Coatbridge
Lanarkshire
ML5 5AJ
Scotland
Secretary Name | James Forsyth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 1992(8 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 25 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kirkstyle Cottages Coatbridge Lanarkshire ML5 5AJ Scotland |
Director Name | Mrs Norma Christine Goldie Forsyth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2000(16 years, 3 months after company formation) |
Appointment Duration | 16 years (closed 25 May 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kirkstyle Cottages Coatbridge Lanarkshire ML5 5AJ Scotland |
Director Name | Mr William Farmer |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Status | Closed |
Appointed | 27 July 2009(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 25 May 2016) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 5 Cheviot Cresent East Kilbride G75 9GG Scotland |
Director Name | James Forsyth |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1988(4 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 21 April 1999) |
Role | Potato Merchant |
Correspondence Address | 26 Academy Court Acadmey Street Coatbridge |
Secretary Name | Hilda Margaret Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1988(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 36 Academy Court Acaademy Street Coatbridge |
Director Name | Mrs Norma Christine Goldie Forsyth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1990(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 December 1992) |
Role | Fruit Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kirkstyle Cottages Coatbridge Lanarkshire ML5 5AJ Scotland |
Secretary Name | Mrs Norma Christine Goldie Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1990(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kirkstyle Cottages Coatbridge Lanarkshire ML5 5AJ Scotland |
Director Name | Robert Bryan Hartness |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(9 years after company formation) |
Appointment Duration | 7 months (resigned 22 September 1993) |
Role | Ca |
Correspondence Address | 1/L 198 Pitt Street Glasgow Strathclyde G2 4DY Scotland |
Director Name | Donald McLeish Watt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(12 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 36 Braehead Avenue Milngavie Glasgow G62 6DN Scotland |
Director Name | Barry Forsyth |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2004) |
Role | Sales Manager |
Correspondence Address | 21 Condorrat Road Glenmavis Airdrie Lanarkshire ML6 0NS Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Turnover | £10,323,923 |
Gross Profit | £2,596,965 |
Net Worth | £294,887 |
Cash | £36,023 |
Current Liabilities | £2,170,680 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2016 | Final Gazette dissolved following liquidation (1 page) |
25 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2016 | Notice of move from Administration to Dissolution (25 pages) |
25 February 2016 | Notice of move from Administration to Dissolution (25 pages) |
3 December 2015 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 3 December 2015 (2 pages) |
3 December 2015 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 3 December 2015 (2 pages) |
3 December 2015 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 3 December 2015 (2 pages) |
12 October 2015 | Administrator's progress report (19 pages) |
12 October 2015 | Administrator's progress report (19 pages) |
7 July 2015 | Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
7 July 2015 | Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
1 May 2015 | Notice of extension of period of Administration (1 page) |
1 May 2015 | Notice of extension of period of Administration (1 page) |
10 November 2014 | Notice of extension of period of Administration (1 page) |
10 November 2014 | Notice of extension of period of Administration (1 page) |
1 October 2014 | Notice of resignation of administrator (1 page) |
1 October 2014 | Notice of resignation of administrator (1 page) |
4 June 2014 | Administrator's progress report (13 pages) |
4 June 2014 | Administrator's progress report (13 pages) |
11 December 2013 | Notice of extension of period of Administration (1 page) |
11 December 2013 | Notice of extension of period of Administration (1 page) |
5 November 2013 | Administrator's progress report (12 pages) |
5 November 2013 | Administrator's progress report (12 pages) |
30 October 2013 | Notice of extension of period of Administration (1 page) |
30 October 2013 | Notice of extension of period of Administration (1 page) |
18 June 2013 | Administrator's progress report (11 pages) |
18 June 2013 | Administrator's progress report (11 pages) |
1 February 2013 | Statement of administrator's deemed proposal (1 page) |
1 February 2013 | Statement of administrator's deemed proposal (1 page) |
14 January 2013 | Statement of administrator's proposal (28 pages) |
14 January 2013 | Statement of administrator's proposal (28 pages) |
7 November 2012 | Appointment of an administrator (8 pages) |
7 November 2012 | Appointment of an administrator (8 pages) |
2 November 2012 | Registered office address changed from 5 Kirkstyle Cottages Old Monkland Coatbridge ML5 5AJ on 2 November 2012 (2 pages) |
2 November 2012 | Registered office address changed from 5 Kirkstyle Cottages Old Monkland Coatbridge ML5 5AJ on 2 November 2012 (2 pages) |
2 November 2012 | Registered office address changed from 5 Kirkstyle Cottages Old Monkland Coatbridge ML5 5AJ on 2 November 2012 (2 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
23 October 2012 | Alterations to floating charge 9 (5 pages) |
23 October 2012 | Alterations to floating charge 9 (5 pages) |
21 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
21 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
31 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (5 pages) |
31 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
21 June 2012 | Termination of appointment of Donald Watt as a director (1 page) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Termination of appointment of Donald Watt as a director (1 page) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
19 June 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
15 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
15 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
7 February 2012 | Full accounts made up to 31 March 2011 (23 pages) |
7 February 2012 | Full accounts made up to 31 March 2011 (23 pages) |
21 September 2011 | Alterations to floating charge 8 (5 pages) |
21 September 2011 | Alterations to floating charge 8 (5 pages) |
15 September 2011 | Alterations to floating charge 5 (5 pages) |
15 September 2011 | Alterations to floating charge 5 (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
30 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
3 August 2010 | Director's details changed for Donald Mcleish Watt on 15 June 2010 (2 pages) |
3 August 2010 | Director's details changed for James Forsyth on 15 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Norma Christine Goldie Forsyth on 15 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Norma Christine Goldie Forsyth on 15 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Donald Mcleish Watt on 15 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr William Farmer on 15 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Mr William Farmer on 15 June 2010 (2 pages) |
3 August 2010 | Director's details changed for James Forsyth on 15 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
1 February 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
17 August 2009 | Director appointed mr william farmer (1 page) |
17 August 2009 | Director appointed mr william farmer (1 page) |
1 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
29 December 2008 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
29 December 2008 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
2 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
28 June 2007 | Return made up to 16/06/07; full list of members (7 pages) |
28 June 2007 | Return made up to 16/06/07; full list of members (7 pages) |
23 January 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
23 January 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
26 June 2006 | Return made up to 16/06/06; full list of members (7 pages) |
26 June 2006 | Return made up to 16/06/06; full list of members (7 pages) |
12 September 2005 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
12 September 2005 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
27 June 2005 | Return made up to 16/06/05; full list of members (8 pages) |
27 June 2005 | Return made up to 16/06/05; full list of members (8 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
18 June 2004 | Return made up to 16/06/04; full list of members (8 pages) |
18 June 2004 | Return made up to 16/06/04; full list of members (8 pages) |
5 February 2004 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
5 February 2004 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
12 December 2003 | Partic of mort/charge * (5 pages) |
12 December 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Return made up to 16/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 16/06/03; full list of members (8 pages) |
3 February 2003 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
3 February 2003 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
14 January 2003 | Ad 10/01/03--------- £ si 5000@1=5000 £ ic 70592/75592 (2 pages) |
14 January 2003 | Ad 10/01/03--------- £ si 5000@1=5000 £ ic 70592/75592 (2 pages) |
17 June 2002 | Return made up to 16/06/02; full list of members (8 pages) |
17 June 2002 | Return made up to 16/06/02; full list of members (8 pages) |
18 May 2002 | Dec mort/charge * (4 pages) |
18 May 2002 | Dec mort/charge * (4 pages) |
18 May 2002 | Dec mort/charge * (4 pages) |
18 May 2002 | Dec mort/charge * (4 pages) |
11 April 2002 | Partic of mort/charge * (5 pages) |
11 April 2002 | Partic of mort/charge * (5 pages) |
12 February 2002 | Partic of mort/charge * (5 pages) |
12 February 2002 | Partic of mort/charge * (5 pages) |
1 February 2002 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
1 February 2002 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
6 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
6 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
21 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
21 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
15 June 2000 | New director appointed (1 page) |
15 June 2000 | New director appointed (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
10 May 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
10 May 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
10 May 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
10 May 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
15 July 1999 | Return made up to 16/06/99; no change of members
|
15 July 1999 | Return made up to 16/06/99; no change of members
|
26 January 1999 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
26 January 1999 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
18 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
18 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
1 August 1997 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
1 August 1997 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
28 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
28 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
23 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
29 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
1 April 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 April 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
3 September 1987 | Share capital (2 pages) |
3 September 1987 | Share capital (2 pages) |