Glasgow
G2 5AS
Scotland
Director Name | Mr Adam Bruce |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 16 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Balmoral Drive Cambuslang Glasgow G72 8BG Scotland |
Secretary Name | Kenneth James Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 January 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Turnbull Way Strathaven Lanarkshire ML10 6UZ Scotland |
Secretary Name | Adam Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | 39 Victoria Road Kirkintilloch Glasgow Lanarkshire G66 5AR Scotland |
Secretary Name | Ms Alexandra Elizabeth Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 09 January 2012) |
Role | Admin Manager |
Correspondence Address | 9 Law Place East Kilbride G74 4QL Scotland |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £15,603,621 |
Gross Profit | £893,986 |
Net Worth | £1,321,161 |
Cash | £15,832 |
Current Liabilities | £3,081,007 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 July |
29 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2018 | Notice of final meeting of creditors (3 pages) |
31 October 2016 | Registered office address changed from C/O Kpmg 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 31 October 2016 (2 pages) |
31 October 2016 | Registered office address changed from C/O Kpmg 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 31 October 2016 (2 pages) |
22 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
22 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
13 March 2012 | Notice of winding up order (1 page) |
13 March 2012 | Court order notice of winding up (1 page) |
13 March 2012 | Notice of winding up order (1 page) |
13 March 2012 | Court order notice of winding up (1 page) |
6 March 2012 | Registered office address changed from 9 Law Place East Kilbride G74 4QL on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 9 Law Place East Kilbride G74 4QL on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 9 Law Place East Kilbride G74 4QL on 6 March 2012 (2 pages) |
14 February 2012 | Appointment of a provisional liquidator (1 page) |
14 February 2012 | Appointment of a provisional liquidator (1 page) |
24 January 2012 | Termination of appointment of Alexandra Hepburn as a secretary (2 pages) |
24 January 2012 | Termination of appointment of Alexandra Hepburn as a secretary (2 pages) |
2 December 2011 | Accounts for a medium company made up to 31 July 2011 (19 pages) |
2 December 2011 | Accounts for a medium company made up to 31 July 2011 (19 pages) |
15 September 2011 | Accounts for a medium company made up to 31 July 2010 (18 pages) |
15 September 2011 | Accounts for a medium company made up to 31 July 2010 (18 pages) |
5 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
17 November 2010 | Registered office address changed from 2229 London Road Glasgow G32 8XL on 17 November 2010 (2 pages) |
17 November 2010 | Registered office address changed from 2229 London Road Glasgow G32 8XL on 17 November 2010 (2 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Secretary's details changed for Ms Alexandra Elizabeth Hepburn on 1 October 2009 (1 page) |
1 June 2010 | Director's details changed for Roderick James Macdonald on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Ms Alexandra Elizabeth Hepburn on 1 October 2009 (1 page) |
1 June 2010 | Director's details changed for Roderick James Macdonald on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Roderick James Macdonald on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Secretary's details changed for Ms Alexandra Elizabeth Hepburn on 1 October 2009 (1 page) |
29 January 2010 | Accounts for a medium company made up to 31 July 2009 (17 pages) |
29 January 2010 | Accounts for a medium company made up to 31 July 2009 (17 pages) |
26 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
13 March 2009 | Accounts for a medium company made up to 31 July 2008 (18 pages) |
13 March 2009 | Accounts for a medium company made up to 31 July 2008 (18 pages) |
6 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
5 March 2008 | Accounts for a medium company made up to 31 July 2007 (17 pages) |
5 March 2008 | Accounts for a medium company made up to 31 July 2007 (17 pages) |
7 January 2008 | Alterations to a floating charge (5 pages) |
7 January 2008 | Alterations to a floating charge (5 pages) |
4 January 2008 | Alterations to a floating charge (5 pages) |
4 January 2008 | Alterations to a floating charge (5 pages) |
12 July 2007 | Dec mort/charge * (2 pages) |
12 July 2007 | Dec mort/charge * (2 pages) |
30 June 2007 | Partic of mort/charge * (3 pages) |
30 June 2007 | Partic of mort/charge * (3 pages) |
23 June 2007 | Partic of mort/charge * (3 pages) |
23 June 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
17 April 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
17 April 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
9 June 2006 | Return made up to 10/05/06; full list of members
|
9 June 2006 | Return made up to 10/05/06; full list of members
|
4 April 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
4 April 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
29 December 2005 | Resolutions
|
29 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
29 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
29 December 2005 | Resolutions
|
23 June 2005 | Return made up to 10/05/05; full list of members (3 pages) |
23 June 2005 | Return made up to 10/05/05; full list of members (3 pages) |
13 June 2005 | Dec mort/charge * (2 pages) |
13 June 2005 | Dec mort/charge * (2 pages) |
10 February 2005 | Accounts for a medium company made up to 31 July 2004 (18 pages) |
10 February 2005 | Accounts for a medium company made up to 31 July 2004 (18 pages) |
13 May 2004 | Accounts for a medium company made up to 31 July 2003 (19 pages) |
13 May 2004 | Return made up to 10/05/04; full list of members
|
13 May 2004 | Accounts for a medium company made up to 31 July 2003 (19 pages) |
13 May 2004 | Return made up to 10/05/04; full list of members
|
6 January 2004 | Alterations to a floating charge (11 pages) |
6 January 2004 | Alterations to a floating charge (8 pages) |
6 January 2004 | Alterations to a floating charge (11 pages) |
6 January 2004 | Alterations to a floating charge (8 pages) |
4 June 2003 | Return made up to 10/05/03; full list of members
|
4 June 2003 | Return made up to 10/05/03; full list of members
|
29 May 2003 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
29 May 2003 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
21 May 2002 | Accounts for a medium company made up to 31 July 2001 (18 pages) |
21 May 2002 | Accounts for a medium company made up to 31 July 2001 (18 pages) |
21 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
6 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
31 May 2001 | Accounts for a medium company made up to 31 July 2000 (17 pages) |
31 May 2001 | Accounts for a medium company made up to 31 July 2000 (17 pages) |
25 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (17 pages) |
25 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (17 pages) |
22 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
22 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
26 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
16 June 1998 | Return made up to 10/05/98; full list of members
|
16 June 1998 | Return made up to 10/05/98; full list of members
|
28 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
14 August 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
14 August 1997 | Return made up to 10/05/97; no change of members (4 pages) |
14 August 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
14 August 1997 | Return made up to 10/05/97; no change of members (4 pages) |
3 February 1997 | Alterations to a floating charge (4 pages) |
3 February 1997 | Alterations to a floating charge (11 pages) |
3 February 1997 | Alterations to a floating charge (4 pages) |
3 February 1997 | Alterations to a floating charge (11 pages) |
16 May 1996 | Dec mort/charge * (5 pages) |
16 May 1996 | Dec mort/charge * (5 pages) |
3 May 1996 | Return made up to 10/05/96; no change of members (6 pages) |
3 May 1996 | Return made up to 10/05/96; no change of members (6 pages) |
26 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
26 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
9 April 1996 | Partic of mort/charge * (6 pages) |
9 April 1996 | Partic of mort/charge * (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
6 September 1983 | Incorporation (20 pages) |
6 September 1983 | Incorporation (20 pages) |