Sitio Amoreia
Alvor 8500
Portimao
Portugal
Secretary Name | Mrs Elizabeth Bradley |
---|---|
Status | Closed |
Appointed | 21 January 2013(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 July 2018) |
Role | Company Director |
Correspondence Address | Level 8 110 Queen Street Glasgow Lanarkshire G1 3BX Scotland |
Director Name | Graeme Murray Bruce |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Eric Roger Galbraith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Graeme Murray Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Freda Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1995) |
Role | Textile Merchant |
Correspondence Address | Flat 2 Barcapel House Capelrig Road Newton Mearns Glasgow G77 6QJ Scotland |
Director Name | Barbra Ann Jackson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 October 2003) |
Role | Company Director |
Correspondence Address | Villa Mourisca Sitio Amoreira Alvor 8500 Portimao Portugal |
Secretary Name | Barbra Ann Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Lt 45 Villa Mourisca Sitio D' Amoreira Alvor 8500-0045 Portimao Portugal |
Registered Address | Level 8 110 Queen Street Glasgow Lanarkshire G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
902 at £1 | Lloyd Simon Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £439,722 |
Cash | £119 |
Current Liabilities | £1,182,242 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2008 | Delivered on: 8 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
6 December 2017 | Administrator's progress report (10 pages) |
---|---|
1 September 2017 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
22 August 2017 | Notice of appointment of replacement/additional administrator (1 page) |
15 June 2017 | Notice of resignation of administrator (1 page) |
7 June 2017 | Administrator's progress report (11 pages) |
21 April 2017 | Notice of extension of period of Administration (1 page) |
5 December 2016 | Administrator's progress report (11 pages) |
6 July 2016 | Statement of administrator's deemed proposal (1 page) |
13 June 2016 | Statement of administrator's proposal (13 pages) |
4 May 2016 | Appointment of an administrator (3 pages) |
29 April 2016 | Registered office address changed from C/O C/O Jacksons 86 James Watt Street Glasgow G2 8NF Scotland to Level 8 110 Queen Street Glasgow Lanarkshire G1 3BX on 29 April 2016 (2 pages) |
18 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 February 2015 | Registered office address changed from C/O Jacksons (Us) Limited 359 Argyle Street Glasgow G2 8LT to C/O C/O Jacksons 86 James Watt Street Glasgow G2 8NF on 19 February 2015 (1 page) |
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Appointment of Mrs Elizabeth Bradley as a secretary (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 May 2012 | Registered office address changed from C/O Douglas F Mckinlay C.A. 32 Waterside Avenue. Newton Mearns Glasgow G77 6TJ on 15 May 2012 (1 page) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 January 2011 | Termination of appointment of Barbra Jackson as a secretary (1 page) |
4 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (3 pages) |
4 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from c/o douglas f mckinlay ca 32 waterside avenue newton mearns glasgow G77 6TJ (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
10 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
10 February 2005 | Return made up to 09/02/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
18 November 2003 | Director resigned (1 page) |
25 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 April 2003 | Director's particulars changed (1 page) |
19 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 April 2002 | Return made up to 09/02/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
6 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
18 April 2000 | Return made up to 09/02/00; full list of members (6 pages) |
7 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
10 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
17 April 1998 | Return made up to 09/02/98; full list of members (6 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
16 April 1997 | Return made up to 09/02/97; no change of members
|
15 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
29 February 1996 | Return made up to 09/02/96; no change of members (4 pages) |
15 February 1996 | New secretary appointed;new director appointed (2 pages) |
14 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
3 July 1995 | Return made up to 09/02/95; full list of members (6 pages) |
9 February 1993 | Incorporation (11 pages) |