Newton Mearns
Glasgow
G77 6QR
Scotland
Director Name | Robert Alexander Carmichael |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1992(same day as company formation) |
Role | Clothing Manufacturer |
Country of Residence | Scotland |
Correspondence Address | Dunrobin Gate 91a Ayr Road Newton Mearns Glasgow G77 6QR Scotland |
Secretary Name | Anne Carmichael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunrobin Gate 91a Ayr Road Newton Mearns Glasgow G77 6QR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | braidway.co.uk |
---|
Registered Address | 24 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Anne Carmichael 50.00% Ordinary |
---|---|
1 at £1 | Robert A. Carmichael 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,843 |
Cash | £34,793 |
Current Liabilities | £18,398 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | Application to strike the company off the register (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
1 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Registered office address changed from 26 Howard Court Nerston Industrial Estate, East Kilbride Glasgow Lanarkshire G74 4QZ United Kingdom on 12 July 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Anne Carmichael on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Robert Alexander Carmichael on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Anne Carmichael on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Robert Alexander Carmichael on 3 February 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 198 swanston street, unit 14 cotton street business park glasgow G40 4HH (1 page) |
27 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 03/02/08; full list of members
|
8 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 March 2007 | Return made up to 03/02/07; full list of members (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: c/o griffiths wilcock & co 24 sandyford place glasgow G3 7NG (1 page) |
5 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 February 1999 | Return made up to 03/02/99; full list of members
|
5 May 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
7 May 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 February 1997 | Return made up to 03/02/97; full list of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 February 1996 | Return made up to 03/02/96; no change of members (6 pages) |
3 February 1992 | Incorporation (18 pages) |