Main Road
Cardross
G82 5HG
Scotland
Director Name | Mrs Marion Griffen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(4 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 31 October 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tara House Colgrain Main Road Cardross G82 5HG Scotland |
Secretary Name | Mrs Marion Griffen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(4 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 31 October 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tara House Colgrain Main Road Cardross G82 5HG Scotland |
Telephone | 01389 841852 |
---|---|
Telephone region | Dumbarton |
Registered Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow Lanarkshire G1 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | John Griffen 50.00% Ordinary |
---|---|
50 at £1 | Marion Griffen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,350 |
Cash | £2,747 |
Current Liabilities | £89,456 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 September 1996 | Delivered on: 3 October 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Colgrain cottage,camis eskan,cardross. Outstanding |
---|---|
25 July 1988 | Delivered on: 5 August 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
9 August 1991 | Delivered on: 20 August 1991 Satisfied on: 17 September 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 70 succoth road succoth arrochar. Fully Satisfied |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2017 | Application to strike the company off the register (4 pages) |
19 June 2017 | Director's details changed for Mr John Griffen on 19 June 2017 (2 pages) |
19 June 2017 | Secretary's details changed for Mrs Marion Griffen on 19 June 2017 (1 page) |
19 June 2017 | Director's details changed for Mrs Marion Griffen on 19 June 2017 (2 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
6 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
15 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 December 2015 | Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow Lanarkshire G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow Lanarkshire G1 2LW on 7 December 2015 (1 page) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
13 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 166 buchanan street glasgow lanarkshire G1 2LS (1 page) |
21 February 2007 | Return made up to 23/12/06; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
5 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
6 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
13 February 2003 | Return made up to 23/12/02; full list of members (7 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 December 2000 | Return made up to 23/12/00; full list of members (6 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: unit A10 whitecrook centre stanford street clydebank G81 1RW (1 page) |
4 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
16 December 1999 | Return made up to 23/12/99; full list of members (6 pages) |
16 December 1998 | Return made up to 23/12/98; full list of members (6 pages) |
25 November 1998 | Full accounts made up to 31 July 1998 (11 pages) |
2 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
30 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 1997 | Return made up to 23/12/97; no change of members (4 pages) |
25 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
2 January 1997 | Director's particulars changed (1 page) |
2 January 1997 | Return made up to 23/12/96; full list of members (6 pages) |
3 October 1996 | Partic of mort/charge * (5 pages) |
17 September 1996 | Dec mort/charge * (5 pages) |
28 February 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
24 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |