Glasgow
Lanarkshire
G12 9NP
Scotland
Director Name | Mrs Jacqueline Elsie Margaret Ley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(12 years, 12 months after company formation) |
Appointment Duration | 22 years (closed 24 December 2019) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 5 Myvot Road Condorrat Glasgow G67 4NA Scotland |
Director Name | Mr Gregg Norman Morrison |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(12 years, 12 months after company formation) |
Appointment Duration | 22 years (closed 24 December 2019) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Flat 1 10 Crown Circus Glasgow G12 9HB Scotland |
Director Name | Miss Lorraine Magee |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(14 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 24 December 2019) |
Role | Sales Administration |
Country of Residence | Scotland |
Correspondence Address | 51 Hermitage Avenue Glasgow G13 3QL Scotland |
Director Name | Simon Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(5 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 September 1990) |
Role | Self Employed |
Correspondence Address | 80 Overdale Street Langside Glasgow Lanarkshire G42 9PZ Scotland |
Director Name | David Sanderson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 1991) |
Role | Travel Agent |
Correspondence Address | 10 Cadder Way Bishopbriggs Glasgow Lanarkshire G64 3JP Scotland |
Director Name | Mrs Jacqueline Elsie Margaret Riley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 1992) |
Role | Nurse |
Correspondence Address | 14 Glengavel Crescent Glasgow G33 1HJ Scotland |
Director Name | Gail Jarvis |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(5 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1995) |
Role | Secretary |
Correspondence Address | 23 Revoch Drive Knightswood Glasgow Lanarkshire G13 4SA Scotland |
Director Name | Aileen Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(5 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 September 1990) |
Role | Secretary |
Correspondence Address | 4 Crawford Avenue Kirkintilloch Glasgow Lanarkshire G66 5HW Scotland |
Director Name | Gillian Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(5 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 September 1990) |
Role | Stockbroker |
Correspondence Address | 60 Polwarth Street Hyndland Glasgow Lanarkshire G12 9TL Scotland |
Secretary Name | Simon Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(5 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 September 1990) |
Role | Company Director |
Correspondence Address | 80 Overdale Street Langside Glasgow Lanarkshire G42 9PZ Scotland |
Director Name | Gregg Morrison |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1990(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 1995) |
Role | Banker |
Correspondence Address | 14 Hamilton Crescent Bishopton Renfrewshire PA7 5JT Scotland |
Director Name | Miss Lorraine Magee |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 December 1991) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Alderman Place Glasgow G13 3YN Scotland |
Director Name | Edward Jordan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 December 1991) |
Role | Pcv Mechanic |
Correspondence Address | 340 Alderman Road Glasgow G13 3TX Scotland |
Director Name | Edward Jordan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1995) |
Role | Pcv Mechanic |
Correspondence Address | 340 Alderman Road Glasgow G13 3TX Scotland |
Director Name | Ian Thorpe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1995) |
Role | Graphic Deisgner |
Correspondence Address | 13 Amisfield Street Glasgow G20 8LD Scotland |
Director Name | Elayne Duffy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1995) |
Role | Exhibitions Executive |
Correspondence Address | 15 Hawthorn Avenue Erskine Renfrewshire PA8 7BU Scotland |
Director Name | Rachael Kerr |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1997) |
Role | Optometrist |
Correspondence Address | 25 Battlefield Avenue Glasgow G42 9HT Scotland |
Director Name | Elizabeth Jacqueline Espie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(10 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 December 1995) |
Role | Technician |
Correspondence Address | 55 Eaglesham Road Clarkston Glasgow G76 7TR Scotland |
Director Name | Alison Wright |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 1997) |
Role | Accounting Service Administrat |
Correspondence Address | 33 Cleveden Drive Glasgow G12 0SD Scotland |
Director Name | Angela Colville |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(10 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 1999) |
Role | CAD Artist |
Correspondence Address | 51 Hyndland Road Glasgow G12 9UX Scotland |
Director Name | Mr Matthew Mark Higgins |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 November 2011) |
Role | School Teacher |
Country of Residence | Northern Ireland |
Correspondence Address | 2 Ferndale Court Glasgow Lanarkshire G23 5AT Scotland |
Registered Address | C/O Mitchells Roberton George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £891 |
Cash | £891 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2019 | Application to strike the company off the register (4 pages) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 January 2019 | Director's details changed for Miss Lorraine Magee on 1 January 2019 (2 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
10 August 2018 | Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD on 10 August 2018 (1 page) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
27 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
27 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
20 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
20 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
22 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
22 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
21 January 2014 | Director's details changed for Mrs Jacqueline Elsie Margaret Ley on 15 November 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr Gregg Norman Morrison on 2 September 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr Gregg Norman Morrison on 2 September 2013 (2 pages) |
21 January 2014 | Director's details changed for Mrs Jacqueline Elsie Margaret Ley on 15 November 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr Gregg Norman Morrison on 2 September 2013 (2 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
16 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
10 January 2012 | Termination of appointment of Matthew Higgins as a director (1 page) |
10 January 2012 | Director's details changed for Mr Gregg Norman Morrison on 1 November 2011 (2 pages) |
10 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
10 January 2012 | Termination of appointment of Matthew Higgins as a director (1 page) |
10 January 2012 | Director's details changed for Mr Gregg Norman Morrison on 1 November 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr Gregg Norman Morrison on 1 November 2011 (2 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
24 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
24 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
13 January 2010 | Director's details changed for Mrs Jacqueline Elsie Margaret Ley on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Jacqueline Elsie Margaret Ley on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
13 January 2010 | Director's details changed for Matthew Mark Higgins on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Matthew Mark Higgins on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Lorraine Magee on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Lorraine Magee on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Gregg Norman Morrison on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
13 January 2010 | Director's details changed for Mr Gregg Norman Morrison on 12 January 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 January 2009 | Annual return made up to 31/12/08 (3 pages) |
28 January 2009 | Annual return made up to 31/12/08 (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 53 bothwell street glasgow G2 6TA (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 53 bothwell street glasgow G2 6TA (1 page) |
7 January 2008 | Annual return made up to 31/12/07 (2 pages) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Annual return made up to 31/12/07 (2 pages) |
7 January 2008 | Secretary's particulars changed (1 page) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 January 2007 | Annual return made up to 31/12/06 (5 pages) |
9 January 2007 | Annual return made up to 31/12/06 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
17 January 2006 | Annual return made up to 31/12/05 (5 pages) |
17 January 2006 | Annual return made up to 31/12/05 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 January 2005 | Annual return made up to 31/12/04
|
25 January 2005 | Annual return made up to 31/12/04
|
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
27 January 2004 | Annual return made up to 31/12/03 (5 pages) |
27 January 2004 | Annual return made up to 31/12/03 (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
27 January 2003 | Annual return made up to 31/12/02
|
27 January 2003 | Annual return made up to 31/12/02
|
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
21 January 2002 | Annual return made up to 31/12/01
|
21 January 2002 | Annual return made up to 31/12/01
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
18 January 2001 | Annual return made up to 31/12/00 (4 pages) |
18 January 2001 | Annual return made up to 31/12/00 (4 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Annual return made up to 31/12/99
|
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Annual return made up to 31/12/99
|
27 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
26 January 1999 | Annual return made up to 31/12/98 (4 pages) |
26 January 1999 | Annual return made up to 31/12/98 (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Annual return made up to 31/12/97
|
29 January 1998 | Annual return made up to 31/12/97
|
29 January 1998 | New director appointed (2 pages) |
8 December 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
8 December 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
29 January 1997 | Annual return made up to 31/12/96
|
29 January 1997 | Annual return made up to 31/12/96
|
28 October 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
24 January 1996 | Annual return made up to 31/12/95
|
24 January 1996 | Annual return made up to 31/12/95
|
9 November 1995 | Accounts for a small company made up to 31 December 1994 (1 page) |
9 November 1995 | Accounts for a small company made up to 31 December 1994 (1 page) |