Stirling
FK7 7QH
Scotland
Secretary Name | Derek Somerville |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Claycrofts Place Stirling FK7 7QH Scotland |
Director Name | William Blair Somerville |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1995(2 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Currency Dealer |
Correspondence Address | 2 Forrestfield Gardens Newton Mearns Glasgow Lanarkshire G77 6RN Scotland |
Director Name | Catherine Martin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Role | Admin Manager |
Correspondence Address | 1k Darroch Way Cumbernauld Glasgow G67 1QA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 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 | 10 December 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2003 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Next Return Due | 24 December 2016 (overdue) |
---|
31 August 2000 | Delivered on: 7 September 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 |
---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS (1 page) |
9 October 2003 | Notice of receiver's report (31 pages) |
9 October 2003 | Notice of receiver's report (31 pages) |
23 July 2003 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
23 July 2003 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: citygate suite 3 21 whitehouse road stirling FK7 7SP (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: citygate suite 3 21 whitehouse road stirling FK7 7SP (1 page) |
2 March 2003 | Return made up to 10/12/02; full list of members
|
2 March 2003 | Return made up to 10/12/02; full list of members
|
27 June 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
18 March 2002 | Return made up to 10/12/01; full list of members (6 pages) |
18 March 2002 | Return made up to 10/12/01; full list of members (6 pages) |
26 September 2001 | Company name changed sales tax recovery (U.K.) limite d\certificate issued on 26/09/01 (2 pages) |
26 September 2001 | Company name changed sales tax recovery (U.K.) limite d\certificate issued on 26/09/01 (2 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
24 May 2001 | Return made up to 10/12/00; full list of members (6 pages) |
24 May 2001 | Return made up to 10/12/00; full list of members (6 pages) |
7 September 2000 | Partic of mort/charge * (6 pages) |
7 September 2000 | Partic of mort/charge * (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
3 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
3 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
18 March 1999 | Full accounts made up to 31 October 1998 (6 pages) |
18 March 1999 | Full accounts made up to 31 October 1998 (6 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 15 avon walk town centre cumbernauld strathclyde G68 9HT (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 15 avon walk town centre cumbernauld strathclyde G68 9HT (1 page) |
3 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
3 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
9 January 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
9 January 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
21 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
21 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
9 January 1997 | Full accounts made up to 31 October 1996 (6 pages) |
9 January 1997 | Full accounts made up to 31 October 1996 (6 pages) |
16 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
16 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
14 March 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
14 March 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
18 December 1995 | Return made up to 10/12/95; no change of members
|
18 December 1995 | Return made up to 10/12/95; no change of members
|
26 September 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
14 December 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 December 1992 | Director resigned;new director appointed (2 pages) |
14 December 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 December 1992 | Director resigned;new director appointed (2 pages) |
10 December 1992 | Incorporation (14 pages) |
10 December 1992 | Incorporation (14 pages) |