Newton Mearns
Glasgow
Strathclyde
G77 5BX
Scotland
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(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 | 21 February 1992(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 | 21 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Mr John Cooperwhite Workman |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(1 year after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunterhill House 9 Ardgowan Avenue Paisley Renfrewshire PA2 6SU Scotland |
Secretary Name | Paul Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 71 Barony Drive Baillieston Glasgow Lanarkshire G69 6TE Scotland |
Secretary Name | Mr John Cooperwhite Workman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunterhill House 9 Ardgowan Avenue Paisley Renfrewshire PA2 6SU Scotland |
Website | stjames-businesscentre.co.uk |
---|
Registered Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
20k at £1 | Trustees Of Michael Richard Innes 6.54% Preference B |
---|---|
16.3k at £1 | Iain Patterson Irvine 5.31% Preference B |
135k at £1 | John Cooperwhite Workman 44.14% Preference A |
12k at £1 | Iain Patterson Irvine 3.92% Ordinary |
48.8k at £1 | John Cooperwhite Workman 15.94% Preference B |
35.9k at £1 | John Cooperwhite Workman 11.75% Ordinary |
32.2k at £1 | John Cooperwhite Workman 10.53% Ordinary A |
3.2k at £1 | Trustees Of Michael Richard Innes 1.05% Ordinary |
250k at £0.01 | John Cooperwhite Workman 0.82% Preference C |
Year | 2014 |
---|---|
Net Worth | £754,632 |
Current Liabilities | £217,369 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 July 2011 | Delivered on: 14 July 2011 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: St james business centre phoenix park linwood paisley ren 118494. Outstanding |
---|---|
28 June 2011 | Delivered on: 2 July 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 September 2017 | Notice of winding up order (1 page) |
---|---|
7 September 2017 | Court order notice of winding up (2 pages) |
14 August 2017 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to 18 Bothwell Street Glasgow G2 6NU on 14 August 2017 (2 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (10 pages) |
19 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 April 2016 | Termination of appointment of John Cooperwhite Workman as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of John Cooperwhite Workman as a secretary on 31 March 2016 (1 page) |
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
24 July 2015 | Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
27 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
25 February 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (10 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
14 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (11 pages) |
5 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (11 pages) |
31 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 June 2010 | Registered office address changed from 152 Bath Street Glasgow Strathclyde G2 4TB on 15 June 2010 (2 pages) |
24 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (12 pages) |
24 May 2010 | Director's details changed for Iain Patterson Irvine on 21 February 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr John Cooperwhite Workman on 21 February 2010 (2 pages) |
24 May 2010 | Secretary's details changed for John Cooperwhite Workman on 21 February 2010 (1 page) |
17 May 2010 | Annual return made up to 21 February 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 June 2008 | Return made up to 21/02/08; no change of members (7 pages) |
1 April 2008 | Accounts for a small company made up to 28 February 2007 (6 pages) |
28 March 2007 | Full accounts made up to 28 February 2006 (13 pages) |
8 March 2007 | Return made up to 21/02/07; full list of members (9 pages) |
27 February 2006 | Return made up to 21/02/06; full list of members (10 pages) |
29 December 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
4 April 2005 | Return made up to 21/02/05; full list of members (9 pages) |
2 April 2005 | Full accounts made up to 28 February 2004 (11 pages) |
29 June 2004 | Full accounts made up to 28 February 2003 (11 pages) |
5 March 2004 | Return made up to 21/02/04; full list of members (9 pages) |
26 February 2003 | Return made up to 21/02/03; full list of members (9 pages) |
2 January 2003 | Full accounts made up to 28 February 2002 (12 pages) |
19 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
27 December 2001 | Full accounts made up to 28 February 2001 (13 pages) |
5 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (13 pages) |
23 February 2000 | Return made up to 21/02/00; full list of members (8 pages) |
6 January 2000 | Full accounts made up to 28 February 1999 (12 pages) |
1 March 1999 | Return made up to 21/02/99; full list of members (8 pages) |
13 May 1998 | Full accounts made up to 28 February 1998 (14 pages) |
13 May 1998 | Full accounts made up to 28 February 1997 (14 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | £ nc 250000/305833 02/03/98 (1 page) |
24 March 1998 | Ad 02/03/98--------- £ si [email protected]=2500 £ ic 303333/305833 (2 pages) |
24 March 1998 | Memorandum and Articles of Association (36 pages) |
24 March 1998 | Ad 02/03/98--------- £ si 17208@1=17208 £ ic 250000/267208 (2 pages) |
24 March 1998 | Ad 02/03/98--------- £ si 16125@1=16125 £ ic 287208/303333 (2 pages) |
24 March 1998 | Ad 02/03/98--------- £ si 20000@1=20000 £ ic 267208/287208 (2 pages) |
24 March 1998 | Resolutions
|
13 March 1998 | Return made up to 21/02/98; no change of members (7 pages) |
26 February 1997 | Return made up to 21/02/97; full list of members (6 pages) |
19 January 1997 | Accounts for a small company made up to 28 February 1996 (15 pages) |
9 May 1996 | Return made up to 21/02/96; no change of members (5 pages) |
8 February 1996 | Secretary resigned (1 page) |
8 February 1996 | New secretary appointed (1 page) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (9 pages) |
28 April 1992 | Company name changed macrocom (179) LIMITED\certificate issued on 29/04/92 (2 pages) |
21 February 1992 | Incorporation (25 pages) |