Greenock
Renfrewshire
PA16 7PY
Scotland
Director Name | Mrs Catherine Anne McGovern |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1990(2 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 03 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30b Cove Road Gourock Renfrewshire PA19 1RP Scotland |
Director Name | Mr Henry Mulholland McGovern |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1990(2 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30b Cove Road Gourock Renfrewshire PA19 1RP Scotland |
Secretary Name | Mr Henry Mulholland McGovern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1990(2 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30b Cove Road Gourock Renfrewshire PA19 1RP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Allan House 2nd Floor Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | H. Mcgovern 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,816 |
Cash | £80,387 |
Current Liabilities | £35,571 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 July 1993 | Delivered on: 16 July 1993 Satisfied on: 17 August 1995 Persons entitled: Bass Brewers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The argyll & sutherland bar, 1/3 bruce street, greenock. Fully Satisfied |
---|---|
27 September 1991 | Delivered on: 8 October 1991 Satisfied on: 17 August 1995 Persons entitled: Bass Brewers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The argyll & sutherlands bar, 1/3 bruce st, greenock title no ren 64517. Fully Satisfied |
9 January 1991 | Delivered on: 23 January 1991 Satisfied on: 17 August 1995 Persons entitled: Bass Brewers Limited 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 |
7 January 1991 | Delivered on: 9 January 1991 Satisfied on: 7 February 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Irrevocable mandate Secured details: All sums due or to become due. Particulars: All sums due or to become due to H. mcgovern properties LTD by way of loan monies for £100,000. Fully Satisfied |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | Application to strike the company off the register (3 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 March 2016 | Previous accounting period shortened from 31 May 2016 to 30 September 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 31 May 2016 to 30 September 2015 (1 page) |
23 October 2015 | Termination of appointment of Henry Mulholland Mcgovern as a secretary on 5 October 2015 (1 page) |
23 October 2015 | Appointment of Mr Gordon William Armour as a director on 29 September 2015 (2 pages) |
23 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Termination of appointment of Henry Mulholland Mcgovern as a director on 5 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Henry Mulholland Mcgovern as a director on 5 October 2015 (1 page) |
23 October 2015 | Appointment of Mr Gordon William Armour as a director on 29 September 2015 (2 pages) |
23 October 2015 | Termination of appointment of Henry Mulholland Mcgovern as a director on 5 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Henry Mulholland Mcgovern as a secretary on 5 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Henry Mulholland Mcgovern as a secretary on 5 October 2015 (1 page) |
23 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 October 2014 | Termination of appointment of Catherine Anne Mcgovern as a director on 3 October 2013 (1 page) |
10 October 2014 | Termination of appointment of Catherine Anne Mcgovern as a director on 3 October 2013 (1 page) |
10 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Termination of appointment of Catherine Anne Mcgovern as a director on 3 October 2013 (1 page) |
10 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 October 2013 | Registered office address changed from Allan House 25 Bothwell Street Glasgow G2 6NL on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Allan House 25 Bothwell Street Glasgow G2 6NL on 23 October 2013 (1 page) |
23 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Director's details changed for Mrs Catherine Anne Mcgovern on 11 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Henry Mulholland Mcgovern on 11 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Henry Mulholland Mcgovern on 11 September 2012 (2 pages) |
25 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Director's details changed for Mrs Catherine Anne Mcgovern on 11 September 2012 (2 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 December 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (14 pages) |
7 December 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (14 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 December 2010 | Annual return made up to 11 September 2010 (14 pages) |
17 December 2010 | Annual return made up to 11 September 2010 (14 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 September 2009 | Return made up to 11/09/09; full list of members (6 pages) |
18 September 2009 | Return made up to 11/09/09; full list of members (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 October 2008 | Return made up to 11/09/08; full list of members (8 pages) |
6 October 2008 | Return made up to 11/09/08; full list of members (8 pages) |
5 February 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
5 February 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
9 November 2007 | Return made up to 11/09/07; full list of members
|
9 November 2007 | Return made up to 11/09/07; full list of members
|
30 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
30 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
21 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
21 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
14 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
14 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
31 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
31 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
2 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
2 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
23 September 2004 | Return made up to 11/09/04; full list of members (8 pages) |
23 September 2004 | Return made up to 11/09/04; full list of members (8 pages) |
24 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
24 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
27 September 2003 | Return made up to 11/09/03; full list of members (8 pages) |
27 September 2003 | Return made up to 11/09/03; full list of members (8 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
13 September 2002 | Return made up to 11/09/02; full list of members
|
13 September 2002 | Return made up to 11/09/02; full list of members
|
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: suite 7 level 10 plaza tower east kilbride G74 1LW (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: suite 7 level 10 plaza tower east kilbride G74 1LW (1 page) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
28 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
12 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
12 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
14 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
14 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
14 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
14 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
1 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
1 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
19 October 1998 | Return made up to 11/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 11/09/98; full list of members (6 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
25 January 1998 | Return made up to 11/09/97; no change of members
|
25 January 1998 | Return made up to 11/09/97; no change of members
|
17 June 1997 | Return made up to 11/09/96; full list of members (8 pages) |
17 June 1997 | Return made up to 11/09/96; full list of members (8 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: 1 bruce street greenock PA15 4LL (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: 1 bruce street greenock PA15 4LL (1 page) |
3 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
11 January 1996 | Full accounts made up to 31 May 1995 (6 pages) |
11 January 1996 | Full accounts made up to 31 May 1995 (6 pages) |
14 November 1995 | Return made up to 11/09/95; no change of members (4 pages) |
14 November 1995 | Return made up to 11/09/95; no change of members (4 pages) |
17 August 1995 | Dec mort/charge * (6 pages) |
17 August 1995 | Dec mort/charge * (6 pages) |
17 August 1995 | Dec mort/charge * (6 pages) |
17 August 1995 | Dec mort/charge * (6 pages) |