Bothwell
Glasgow
Lanarkshire
G71 8AJ
Scotland
Director Name | William Palfreman |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(2 years, 6 months after company formation) |
Appointment Duration | 26 years (closed 02 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Laighlands Road Bothwell Lanarkshire G71 8 Scotland |
Secretary Name | Catherine Woods Palfreman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(2 years, 6 months after company formation) |
Appointment Duration | 26 years (closed 02 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Laighlands Road Bothwell Glasgow Lanarkshire G71 8AJ Scotland |
Director Name | Mr Robert Irvine Gloyer |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2000) |
Role | Solicitor |
Correspondence Address | Fairfield House Bothwell Glasgow Strathclyde G71 8RP Scotland |
Website | www.monarchsecurity.co.uk |
---|
Registered Address | Titanium 1 King's Inch Place Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
77k at £1 | William Palfreman 95.00% Ordinary |
---|---|
4.1k at £1 | Catherine Palfreman 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £357,957 |
Current Liabilities | £1,057,186 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2015 | Final Gazette dissolved following liquidation (1 page) |
2 January 2015 | Final Gazette dissolved following liquidation (1 page) |
2 October 2014 | Notice of final meeting of creditors (2 pages) |
2 October 2014 | Notice of final meeting of creditors (2 pages) |
2 October 2014 | Return of final meeting of voluntary winding up (3 pages) |
2 October 2014 | Return of final meeting of voluntary winding up (3 pages) |
9 October 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
9 October 2012 | Administrator's progress report (8 pages) |
9 October 2012 | Administrator's progress report (8 pages) |
9 October 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
22 May 2012 | Administrator's progress report (8 pages) |
22 May 2012 | Administrator's progress report (8 pages) |
17 January 2012 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
17 January 2012 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
16 January 2012 | Statement of administrator's deemed proposal (19 pages) |
16 January 2012 | Statement of administrator's deemed proposal (19 pages) |
23 December 2011 | Statement of administrator's proposal (26 pages) |
23 December 2011 | Statement of administrator's proposal (26 pages) |
24 November 2011 | Statement of affairs with form 2.13B(SCOT) (24 pages) |
24 November 2011 | Statement of affairs with form 2.13B(SCOT) (24 pages) |
19 October 2011 | Appointment of an administrator (4 pages) |
19 October 2011 | Registered office address changed from 1157 Tollcross Road Glasgow G32 8HB on 19 October 2011 (2 pages) |
19 October 2011 | Appointment of an administrator (4 pages) |
19 October 2011 | Registered office address changed from 1157 Tollcross Road Glasgow G32 8HB on 19 October 2011 (2 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-11
|
11 February 2011 | Director's details changed for Catherine Woods Palfreman on 11 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Catherine Woods Palfreman on 11 February 2011 (2 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-11
|
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 February 2006 | (5 pages) |
27 February 2006 | (5 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 February 2005 | (5 pages) |
3 February 2005 | (5 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 March 2004 | (5 pages) |
16 March 2004 | (5 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 February 2003 | (5 pages) |
19 February 2003 | (5 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 May 2002 | (6 pages) |
14 May 2002 | (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2001 | (6 pages) |
6 March 2001 | (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
23 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
14 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Ad 04/04/96--------- £ si 80000@1=80000 £ ic 1000/81000 (2 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | £ nc 1000/250000 04/04/96 (1 page) |
3 May 1996 | Minutes of meeting 040496 (1 page) |
3 May 1996 | Ad 04/04/96--------- £ si 80000@1=80000 £ ic 1000/81000 (2 pages) |
3 May 1996 | £ nc 1000/250000 04/04/96 (1 page) |
3 May 1996 | Resolutions
|
3 May 1996 | Minutes of meeting 040496 (1 page) |
3 May 1996 | Resolutions
|
21 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
21 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members (4 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members (4 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
16 January 1991 | Return made up to 31/12/90; full list of members (6 pages) |
16 January 1991 | Return made up to 31/12/90; full list of members (6 pages) |
7 February 1990 | Return made up to 31/12/89; full list of members (6 pages) |
7 February 1990 | Return made up to 31/12/89; full list of members (6 pages) |
17 July 1989 | Return made up to 31/12/88; full list of members (6 pages) |
17 July 1989 | Return made up to 31/12/88; full list of members (6 pages) |
1 July 1988 | Return made up to 31/12/87; full list of members (6 pages) |
1 July 1988 | Return made up to 31/12/87; full list of members (6 pages) |
17 March 1987 | Allotment of shares (2 pages) |
17 March 1987 | Allotment of shares (2 pages) |
3 December 1986 | Particulars of mortgage/charge (3 pages) |
3 December 1986 | Particulars of mortgage/charge (3 pages) |
3 July 1986 | Incorporation (19 pages) |
3 July 1986 | Incorporation (19 pages) |