Minerva Way
Glasgow
G3 8AU
Scotland
Secretary Name | Valerie King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2005(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 11 October 2016) |
Role | Company Director |
Correspondence Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | Camille Marie Louise McPhail |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 May 1988(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 1992) |
Role | Co Director |
Correspondence Address | 27 Broomcroft Road Newton Mearns Glasgow Lanarkshire G77 5ER Scotland |
Director Name | Angus B McPhail |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 27 Broomcroft Road Newton Mearns Glasgow Lanarkshire G77 5ER Scotland |
Secretary Name | Angus B McPhail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 27 Broomcroft Road Newton Mearns Glasgow Lanarkshire G77 5ER Scotland |
Director Name | Catherine Carroll |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 March 1997) |
Role | Secretary |
Correspondence Address | 52 Ferndale Drive Summerlton Glasgow G23 5BU Scotland |
Secretary Name | Mr Eric Raymond Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(6 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 05 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Burnside Road Whitecraigs Glasgow Lanarkshire G73 4RF Scotland |
Registered Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Kingsacre Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,983 |
Current Liabilities | £30,983 |
Latest Accounts | 27 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 27 May |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Accounts for a small company made up to 27 May 2016 (6 pages) |
15 July 2016 | Application to strike the company off the register (3 pages) |
9 May 2016 | Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page) |
17 February 2016 | Accounts for a small company made up to 27 May 2015 (7 pages) |
4 December 2015 | Director's details changed for Mr William James King on 30 September 2015 (2 pages) |
4 December 2015 | Secretary's details changed for Valerie King on 30 September 2015 (1 page) |
4 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
26 February 2015 | Accounts for a small company made up to 27 May 2014 (6 pages) |
15 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
27 February 2014 | Accounts for a small company made up to 27 May 2013 (6 pages) |
22 November 2013 | Secretary's details changed for Valerie King on 1 November 2012 (2 pages) |
22 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Secretary's details changed for Valerie King on 1 November 2012 (2 pages) |
27 March 2013 | Accounts for a small company made up to 27 May 2012 (6 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a small company made up to 27 May 2011 (6 pages) |
1 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Accounts for a small company made up to 27 May 2010 (6 pages) |
3 February 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Accounts for a small company made up to 27 May 2009 (6 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for William James King on 31 October 2009 (2 pages) |
31 March 2009 | Accounts for a small company made up to 27 May 2008 (6 pages) |
3 March 2009 | Return made up to 31/10/08; full list of members (3 pages) |
31 March 2008 | Accounts for a small company made up to 27 May 2007 (6 pages) |
9 February 2008 | Return made up to 31/10/07; no change of members (6 pages) |
27 March 2007 | Accounts for a small company made up to 27 May 2006 (6 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
21 April 2006 | Accounts for a small company made up to 27 May 2005 (6 pages) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | New secretary appointed (2 pages) |
7 December 2005 | Return made up to 31/10/05; full list of members
|
28 January 2005 | Accounts for a small company made up to 27 May 2004 (6 pages) |
3 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
26 January 2004 | Accounts for a small company made up to 27 May 2003 (6 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
5 November 2003 | Accounting reference date extended from 31/03/03 to 27/05/03 (1 page) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | Return made up to 31/10/97; no change of members (4 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
16 January 1996 | Return made up to 31/10/95; no change of members
|