Glasgow
G13 1GF
Scotland
Secretary Name | Ms Anne Barbara Farmer |
---|---|
Status | Closed |
Appointed | 29 March 2012(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
Director Name | Anne Jolly |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 12 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Nithsdale Road Glasgow G41 5EX Scotland |
Director Name | Mr Brian John Jolly |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 May 1992(1 month after company formation) |
Appointment Duration | 18 years, 12 months (resigned 21 May 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 55 St. Andrews Drive Bridge Of Weir Renfrewshire PA11 3HU Scotland |
Director Name | Mr Richard Mitchell Weathers |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(1 month after company formation) |
Appointment Duration | 2 weeks (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | 28 St Aubyns Road London SE19 3AA |
Secretary Name | Anne Jolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 27 September 2007) |
Role | Company Director |
Correspondence Address | Hassacks Croft Whitecairns Aberdeen AB23 8UJ Scotland |
Secretary Name | Brian Jolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2010) |
Role | Managing Director |
Correspondence Address | 55 St. Andrews Drive Bridge Of Weir Renfrewshire PA11 3HU Scotland |
Secretary Name | Mr John Jolly |
---|---|
Status | Resigned |
Appointed | 12 September 2010(18 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 May 2011) |
Role | Company Director |
Correspondence Address | 9 Branklyn Grove Academy Park Glasgow G13 1GF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1992(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 | 27 April 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Anne Farmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£219,993 |
Cash | £869 |
Current Liabilities | £430,833 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 November 2007 | Delivered on: 4 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two hundred and three nithsdale road, pollockshields, glasgow. Outstanding |
---|---|
17 October 2007 | Delivered on: 2 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7E printfield walk, aberdeen. Outstanding |
14 December 2005 | Delivered on: 19 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 126/128 montrose street, brechin. Outstanding |
25 February 2005 | Delivered on: 8 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 12, first floor, 53 loons road, dundee. Outstanding |
23 December 2004 | Delivered on: 6 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First and attic floor flat, 26A gowan street, arbroath, angus. Outstanding |
7 November 2005 | Delivered on: 12 November 2005 Satisfied on: 4 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat, 4 carnegie street, arbroath. Fully Satisfied |
20 October 2004 | Delivered on: 27 October 2004 Satisfied on: 24 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
26 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2015 | Final Gazette dissolved following liquidation (1 page) |
24 November 2015 | Satisfaction of charge 1 in full (1 page) |
26 August 2015 | Notice of move from Administration to Dissolution (8 pages) |
26 August 2015 | Notice of automatic end of Administration (8 pages) |
6 March 2015 | Administrator's progress report (8 pages) |
19 February 2015 | Notice of extension of period of Administration (2 pages) |
5 September 2014 | Administrator's progress report (8 pages) |
21 July 2014 | Notice of extension of period of Administration (2 pages) |
7 July 2014 | Statement of administrator's proposal (20 pages) |
3 April 2014 | Administrator's progress report (7 pages) |
16 October 2013 | Statement of administrator's deemed proposal (1 page) |
27 August 2013 | Appointment of an administrator (3 pages) |
27 August 2013 | Registered office address changed from 9 Branklyn Grove Academy Park Glasgow G13 1GF on 27 August 2013 (2 pages) |
4 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-05-04
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 March 2012 | Company name changed zeblix LTD.\certificate issued on 30/03/12
|
29 March 2012 | Appointment of Ms Anne Barbara Farmer as a secretary (1 page) |
30 August 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Director's details changed for Anne Barbara Farmer on 19 November 2010 (2 pages) |
25 May 2011 | Termination of appointment of Brian Jolly as a director (2 pages) |
25 May 2011 | Termination of appointment of John Jolly as a secretary (2 pages) |
13 May 2011 | Registered office address changed from 55 St. Andrews Drive Bridge of Weir Renfrewshire PA11 3HU on 13 May 2011 (2 pages) |
11 March 2011 | Registered office address changed from Suite 158, 2Nd Floor Central Chambers 11 Bothwell Street Glasgow G2 6LY Scotland on 11 March 2011 (2 pages) |
4 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 September 2010 | Appointment of Anne Barbara Farmer as a director (3 pages) |
12 September 2010 | Termination of appointment of Anne Jolly as a director (1 page) |
12 September 2010 | Termination of appointment of Brian Jolly as a secretary (1 page) |
12 September 2010 | Appointment of Mr John Jolly as a secretary (1 page) |
15 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for Brian Jolly on 1 January 2010 (1 page) |
14 July 2010 | Director's details changed for Brian Jolly on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Anne Jolly on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Brian Jolly on 1 January 2010 (1 page) |
14 July 2010 | Director's details changed for Brian Jolly on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Anne Jolly on 1 October 2009 (2 pages) |
13 May 2010 | Registered office address changed from Unit G6 Festival Business Centre 150 Brand Street Glasgow G51 1DH United Kingdom on 13 May 2010 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from minard house 203 nithsdale road glasgow G41 5EX (1 page) |
12 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: minard house, 203 nithsdale road glasgow G41 5EX G41 5EX (1 page) |
4 December 2007 | Partic of mort/charge * (3 pages) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 1ST floor, cegelec house 51 york street aberdeen AB11 5DP (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | New secretary appointed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Secretary resigned (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: hassacks croft white cairns AB23 8UJ (1 page) |
11 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
6 June 2006 | Company name changed illustro properties LTD.\certificate issued on 06/06/06 (2 pages) |
27 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
19 December 2005 | Partic of mort/charge * (3 pages) |
12 November 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
17 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
8 March 2005 | Partic of mort/charge * (3 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
27 October 2004 | Partic of mort/charge * (3 pages) |
5 August 2004 | Company name changed ots business solutions LTD.\certificate issued on 05/08/04 (2 pages) |
10 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
28 November 2003 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
28 November 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
1 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
7 November 2002 | Company name changed vita (uk) LTD.\certificate issued on 07/11/02 (2 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
7 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
23 April 2001 | Return made up to 27/04/01; full list of members (6 pages) |
2 November 2000 | Resolutions
|
2 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
6 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
6 March 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
6 March 2000 | Resolutions
|
14 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
26 January 1999 | Resolutions
|
13 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
2 March 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
2 March 1998 | Resolutions
|
14 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
31 January 1997 | Resolutions
|
1 May 1996 | Return made up to 27/04/96; no change of members (6 pages) |
13 June 1995 | Return made up to 27/04/95; full list of members (6 pages) |
26 May 1995 | Company name changed cvg promotions LIMITED\certificate issued on 30/05/95 (4 pages) |
5 June 1992 | Memorandum and Articles of Association (8 pages) |
2 June 1992 | Company name changed caseurgent LIMITED\certificate issued on 03/06/92 (2 pages) |
27 April 1992 | Incorporation (9 pages) |