East Kilbride
Glasgow
G74 4LZ
Scotland
Secretary Name | John Williamson Young Bolton Ronald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6b Hunter Street The Village East Kilbride Glasgow G74 4LZ Scotland |
Director Name | Mrs Carolyn Ronald |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 6b Hunter Street The Village East Kilbride Glasgow G74 4LZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 6b Hunter Street The Village East Kilbride Glasgow G74 4LZ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
1 at £1 | Carolyn M. Ronald 50.00% Ordinary |
---|---|
1 at £1 | John Williamson Young Bolton Ronald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,560 |
Cash | £93,656 |
Current Liabilities | £6,669 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 February 2002 | Delivered on: 25 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects situated at and known as 5 windsor place, main street, bridge of weir. Outstanding |
---|---|
28 January 1997 | Delivered on: 5 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 melville street,falkirk. Outstanding |
8 December 1992 | Delivered on: 21 December 1992 Satisfied on: 7 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 488 duke street glasgow title no gla 5248. Fully Satisfied |
8 December 1992 | Delivered on: 21 December 1992 Satisfied on: 7 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1385 dumbarton road glasgow title no gla 37323. Fully Satisfied |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2018 | Application to strike the company off the register (3 pages) |
14 March 2018 | Termination of appointment of Carolyn Ronald as a director on 1 March 2018 (1 page) |
14 March 2018 | Cessation of Carolyn Ronald as a person with significant control on 1 March 2018 (1 page) |
13 February 2018 | Amended micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Notification of John Williamson Young Bolton Ronald as a person with significant control on 1 January 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Carolyn Ronald as a person with significant control on 1 January 2017 (2 pages) |
28 June 2017 | Notification of Carolyn Ronald as a person with significant control on 1 January 2017 (2 pages) |
28 June 2017 | Notification of John Williamson Young Bolton Ronald as a person with significant control on 1 January 2017 (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
20 February 2016 | Satisfaction of charge 4 in full (4 pages) |
20 February 2016 | Satisfaction of charge 4 in full (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
7 January 2014 | Satisfaction of charge 2 in full (4 pages) |
7 January 2014 | Satisfaction of charge 2 in full (4 pages) |
7 January 2014 | Satisfaction of charge 1 in full (4 pages) |
7 January 2014 | Satisfaction of charge 1 in full (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Director's details changed for John Williamson Young Bolton Ronald on 22 June 2011 (2 pages) |
9 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Director's details changed for John Williamson Young Bolton Ronald on 22 June 2011 (2 pages) |
9 August 2011 | Secretary's details changed for John Williamson Young Bolton Ronald on 22 June 2011 (1 page) |
9 August 2011 | Secretary's details changed for John Williamson Young Bolton Ronald on 22 June 2011 (1 page) |
9 August 2011 | Director's details changed for Carolyn Ronald on 22 June 2011 (2 pages) |
9 August 2011 | Director's details changed for Carolyn Ronald on 22 June 2011 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Director and secretary's change of particulars / john ronald / 01/10/2008 (1 page) |
20 November 2008 | Return made up to 22/06/08; full list of members (4 pages) |
20 November 2008 | Return made up to 22/06/08; full list of members (4 pages) |
20 November 2008 | Director's change of particulars / carolyn ronald / 01/10/2008 (1 page) |
20 November 2008 | Director's change of particulars / carolyn ronald / 01/10/2008 (1 page) |
20 November 2008 | Director and secretary's change of particulars / john ronald / 01/10/2008 (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 9 heywood gardens shore road skelmorlie PA17 5DP (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 9 heywood gardens shore road skelmorlie PA17 5DP (1 page) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 August 2007 | Return made up to 22/06/07; full list of members
|
10 August 2007 | Return made up to 22/06/07; full list of members
|
16 October 2006 | Registered office changed on 16/10/06 from: c/o mclay mcallister mcgibbon 53 bothwell street glasgow G2 6TS (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: c/o mclay mcallister mcgibbon 53 bothwell street glasgow G2 6TS (1 page) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Return made up to 22/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 22/06/06; full list of members (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 September 2003 | Registered office changed on 21/09/03 from: 1 saint johns grove stoneywood denny stirlingshire FK6 5HQ (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: 1 saint johns grove stoneywood denny stirlingshire FK6 5HQ (1 page) |
8 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
8 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
7 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 February 2002 | Partic of mort/charge * (5 pages) |
25 February 2002 | Partic of mort/charge * (5 pages) |
20 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: 186 bath street glasgow lanarkshire G2 4HG (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: 186 bath street glasgow lanarkshire G2 4HG (1 page) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 1 st johns grove stoneywood denny stirlingshire FK6 5HQ (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 1 st johns grove stoneywood denny stirlingshire FK6 5HQ (1 page) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
26 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
15 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
15 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
24 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 August 1997 | Return made up to 12/07/97; no change of members (4 pages) |
1 August 1997 | Return made up to 12/07/97; no change of members (4 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: 1 st johns grove stoneywood denny stirlingshire FK6 5HQ (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: 1 st johns grove stoneywood denny stirlingshire FK6 5HQ (1 page) |
5 February 1997 | Partic of mort/charge * (5 pages) |
5 February 1997 | Partic of mort/charge * (5 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: 78 carlton place glasgow G5 9TH (1 page) |
8 October 1996 | Return made up to 12/07/96; no change of members (4 pages) |
8 October 1996 | Return made up to 12/07/96; no change of members (4 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: 78 carlton place glasgow G5 9TH (1 page) |
11 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
31 August 1995 | Return made up to 12/07/95; full list of members
|
31 August 1995 | Return made up to 12/07/95; full list of members
|
4 July 1995 | Registered office changed on 04/07/95 from: c/o t murphy & company cape house 59 admiral street glasgow G41 1HP (1 page) |
4 July 1995 | Registered office changed on 04/07/95 from: c/o t murphy & company cape house 59 admiral street glasgow G41 1HP (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |