluntary winding up (7 pages) |
6 March 2013 | Registered office address changed from Sydney Buildings 77 Melbourne Street Glasgow G31 1BQ on 6 March 2013 (1 page) |
6 March 2013 | Resolutions
|
6 March 2013 | Registered office address changed from Sydney Buildings 77 Melbourne Street Glasgow G31 1BQ on 6 March 2013 (1 page) |
20 February 2013 | Termination of appointment of Dickson Hillcoat as a secretary (1 page) |
20 February 2013 | Appointment of Mr John David Logan Melvin as a secretary (1 page) |
19 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
17 May 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
14 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
27 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
3 November 2009 | Director's details changed for Philip Lyden on 1 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Dickson Simpson Hillcoat on 1 November 2009 (1 page) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Secretary's details changed for Dickson Simpson Hillcoat on 1 November 2009 (1 page) |
3 November 2009 | Director's details changed for John David Logan Melvin on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Philip Lyden on 1 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for John David Logan Melvin on 1 November 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
31 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
12 June 2007 | Amended accounts made up to 31 July 2006 (8 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
18 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
12 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 March 2005 | Dec mort/charge * (2 pages) |
11 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
11 October 2004 | Secretary's particulars changed (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
19 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
4 February 2004 | Partic of mort/charge * (5 pages) |
11 December 2003 | Return made up to 24/10/03; full list of members (7 pages) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Secretary resigned;director resigned (1 page) |
20 January 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
29 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
15 April 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
15 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
28 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 October 2000 | Return made up to 24/10/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
9 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
22 January 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
12 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: 87 sidney street glasgow G31 1JG (1 page) |
30 December 1996 | Partic of mort/charge * (5 pages) |
28 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
28 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
16 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
18 December 1995 | Return made up to 24/10/95; no change of members (4 pages) |
8 June 1983 | Incorporation (19 pages) |