178 Whitecook Street
Clydebank
Glasgow
G81 1QF
Scotland
Director Name | Mr David Hugh Murphy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2011(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 September 2017) |
Role | Operations Director |
Country of Residence | Northern Ireland |
Correspondence Address | 'Riversleigh' 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Matthew Murray Reid |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Kings House Boquhan Balfron Stirlingshire G63 0AW Scotland |
Secretary Name | Susan Mary Menzies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6 Whitecook Business Park 178 Whitecook Street Clydebank Glasgow G81 1QF Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Year | 2012 |
---|---|
Net Worth | -£247,201 |
Cash | £6,460 |
Current Liabilities | £338,144 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2017 | Notice of final meeting of creditors (14 pages) |
12 July 2016 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to 66 Albion Road Edinburgh EH7 5QZ on 12 July 2016 (2 pages) |
11 July 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2014 (7 pages) |
11 July 2014 | Notice of completion of voluntary arrangement (6 pages) |
11 July 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2014 (7 pages) |
11 July 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2014 (7 pages) |
30 June 2014 | Notice of winding up order (1 page) |
30 June 2014 | Court order notice of winding up (1 page) |
29 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 June 2013 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2013 (8 pages) |
28 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 November 2011 (16 pages) |
3 May 2012 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2012 (7 pages) |
5 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders
|
5 November 2011 | Alterations to floating charge 1 (5 pages) |
5 November 2011 | Alterations to floating charge 2 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 June 2011 | Appointment of Mr David Hugh Murphy as a director (2 pages) |
6 May 2011 | Notice of report of meeting approving voluntary arrangement (6 pages) |
24 January 2011 | Termination of appointment of Susan Menzies as a secretary (2 pages) |
24 January 2011 | Secretary's details changed for Susan Mary Menzies on 24 November 2010 (3 pages) |
24 January 2011 | Director's details changed for James Stanley Mckeown on 24 November 2010 (3 pages) |
24 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (14 pages) |
22 October 2010 | Registered office address changed from 16 Crossveggate Crossvegate Industrial Estate Milngavie Glasgow on 22 October 2010 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (14 pages) |
14 January 2010 | Director's details changed for James Stanley Mckeown on 24 November 2009 (3 pages) |
14 January 2010 | Secretary's details changed for Susan Mary Menzies on 24 November 2009 (3 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 December 2008 | Return made up to 24/11/08; full list of members (10 pages) |
4 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 December 2007 | Return made up to 24/11/07; no change of members (6 pages) |
1 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 January 2007 | Return made up to 24/11/06; full list of members (6 pages) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 January 2006 | Return made up to 24/11/05; full list of members (6 pages) |
21 June 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
2 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
4 May 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
25 November 2003 | Return made up to 24/11/03; full list of members (6 pages) |
7 July 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
1 March 2003 | Partic of mort/charge * (9 pages) |
26 November 2002 | Return made up to 24/11/02; full list of members (6 pages) |
26 April 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
17 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 February 2001 | Return made up to 24/11/94; full list of members (6 pages) |
28 November 2000 | Return made up to 24/11/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 November 1999 | Return made up to 24/11/99; full list of members (6 pages) |
10 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 December 1998 | Return made up to 24/11/98; no change of members (4 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 November 1997 | Return made up to 24/11/97; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 January 1997 | Partic of mort/charge * (6 pages) |
27 December 1996 | Return made up to 24/11/96; full list of members (6 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: 219 st vincent street glasgow G2 5QY (1 page) |
12 February 1996 | Return made up to 24/11/95; no change of members (4 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
1 February 1995 | Company name changed\certificate issued on 01/02/95 (3 pages) |
24 November 1992 | Incorporation (18 pages) |