Glenmavis
Airdrie
ML6 0PV
Scotland
Director Name | Margaret Doonin |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 18 December 2009) |
Role | Company Director |
Correspondence Address | 124 Auchinraith Road Blantyre Glasgow Lanarkshire G72 0XR Scotland |
Director Name | Robert Forrest |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 March 2010) |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | The Lodge Thornhill Avenue Blantyre Glasgow |
Secretary Name | Margaret Doonin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 18 December 2009) |
Role | Company Director |
Correspondence Address | 124 Auchinraith Road Blantyre Glasgow Lanarkshire G72 0XR Scotland |
Director Name | Gary Doonin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 September 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Auchentibber Farm Auchentibber Road Blantyre Glasgow G72 0TW Scotland |
Secretary Name | Gary Doonin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 September 2015) |
Role | Company Director |
Correspondence Address | Auchentibber Farm Auchentibber Road Blantyre Glasgow G72 0TW Scotland |
Director Name | Frances Josephine Hutcheson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 2017) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 19 Strachan Place Blantyre Lanarkshire G72 0TD Scotland |
Director Name | Calum Symon Jones |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 St James Terrace Lochwinnoch Road Kilmacolm Renfrewshire PA13 4HB Scotland |
Director Name | Mr Robert Clarkson Forrest |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(28 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 10 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Registered Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Margaret Doonin 50.00% Ordinary |
---|---|
1 at £1 | Mr Robert Forrest 50.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2017 | Termination of appointment of Robert Clarkson Forrest as a director on 10 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Robert Clarkson Forrest as a director on 10 November 2017 (2 pages) |
15 November 2017 | Registered office address changed from C/O John Jackson & Dick, 48 Cadzow Street Hamilton Lanarkshire ML3 6DT to 227 Sauchiehall Street Glasgow G2 3EX on 15 November 2017 (2 pages) |
15 November 2017 | Appointment of James Aitken Associates Limited as a director on 10 November 2017 (3 pages) |
15 November 2017 | Appointment of James Aitken Associates Limited as a director on 10 November 2017 (3 pages) |
15 November 2017 | Registered office address changed from C/O John Jackson & Dick, 48 Cadzow Street Hamilton Lanarkshire ML3 6DT to 227 Sauchiehall Street Glasgow G2 3EX on 15 November 2017 (2 pages) |
12 April 2017 | Appointment of Mr Robert Clarkson Forrest as a director on 12 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Calum Symon Jones as a director on 12 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Calum Symon Jones as a director on 12 April 2017 (1 page) |
12 April 2017 | Appointment of Mr Robert Clarkson Forrest as a director on 12 April 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
14 February 2017 | Termination of appointment of Frances Josephine Hutcheson as a director on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Frances Josephine Hutcheson as a director on 14 February 2017 (1 page) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 June 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 October 2015 | Termination of appointment of Gary Doonin as a secretary on 24 September 2015 (2 pages) |
4 October 2015 | Termination of appointment of Gary Doonin as a director on 24 September 2015 (2 pages) |
4 October 2015 | Termination of appointment of Gary Doonin as a director on 24 September 2015 (2 pages) |
4 October 2015 | Termination of appointment of Gary Doonin as a secretary on 24 September 2015 (2 pages) |
11 September 2015 | Appointment of Frances Josephine Hutcheson as a director on 24 August 2015 (3 pages) |
11 September 2015 | Appointment of Frances Josephine Hutcheson as a director on 24 August 2015 (3 pages) |
3 September 2015 | Appointment of Calum Symon Jones as a director on 24 August 2015 (3 pages) |
3 September 2015 | Appointment of Calum Symon Jones as a director on 24 August 2015 (3 pages) |
25 August 2015 | Registered office address changed from New Road Flemington Cambuslang Glasgow G72 7PU to C/O John Jackson & Dick, 48 Cadzow Street Hamilton Lanarkshire ML3 6DT on 25 August 2015 (2 pages) |
25 August 2015 | Registered office address changed from New Road Flemington Cambuslang Glasgow G72 7PU to C/O John Jackson & Dick, 48 Cadzow Street Hamilton Lanarkshire ML3 6DT on 25 August 2015 (2 pages) |
25 August 2015 | Resolutions
|
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
14 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 April 2010 | Termination of appointment of Margaret Doonin as a secretary (2 pages) |
12 April 2010 | Appointment of Gary Doonin as a secretary (3 pages) |
12 April 2010 | Annual return made up to 30 January 2009 with a full list of shareholders (10 pages) |
12 April 2010 | Appointment of Gary Doonin as a director (3 pages) |
12 April 2010 | Termination of appointment of Margaret Doonin as a secretary (2 pages) |
12 April 2010 | Registered office address changed from 128 Top Unit, Elderslie Street Glasgow Lanarkshire G3 7AW on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 30 January 2010 (14 pages) |
12 April 2010 | Annual return made up to 30 January 2009 with a full list of shareholders (10 pages) |
12 April 2010 | Termination of appointment of Robert Forrest as a director (2 pages) |
12 April 2010 | Termination of appointment of Margaret Doonin as a director (2 pages) |
12 April 2010 | Appointment of Gary Doonin as a secretary (3 pages) |
12 April 2010 | Registered office address changed from 128 Top Unit, Elderslie Street Glasgow Lanarkshire G3 7AW on 12 April 2010 (2 pages) |
12 April 2010 | Termination of appointment of Robert Forrest as a director (2 pages) |
12 April 2010 | Annual return made up to 30 January 2010 (14 pages) |
12 April 2010 | Termination of appointment of Margaret Doonin as a director (2 pages) |
12 April 2010 | Appointment of Gary Doonin as a director (3 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 December 2008 | Return made up to 30/01/08; no change of members (4 pages) |
5 December 2008 | Return made up to 30/01/08; no change of members (4 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 124 auchenraith road blantyre glasgow (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 124 auchenraith road blantyre glasgow (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 June 2007 | Return made up to 30/01/07; no change of members (7 pages) |
6 June 2007 | Return made up to 30/01/07; no change of members (7 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
6 July 2006 | Return made up to 30/01/06; full list of members (7 pages) |
6 July 2006 | Return made up to 30/01/06; full list of members (7 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
11 July 2005 | Return made up to 30/01/05; full list of members (7 pages) |
11 July 2005 | Return made up to 30/01/05; full list of members (7 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
26 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
21 May 2003 | Return made up to 30/01/03; full list of members (7 pages) |
21 May 2003 | Return made up to 30/01/03; full list of members (7 pages) |
6 June 2002 | Return made up to 30/01/02; full list of members (7 pages) |
6 June 2002 | Return made up to 30/01/02; full list of members (7 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
7 June 2001 | Return made up to 30/01/01; full list of members (6 pages) |
7 June 2001 | Return made up to 30/01/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 November 2000 | Return made up to 30/01/00; full list of members (6 pages) |
3 November 2000 | Return made up to 30/01/00; full list of members (6 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
18 October 1999 | Return made up to 30/01/99; full list of members (6 pages) |
18 October 1999 | Return made up to 30/01/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 July 1998 | Return made up to 30/01/98; full list of members (6 pages) |
28 July 1998 | Return made up to 30/01/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 August 1997 | Return made up to 30/01/97; full list of members (6 pages) |
8 August 1997 | Return made up to 30/01/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 June 1996 | Return made up to 30/01/96; full list of members (6 pages) |
5 June 1996 | Return made up to 30/01/95; full list of members (6 pages) |
5 June 1996 | Return made up to 30/01/96; full list of members (6 pages) |
5 June 1996 | Return made up to 30/01/95; full list of members (6 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |