Bearsden
Glasgow
Lanarkshire
G61 4RL
Scotland
Director Name | Mr Norman Charles Robertson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1991(1 year after company formation) |
Appointment Duration | 23 years, 6 months (closed 30 September 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Craigmore Farm Stockiemuir Road Blanefield Central G63 9AU Scotland |
Director Name | Mr John Stephen Moore |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 September 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lochlea Road Newlands Glasgow Strathclyde G43 2XZ Scotland |
Director Name | Mr Robert Noble Morris |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 September 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodhead Avenue Kirkintilloch Lanarkshire G66 3DW Scotland |
Secretary Name | Mr Robert Noble Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 September 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodhead Avenue Kirkintilloch Lanarkshire G66 3DW Scotland |
Director Name | Andrwew Charles Kent |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1992) |
Role | Architect |
Correspondence Address | 49 South Mains Road Milngavie Glasgow Lanarkshire G62 6DE Scotland |
Secretary Name | Mr Alexander Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(1 year after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moorfoot Way Bearsden Glasgow Lanarkshire G61 4RL Scotland |
Registered Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
10k at £1 | Bradford Robertson Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,658 |
Cash | £11,003 |
Current Liabilities | £27,163 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved following liquidation (1 page) |
30 June 2014 | Notice of final meeting of creditors (1 page) |
30 June 2014 | Return of final meeting of voluntary winding up (4 pages) |
17 May 2013 | Resolutions
|
8 March 2013 | Registered office address changed from Fortune House 74 Waterloo Street Glasgow G2 7DA on 8 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from Fortune House 74 Waterloo Street Glasgow G2 7DA on 8 March 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 April 2010 | Director's details changed for Robert Noble Morris on 13 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Alexander Bradford on 13 March 2010 (2 pages) |
15 April 2010 | Director's details changed for John Stephen Moore on 13 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Norman Charles Robertson on 13 March 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Director and secretary appointed robert noble morris (1 page) |
7 May 2008 | Director appointed john stephen moore (1 page) |
7 May 2008 | Declaration of assistance for shares acquisition (5 pages) |
7 May 2008 | Appointment terminated secretary alexander bradford (1 page) |
17 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 March 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
14 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
20 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
14 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
18 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
4 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
6 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
23 July 1996 | Partic of mort/charge * (5 pages) |
18 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
10 May 1995 | Return made up to 13/03/95; full list of members (6 pages) |
19 October 1993 | Full accounts made up to 31 March 1993 (14 pages) |
7 September 1993 | Dec mort/charge * (2 pages) |
28 April 1993 | Return made up to 13/03/93; full list of members (5 pages) |
12 June 1992 | Director resigned (2 pages) |
14 June 1991 | Return made up to 13/03/91; full list of members (8 pages) |
31 May 1990 | Partic of mort/charge 5870 (3 pages) |
19 April 1990 | Ad 12/04/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 March 1990 | Incorporation (18 pages) |