Lochwinnoch
Renfrewshire
PA12 4HG
Scotland
Director Name | Mr Ian Gray Wright |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1990(1 month after company formation) |
Appointment Duration | 27 years, 11 months (closed 08 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Strathblane Road Milngavie Glasgow Lanarkshire G62 8HA Scotland |
Secretary Name | Mr David Cherry Lawrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1990(1 month after company formation) |
Appointment Duration | 27 years, 11 months (closed 08 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lawrendene Lochwinnoch Renfrewshire PA12 4HG Scotland |
Website | garthland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4455360 |
Telephone region | Glasgow |
Registered Address | C/O Wri Associates Limited 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
570 at £1 | Irene Lawrie 9.50% Ordinary |
---|---|
3.2k at £1 | Ian Gray Wright 52.50% Ordinary |
2.3k at £1 | David Lawrie 38.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,086 |
Cash | £415 |
Current Liabilities | £215,958 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 September 1990 | Delivered on: 2 October 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
---|
8 December 2017 | Notice of final meeting of creditors (8 pages) |
---|---|
20 April 2017 | Notice of winding up order (1 page) |
20 April 2017 | Registered office address changed from Units 4-7 Woodville Park Ind Est Woodville Street Glasgow G51 2RL to C/O Wri Associates Limited 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 20 April 2017 (2 pages) |
20 April 2017 | Court order notice of winding up (1 page) |
24 March 2017 | Appointment of a provisional liquidator (2 pages) |
18 August 2016 | Resolutions
|
16 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 March 2010 | Director's details changed for Ian Gray Wright on 29 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for David Lawrie on 29 March 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from lawrendene west gates avenue lochwinnoch PA12 4HG (1 page) |
8 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
21 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
12 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
4 October 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
14 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
16 March 2000 | Return made up to 12/03/00; full list of members
|
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 March 1998 | Return made up to 12/03/98; full list of members (5 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
16 April 1997 | Return made up to 12/03/97; no change of members (4 pages) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 March 1996 | Return made up to 12/03/96; no change of members (4 pages) |
30 August 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |
2 October 1990 | Partic of mort/charge 10869 (3 pages) |
8 May 1990 | Memorandum and Articles of Association (7 pages) |
3 May 1990 | Company name changed blockband LIMITED\certificate issued on 04/05/90 (2 pages) |
12 March 1990 | Incorporation (9 pages) |