Allanton
Shotts
Strathclyde
ML7 5DF
Scotland
Director Name | Mr William David Stewart |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 1 month (closed 18 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coldoch Blairdrummond Stirling FK9 4XD Scotland |
Secretary Name | Mr William David Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 1 month (closed 18 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coldoch Blairdrummond Stirling FK9 4XD Scotland |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Registered Address | C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | W. David Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,407 |
Cash | £6,152 |
Current Liabilities | £3,745 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
8 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
23 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 December 2009 | Director's details changed for William David Stewart on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Adam Stuart Park on 1 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for William David Stewart on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Adam Stuart Park on 1 December 2009 (2 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 144 west george street glasgow G2 2HG (1 page) |
22 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
21 December 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
20 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
18 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
19 December 2005 | Return made up to 18/12/05; full list of members (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
30 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
16 January 2002 | Return made up to 18/12/01; full list of members
|
28 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
19 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
17 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
22 January 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
13 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: 142 st vincent street glasgow G2 5LB (1 page) |
12 January 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
11 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
14 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
3 June 1996 | Company name changed scotcable (helensburgh) LIMITED\certificate issued on 04/06/96 (2 pages) |
15 January 1996 | Full accounts made up to 30 April 1995 (8 pages) |
18 February 1992 | Company name changed macrocom (174) LIMITED\certificate issued on 18/02/92 (2 pages) |
18 December 1991 | Incorporation (25 pages) |