Bearsden
Glasgow
Lanarkshire
G61 1LB
Scotland
Director Name | Lianne Lyndsey Carruth |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2004(16 years after company formation) |
Appointment Duration | 10 years, 10 months (closed 14 November 2014) |
Role | Company Director |
Correspondence Address | 2 Hudson Way East Kilbride Lanarkshire G75 8JF Scotland |
Director Name | George Carruth |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | 61 Spey Road Bearsden Glasgow Lanarkshire G61 1LB Scotland |
Director Name | John Fitzgerald Carruth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 08 November 2013) |
Role | Company Director |
Correspondence Address | 2 Hudson Way East Kilbride Glasgow G75 8JF Scotland |
Secretary Name | Rosslyn Mitchell Taylor & Ramsay (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1989(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 October 1994) |
Correspondence Address | 4 Lynedoch Crescent Glasgow Lanarkshire G3 6QE Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
70 at £1 | George Carruth 70.00% Ordinary |
---|---|
10 at £1 | John Fitzgerald Carruth 10.00% Ordinary |
10 at £1 | John Gary Carruth 10.00% Ordinary |
10 at £1 | Lianne Lyndsey Carruth 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,232 |
Cash | £60,297 |
Current Liabilities | £49,065 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2014 | Voluntary strike-off action has been suspended (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
11 November 2013 | Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
11 November 2013 | Termination of appointment of John Carruth as a director (1 page) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 January 2005 | Return made up to 31/01/05; full list of members (8 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
20 January 2004 | New director appointed (2 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: wylie & bisset ca 135 wellington street glasgow G2 2XE (1 page) |
15 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
22 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
28 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
15 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
4 December 1995 | Registered office changed on 04/12/95 from: 307 west george street glasgow G2 4LB (1 page) |
19 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |