Muirend
Glasgow
G44 3HZ
Scotland
Director Name | William Gray |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(8 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 29 August 2014) |
Role | Stationer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Branziert Road North Killearn Glasgow G63 9RF Scotland |
Secretary Name | Deirdre Arnott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(19 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 29 August 2014) |
Role | Company Director |
Correspondence Address | 9 Harelaw Avenue Muirend Glasgow Lanarkshire G44 3HZ Scotland |
Secretary Name | Charles Gerard Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 May 1992) |
Role | Company Director |
Correspondence Address | 116 Neilston Road Paisley Renfrewshire PA2 6EW Scotland |
Secretary Name | Deirdre Arnott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 9 Harelaw Avenue Muirend Glasgow Lanarkshire G44 3HZ Scotland |
Director Name | Alan Strachan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 1997) |
Role | Commercial Stationer |
Correspondence Address | 38/9 Briarwood Court Mount Vernon Glasgow G32 9LL Scotland |
Secretary Name | Anne Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | 32 Mulben Place Glasgow G53 7UQ Scotland |
Secretary Name | William Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Branziert Road North Killearn Glasgow G63 9RF Scotland |
Director Name | Steven Guthrie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2002) |
Role | Commercial Stationer |
Correspondence Address | 134 Pentland Crescent Larkhall Lanarkshire ML9 2UR Scotland |
Secretary Name | Adele Deans Logan Spittal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 September 2004) |
Role | Company Director |
Correspondence Address | 10 Buchanan Avenue Bishopton Renfrewshire PA7 5ET Scotland |
Website | www.accoladeplc.com |
---|---|
Telephone | 0845 2996869 |
Telephone region | Unknown |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 90 other UK companies use this postal address |
83.5k at £1 | David Arnott 86.53% Ordinary |
---|---|
6k at £1 | William Gray 6.22% Ordinary |
3k at £1 | Jacqueline Mccay 3.11% Ordinary |
3k at £1 | Steven Guthrie 3.11% Ordinary |
1000 at £1 | William Holmes 1.04% Ordinary |
1 at £1 | Deirdre Arnott 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,220 |
Cash | £109 |
Current Liabilities | £170,240 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
7 January 2014 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
20 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2013 | Compulsory strike-off action has been suspended (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 September 2010 | Statement of capital following an allotment of shares on 28 August 2010
|
26 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Director's details changed for William Gray on 23 June 2010 (2 pages) |
24 July 2010 | Director's details changed for David Arnott on 23 June 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 June 2009 | Return made up to 23/06/09; full list of members (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 August 2007 | Return made up to 23/06/07; full list of members (3 pages) |
20 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
24 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 December 2005 | Application for reregistration from PLC to private (2 pages) |
21 December 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 December 2005 | Re-registration of Memorandum and Articles (12 pages) |
21 December 2005 | Resolutions
|
21 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 July 2005 | New secretary appointed (1 page) |
4 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
8 November 2004 | Secretary resigned (1 page) |
15 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 June 2004 | Return made up to 23/06/04; full list of members
|
29 April 2004 | Amending 882(r) 03/10/03 (2 pages) |
29 December 2003 | Ad 03/10/03--------- £ si 5000@1=5000 £ ic 87503/92503 (2 pages) |
16 December 2003 | Ad 03/10/03--------- £ si 3003@1=3003 £ ic 84500/87503 (2 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 June 2003 | Return made up to 23/06/03; full list of members (8 pages) |
18 June 2003 | Ad 31/12/02--------- £ si 500@1=500 £ ic 50000/50500 (2 pages) |
28 August 2002 | Director resigned (1 page) |
1 August 2002 | Ad 31/12/01--------- £ si 34000@1 (2 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 July 2002 | Director resigned (1 page) |
26 June 2002 | Return made up to 23/06/02; full list of members (8 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 August 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 July 2001 | Return made up to 23/06/01; full list of members (8 pages) |
6 November 2000 | Particulars of contract relating to shares (4 pages) |
6 November 2000 | Ad 31/03/00--------- £ si 24900@1 (2 pages) |
25 October 2000 | Resolutions
|
25 October 2000 | Balance Sheet (1 page) |
25 October 2000 | Auditor's statement (1 page) |
25 October 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
25 October 2000 | Re-registration of Memorandum and Articles (10 pages) |
25 October 2000 | Application for reregistration from private to PLC (1 page) |
25 October 2000 | Declaration on reregistration from private to PLC (1 page) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Resolutions
|
22 September 2000 | £ nc 50000/5000000 04/08/00 (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Resolutions
|
27 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 August 1998 | Resolutions
|
20 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
13 February 1998 | Director resigned (1 page) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Return made up to 23/06/97; no change of members
|
23 September 1997 | Secretary resigned (1 page) |
4 July 1996 | Return made up to 23/06/96; no change of members
|
18 June 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
19 June 1995 | Return made up to 23/06/95; full list of members (6 pages) |
12 June 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |