Uddingston
Glasgow
Lanarkshire
G71 6SA
Scotland
Director Name | Mrs Pauleen Wilson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Lynnhurst Uddingston Glasgow Lanarkshire G71 6SA Scotland |
Secretary Name | Mrs Pauleen Wilson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 43 Lynnhurst Uddingston Glasgow Lanarkshire G71 6SA Scotland |
Director Name | Neil Alexander Wilson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 August 2006) |
Role | Engineer |
Correspondence Address | 20 Woodfield Uddingston G71 6LZ Scotland |
Secretary Name | Mrs Pauleen Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 2001) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 43 Lynnhurst Uddingston Glasgow Lanarkshire G71 6SA Scotland |
Director Name | Mr Mark Thomas Wilson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairyknowe Court Bothwell G71 8SZ Scotland |
Secretary Name | Mr Mark Thomas Wilson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairyknowe Court Bothwell G71 8SZ Scotland |
Secretary Name | Mr Mark Thomas Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairyknowe Court Bothwell G71 8SZ Scotland |
Director Name | Robert Brown |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2006(14 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 11 December 2006) |
Role | Manager |
Correspondence Address | 29 Deanbrae Street Uddingston Lanarkshire G71 7JS Scotland |
Registered Address | Kintyre House 209 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | £184,686 |
Current Liabilities | £732,860 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 January 2005 | Delivered on: 7 February 2005 Satisfied on: 26 April 2007 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming unit 1, 95 westburn drive, cambuslang, glasgow (title number lan 145199). Fully Satisfied |
---|---|
8 October 2004 | Delivered on: 14 October 2004 Persons entitled: Aib Group (UK) PLC Classification: 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. Outstanding |
7 July 2000 | Delivered on: 13 July 2000 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. Outstanding |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Order of court - dissolution void (1 page) |
26 February 2014 | Order of court - dissolution void (1 page) |
15 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: c/o tenon LIMITED 2 blythswood square glasgow G2 4AD (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: c/o tenon LIMITED 2 blythswood square glasgow G2 4AD (1 page) |
26 April 2007 | Dec mort/charge * (2 pages) |
26 April 2007 | Dec mort/charge * (2 pages) |
12 February 2007 | Secretary resigned;director resigned (1 page) |
12 February 2007 | Secretary resigned;director resigned (1 page) |
8 February 2007 | Secretary resigned;director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Secretary resigned;director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 10/06/06; full list of members
|
13 June 2006 | Return made up to 10/06/06; full list of members
|
29 March 2006 | Return made up to 10/06/05; full list of members
|
29 March 2006 | Return made up to 10/06/05; full list of members
|
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 February 2005 | Partic of mort/charge * (3 pages) |
7 February 2005 | Partic of mort/charge * (3 pages) |
17 November 2004 | Particulars of contract relating to shares (3 pages) |
17 November 2004 | Ad 23/06/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
17 November 2004 | Particulars of contract relating to shares (3 pages) |
17 November 2004 | Ad 23/06/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
14 October 2004 | Partic of mort/charge * (3 pages) |
14 October 2004 | Partic of mort/charge * (3 pages) |
9 September 2004 | Nc inc already adjusted 18/06/04 (1 page) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
9 September 2004 | Nc inc already adjusted 18/06/04 (1 page) |
3 September 2004 | Return made up to 10/06/04; full list of members (7 pages) |
3 September 2004 | Return made up to 10/06/04; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 September 2003 | Registered office changed on 14/09/03 from: c/o tenon LIMITED 41 st vincent place glasgow G1 2ER (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: c/o tenon LIMITED 41 st vincent place glasgow G1 2ER (1 page) |
10 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
24 September 2002 | Return made up to 10/06/02; full list of members
|
24 September 2002 | Return made up to 10/06/02; full list of members
|
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 10 vallantine crescent uddingston glasgow strathclyde G71 6TR (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 10 vallantine crescent uddingston glasgow strathclyde G71 6TR (1 page) |
6 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
6 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
21 June 2001 | Return made up to 10/06/01; full list of members
|
21 June 2001 | Return made up to 10/06/01; full list of members
|
3 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
13 July 2000 | Partic of mort/charge * (6 pages) |
13 July 2000 | Partic of mort/charge * (6 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
2 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 October 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 October 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 August 1999 | Return made up to 10/06/99; full list of members (6 pages) |
23 August 1999 | Return made up to 10/06/99; full list of members (6 pages) |
10 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
10 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
8 August 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 August 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 August 1997 | Return made up to 10/06/97; no change of members (4 pages) |
8 August 1997 | Return made up to 10/06/97; no change of members (4 pages) |
28 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
28 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
19 August 1996 | Return made up to 10/06/96; full list of members (6 pages) |
19 August 1996 | Return made up to 10/06/96; full list of members (6 pages) |
19 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
13 October 1995 | Return made up to 10/06/95; no change of members (4 pages) |
13 October 1995 | Return made up to 10/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
10 June 1992 | Incorporation (17 pages) |
10 June 1992 | Incorporation (17 pages) |