Kirkintilloch
Glasgow
Lanarkshire
G66 1BJ
Scotland
Director Name | Kenneth Marshall |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 106 Stirling Drive Bishopbriggs Glasgow Lanarkshire G64 3PQ Scotland |
Secretary Name | Anne Corrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 22 August 2013) |
Role | Contracts Manager |
Correspondence Address | 46 Glasgow Road Kirkintilloch Glasgow Lanarkshire G66 1BJ Scotland |
Director Name | Mr Paul Christopher Corrigan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Glasgow Road Kirkintilloch Glasgow Lanarkshire G66 1BJ Scotland |
Registered Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £159,150 |
Cash | £2,522 |
Current Liabilities | £129,437 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 August 2013 | Registered office address changed from Unit 8, 5 Campsie Road Kirkintilloch East Dunbartonshire G66 1SH on 28 August 2013 (2 pages) |
---|---|
28 August 2013 | Court order notice of winding up (2 pages) |
28 August 2013 | Notice of winding up order (1 page) |
22 August 2013 | Termination of appointment of Paul Corrigan as a director (1 page) |
22 August 2013 | Termination of appointment of Anne Corrigan as a secretary (1 page) |
1 August 2013 | Appointment of a provisional liquidator (1 page) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 July 2010 | Director's details changed for Paul Corrigan on 30 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages) |
17 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
17 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
29 April 2009 | Amended accounts made up to 31 December 2008 (7 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 February 2009 | Amended accounts made up to 31 December 2007 (7 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 July 2007 | Amended accounts made up to 31 December 2006 (6 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: unit 15, ladywell 94 duke street glasgow G4 0UW (1 page) |
8 January 2007 | Director resigned (1 page) |
31 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: unit 16 ladywell 94 duke street glasgow G4 0UW (1 page) |
1 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 September 2003 | Partic of mort/charge * (5 pages) |
24 September 2003 | Dec mort/charge * (4 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
2 July 2003 | Partic of mort/charge * (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members
|
15 May 2002 | Partic of mort/charge * (5 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: 7 royal crescent glasgow G3 7SL (1 page) |
27 June 2001 | Return made up to 30/06/01; full list of members (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Return made up to 30/06/00; full list of members
|
12 September 2000 | Director resigned (1 page) |
10 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 October 1999 | £ nc 1000/20000 23/12/98 (1 page) |
28 October 1999 | Resolutions
|
27 October 1999 | Return made up to 30/06/99; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 February 1999 | Partic of mort/charge * (5 pages) |
28 July 1998 | Return made up to 30/06/98; no change of members
|
12 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 1996 | Return made up to 30/06/96; no change of members
|
23 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 November 1989 | Ad 06/11/89--------- £ si 100@1=100 £ ic 2/102 (2 pages) |