45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary Name | Cherie Tennant Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 31 July 2018) |
Role | Sales Manager |
Correspondence Address | 51 Royal Gardens Bothwell Lanarkshire G71 8SY Scotland |
Director Name | Stanley Harold Davis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 124/128 City Road London EC1V 2NJ |
Secretary Name | Rachel Futerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | Classic House 174-180 Old Street London EC1V 2NJ |
Director Name | Caroline June Ponting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1990(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 202 Staines Road East Sunbury On Thames Middlesex TW16 5AY |
Secretary Name | Rowena Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1990(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 1991) |
Role | Company Director |
Correspondence Address | 14 The Ridgeway Fareham Hampshire PO16 8RF |
Director Name | William Munro Liston |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 May 1998) |
Role | Managing Director |
Correspondence Address | 7/5 Rocheid Park Edinburgh Lothian EH4 1RP Scotland |
Secretary Name | Roderick Cheyne McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 January 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Secretary Name | Basil Craig Baird |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 27 February 2007) |
Role | Company Director |
Correspondence Address | 5 Craigton Crescent Newton Mearns Glasgow G77 6DN Scotland |
Secretary Name | Basil Craig Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 27 February 2007) |
Role | Company Director |
Correspondence Address | 5 Craigton Crescent Newton Mearns Glasgow G77 6DN Scotland |
Director Name | Mr Cameron Fisher |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 April 2005) |
Role | Senior Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Royal Gardens Bothwell Lanarkshire G71 8SY Scotland |
Registered Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
5k at £1 | Cherie Tennant Fisher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,776 |
Cash | £1,855 |
Current Liabilities | £32,281 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 March 1995 | Delivered on: 19 April 1995 Satisfied on: 4 July 2007 Persons entitled: Midland Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
26 November 1992 | Delivered on: 1 December 1992 Satisfied on: 4 July 2007 Persons entitled: Dansk Orredfoder a/S Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 May 1992 | Delivered on: 5 June 1992 Satisfied on: 16 November 1995 Persons entitled: Tsb Bank Public Limited Company Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2018 | Application to strike the company off the register (3 pages) |
9 May 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
8 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
13 July 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 March 2016 | Director's details changed for William Baxter on 1 March 2015 (2 pages) |
2 March 2016 | Director's details changed for William Baxter on 1 March 2015 (2 pages) |
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
10 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Director's details changed for William Baxter on 30 April 2012 (2 pages) |
28 February 2013 | Director's details changed for William Baxter on 30 April 2012 (2 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 March 2010 | Director's details changed for William Baxter on 8 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for William Baxter on 8 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for William Baxter on 8 March 2010 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
11 July 2007 | Accounts made up to 31 December 2006 (20 pages) |
11 July 2007 | Accounts made up to 31 December 2005 (20 pages) |
11 July 2007 | Accounts made up to 31 December 2006 (20 pages) |
11 July 2007 | Accounts made up to 31 December 2005 (20 pages) |
4 July 2007 | Dec mort/charge * (2 pages) |
4 July 2007 | Dec mort/charge * (2 pages) |
4 July 2007 | Dec mort/charge * (2 pages) |
4 July 2007 | Dec mort/charge * (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
9 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
28 February 2006 | Return made up to 26/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 26/02/06; full list of members (6 pages) |
7 October 2005 | Accounts made up to 31 December 2004 (18 pages) |
7 October 2005 | Accounts made up to 31 December 2004 (18 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
1 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
19 January 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
19 January 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
25 November 2003 | Accounts made up to 30 June 2003 (16 pages) |
25 November 2003 | Accounts made up to 30 June 2003 (16 pages) |
28 February 2003 | Return made up to 26/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 26/02/03; full list of members (7 pages) |
5 February 2003 | Accounts made up to 30 June 2002 (16 pages) |
5 February 2003 | Accounts made up to 30 June 2002 (16 pages) |
1 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
18 December 2001 | Accounts made up to 30 June 2001 (16 pages) |
18 December 2001 | Accounts made up to 30 June 2001 (16 pages) |
16 March 2001 | Accounts made up to 30 June 2000 (16 pages) |
16 March 2001 | Accounts made up to 30 June 2000 (16 pages) |
28 February 2001 | Return made up to 26/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 26/02/01; full list of members (6 pages) |
14 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
24 February 2000 | Accounts made up to 30 June 1999 (18 pages) |
24 February 2000 | Accounts made up to 30 June 1999 (18 pages) |
4 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
4 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
15 December 1998 | Accounts made up to 30 June 1998 (18 pages) |
15 December 1998 | Accounts made up to 30 June 1998 (18 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
4 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
3 March 1998 | Accounts made up to 30 June 1997 (20 pages) |
3 March 1998 | Accounts made up to 30 June 1997 (20 pages) |
10 March 1997 | Return made up to 26/02/97; no change of members (4 pages) |
10 March 1997 | Return made up to 26/02/97; no change of members (4 pages) |
16 January 1997 | Accounts made up to 30 June 1996 (20 pages) |
16 January 1997 | Accounts made up to 30 June 1996 (20 pages) |
29 March 1996 | Accounts made up to 30 June 1995 (19 pages) |
29 March 1996 | Accounts made up to 30 June 1995 (19 pages) |
4 March 1996 | Return made up to 26/02/96; no change of members
|
4 March 1996 | Return made up to 26/02/96; no change of members
|
16 November 1995 | Dec mort/charge * (2 pages) |
16 November 1995 | Dec mort/charge * (2 pages) |
24 April 1995 | Alterations to a floating charge (5 pages) |
24 April 1995 | Alterations to a floating charge (5 pages) |
20 April 1995 | Alterations to a floating charge (12 pages) |
20 April 1995 | Alterations to a floating charge (12 pages) |
19 April 1995 | Alterations to a floating charge (10 pages) |
19 April 1995 | Alterations to a floating charge (10 pages) |
19 April 1995 | Partic of mort/charge * (3 pages) |
19 April 1995 | Partic of mort/charge * (3 pages) |
28 October 1994 | Accounts made up to 30 June 1994 (18 pages) |
28 October 1994 | Accounts made up to 30 June 1994 (18 pages) |
16 November 1993 | Accounts made up to 30 June 1993 (17 pages) |
16 November 1993 | Accounts made up to 30 June 1993 (17 pages) |
23 November 1992 | Accounts for a small company made up to 30 June 1992 (5 pages) |
23 November 1992 | Accounts for a small company made up to 30 June 1992 (5 pages) |
24 August 1988 | Puc 2 190888 4998 x £1 ord shrs (1 page) |
24 August 1988 | Puc 2 190888 4998 x £1 ord shrs (1 page) |
5 August 1988 | Incorporation (15 pages) |
5 August 1988 | Incorporation (15 pages) |