Newton Mearns
Glasgow
Renfrewshire
G77 6SR
Scotland
Secretary Name | Mrs Lesley Orr |
---|---|
Status | Closed |
Appointed | 31 March 2011(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 November 2014) |
Role | Company Director |
Correspondence Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr Arthur Jacob Brown |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Craignethan Road Giffnock Glasgow Lanarkshire G46 6SH Scotland |
Director Name | David Richard Sakol |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | 70 Broomfield Avenue Newton Mearns Glasgow G77 5JP Scotland |
Secretary Name | David Richard Sakol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | 70 Broomfield Avenue Newton Mearns Glasgow G77 5JP Scotland |
Secretary Name | Mr Arthur Jacob Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(6 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 28 May 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Craignethan Road Giffnock Glasgow Lanarkshire G46 6SH Scotland |
Secretary Name | Mrs Robina Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Garturk Street Glasgow G42 8JG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 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 | 02 November 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
60 at £1 | Hugh Kyle Orr 60.00% Ordinary |
---|---|
39 at £1 | Arthur Jacob Brown 39.00% Ordinary |
1 at £1 | Robina Brown 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,234 |
Cash | £20,584 |
Current Liabilities | £124,524 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2014 | Final Gazette dissolved following liquidation (1 page) |
13 August 2014 | Notice of final meeting of creditors (4 pages) |
13 August 2014 | Notice of final meeting of creditors (4 pages) |
8 April 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages) |
25 January 2012 | Notice of winding up order (1 page) |
25 January 2012 | Court order notice of winding up (1 page) |
25 January 2012 | Notice of winding up order (1 page) |
25 January 2012 | Court order notice of winding up (1 page) |
24 January 2012 | Registered office address changed from 37 Garturk Street Glasgow G42 8JG on 24 January 2012 (2 pages) |
24 January 2012 | Registered office address changed from 37 Garturk Street Glasgow G42 8JG on 24 January 2012 (2 pages) |
4 January 2012 | Appointment of a provisional liquidator (1 page) |
4 January 2012 | Appointment of a provisional liquidator (1 page) |
20 June 2011 | Termination of appointment of Robina Brown as a secretary (1 page) |
20 June 2011 | Appointment of Mrs Lesley Orr as a secretary (1 page) |
20 June 2011 | Termination of appointment of Robina Brown as a secretary (1 page) |
20 June 2011 | Termination of appointment of Arthur Brown as a director (1 page) |
20 June 2011 | Appointment of Mrs Lesley Orr as a secretary (1 page) |
20 June 2011 | Termination of appointment of Arthur Brown as a director (1 page) |
20 December 2010 | Secretary's details changed for Robina Brown on 20 December 2010 (1 page) |
20 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
20 December 2010 | Secretary's details changed for Robina Brown on 20 December 2010 (1 page) |
20 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
20 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Arthur Jacob Brown on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Arthur Jacob Brown on 14 December 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 February 2009 | Return made up to 02/11/08; full list of members (4 pages) |
13 February 2009 | Return made up to 02/11/08; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2007 | Return made up to 02/11/07; full list of members (3 pages) |
17 December 2007 | Return made up to 02/11/07; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 December 2006 | Return made up to 02/11/06; full list of members (3 pages) |
14 December 2006 | Return made up to 02/11/06; full list of members (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
8 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
6 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
5 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
5 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 7 April 2002 (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 7 April 2002 (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 7 April 2002 (7 pages) |
9 April 2002 | Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 2002 | Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
4 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
9 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
6 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
7 August 1997 | Auditor's resignation (1 page) |
7 August 1997 | Auditor's resignation (1 page) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
28 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
28 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
26 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
26 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 November 1995 | Return made up to 02/11/95; no change of members (4 pages) |
13 November 1995 | Return made up to 02/11/95; no change of members (4 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |