Glasgow
G2 5HF
Scotland
Director Name | Mrs Mary Durant |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(same day as company formation) |
Role | Caravan Site Owner |
Country of Residence | Scotland |
Correspondence Address | Ladykirk House, 38 Laighlands Road Bothwell Glasgow Lanarkshire G71 8AL Scotland |
Director Name | Liberty Durant Junior |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Evergreen Trailer Court Falkirk Road Denny Stirlingshire FK6 6BU Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Mrs Mary Durant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(same day as company formation) |
Role | Caravan Site Owner |
Country of Residence | Scotland |
Correspondence Address | Ladykirk House, 38 Laighlands Road Bothwell Glasgow Lanarkshire G71 8AL Scotland |
Secretary Name | Lesley Mabbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Director Name | Mr Liberty Joseph Durant |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(18 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Laighlands Road Bothwell Glasgow G71 8AL Scotland |
Registered Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | -£1,315,787 |
Current Liabilities | £1,707,941 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 December 2011 | Delivered on: 13 December 2011 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Cottage and land at arbuckle road plains airdrie. Outstanding |
---|---|
26 May 2010 | Delivered on: 5 June 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 190-210 fielden street glasgow gla 149292. Outstanding |
29 January 2009 | Delivered on: 10 February 2009 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 38-40 belhaven road, wishaw LAN71138. Outstanding |
7 August 2007 | Delivered on: 11 August 2007 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of the subjects on the south side of ballochney road, plains, airdrie LAN113106. Outstanding |
18 June 2004 | Delivered on: 7 July 2004 Persons entitled: Mcleod & Higgins (Roofing Contractors) Limited Classification: Standard security Secured details: £525,000. Particulars: Plot of ground comprising part of the company's development at beverley park, plains, airdrie. Outstanding |
1 June 2004 | Delivered on: 21 June 2004 Persons entitled: Rowan Timber Supplies (Scotland) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects south west of ballochney farm, plains, airdrie LAN113106. Outstanding |
24 November 2003 | Delivered on: 9 December 2003 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the west side of quarryknowe street, glasgow--title number GLA8196. Outstanding |
24 November 2003 | Delivered on: 9 December 2003 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the south side of ballochney road, plains, airdrie--title number LAN113106. Outstanding |
20 June 2003 | Delivered on: 3 July 2003 Persons entitled: Aib Group UK PLC 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 |
18 June 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
18 June 2019 | Registered office address changed from Beechtree Park Homes Falkirk Road Denny Stirlingshire FK6 6BU Scotland to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 18 June 2019 (2 pages) |
28 December 2018 | Withdraw the company strike off application (1 page) |
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2018 | Application to strike the company off the register (4 pages) |
1 November 2018 | Registered office address changed from 38 Laighlands Road Bothwell Glasgow G71 8AL Scotland to Beechtree Park Homes Falkirk Road Denny Stirlingshire FK6 6BU on 1 November 2018 (1 page) |
17 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (8 pages) |
19 October 2017 | Notification of Mary Durant as a person with significant control on 9 October 2017 (2 pages) |
19 October 2017 | Notification of Mary Durant as a person with significant control on 9 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
27 July 2016 | Amended total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Amended total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 June 2016 | Registered office address changed from , First Floor 6-10, Glasgow Road, Bathgate, West Lothian, EH48 2AA, Scotland to 38 Laighlands Road Bothwell Glasgow G71 8AL on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA Scotland to 38 Laighlands Road Bothwell Glasgow G71 8AL on 6 June 2016 (1 page) |
10 December 2015 | Registered office address changed from C/O Mpw, Paxton House 11 Woodside Crescent Glasgow Strathclyde G3 7UL to First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from , C/O Mpw, Paxton House, 11 Woodside Crescent, Glasgow, Strathclyde, G3 7UL to 38 Laighlands Road Bothwell Glasgow G71 8AL on 10 December 2015 (1 page) |
10 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
26 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
23 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Termination of appointment of Mary Durant as a director (1 page) |
7 November 2011 | Termination of appointment of Mary Durant as a director (1 page) |
7 November 2011 | Termination of appointment of Mary Durant as a secretary (1 page) |
7 November 2011 | Appointment of Mr Melvyn Alan Smith as a director (2 pages) |
7 November 2011 | Termination of appointment of Mary Durant as a secretary (1 page) |
7 November 2011 | Appointment of Mr Melvyn Alan Smith as a director (2 pages) |
30 September 2011 | Termination of appointment of Liberty Durant as a director (1 page) |
30 September 2011 | Termination of appointment of Liberty Durant as a director (1 page) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
22 October 2009 | Director's details changed for Mary Durant on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mary Durant on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Liberty Joseph Durant on 9 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Mr Liberty Joseph Durant on 9 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Mr Liberty Joseph Durant on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mary Durant on 9 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
12 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
29 October 2008 | Appointment terminated director liberty durant junior (1 page) |
29 October 2008 | Director appointed mr liberty joseph durant (2 pages) |
29 October 2008 | Director appointed mr liberty joseph durant (2 pages) |
29 October 2008 | Appointment terminated director liberty durant junior (1 page) |
29 February 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 December 2007 | Return made up to 09/10/07; full list of members
|
28 December 2007 | Return made up to 09/10/07; full list of members
|
11 August 2007 | Partic of mort/charge * (3 pages) |
11 August 2007 | Partic of mort/charge * (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
2 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
11 January 2005 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
11 January 2005 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
5 November 2004 | Return made up to 09/10/04; full list of members
|
5 November 2004 | Return made up to 09/10/04; full list of members
|
7 July 2004 | Partic of mort/charge * (6 pages) |
7 July 2004 | Partic of mort/charge * (6 pages) |
21 June 2004 | Partic of mort/charge * (5 pages) |
21 June 2004 | Partic of mort/charge * (5 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: 5 summerhill avenue larkhall (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 5 summerhill avenue, larkhall (1 page) |
9 December 2003 | Partic of mort/charge * (5 pages) |
9 December 2003 | Partic of mort/charge * (5 pages) |
9 December 2003 | Partic of mort/charge * (5 pages) |
9 December 2003 | Partic of mort/charge * (5 pages) |
18 October 2003 | Return made up to 09/10/03; full list of members
|
18 October 2003 | Return made up to 09/10/03; full list of members
|
3 July 2003 | Partic of mort/charge * (6 pages) |
3 July 2003 | Partic of mort/charge * (6 pages) |
2 March 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
2 March 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
10 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
2 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
2 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
6 March 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
6 March 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
11 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
11 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
9 November 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
9 November 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
20 October 1999 | Return made up to 09/10/99; full list of members
|
20 October 1999 | Return made up to 09/10/99; full list of members
|
6 November 1998 | Full accounts made up to 31 October 1998 (1 page) |
6 November 1998 | Full accounts made up to 31 October 1998 (1 page) |
12 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
28 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
28 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
28 November 1997 | Full accounts made up to 31 October 1997 (1 page) |
28 November 1997 | Full accounts made up to 31 October 1997 (1 page) |
7 November 1996 | Full accounts made up to 31 October 1996 (1 page) |
7 November 1996 | Full accounts made up to 31 October 1996 (1 page) |
16 October 1996 | Return made up to 09/10/96; no change of members (4 pages) |
16 October 1996 | Return made up to 09/10/96; no change of members (4 pages) |
9 November 1995 | Full accounts made up to 31 October 1995 (1 page) |
9 November 1995 | Full accounts made up to 31 October 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
9 October 1990 | Incorporation (16 pages) |
9 October 1990 | Incorporation (16 pages) |