Dumfries
DG2 0RL
Scotland
Director Name | Dr Timothy Padmore |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 19 January 2004(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 13 August 2019) |
Role | Retired |
Country of Residence | Canada |
Correspondence Address | 6450 Nelson Avenue West Vancouver British Columbia V7w 2a6 Canada |
Secretary Name | Mr Hervey David Gibson |
---|---|
Status | Closed |
Appointed | 10 October 2017(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 August 2019) |
Role | Company Director |
Correspondence Address | 39 St Vincent Place Glasgow G1 2ER Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Gwyneth Catherine Margaret Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Eglinton Road Ardrossan Ayrshire KA22 8NQ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Linsay Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1997(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 8 Castle Gardens 27 Main Road Castlehead Paisley Renfrewshire PA2 6AN Scotland |
Secretary Name | Kester Withan Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 43 Royal Mile Mansions Edinburgh EH1 1QN Scotland |
Secretary Name | Mhairi Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 January 2004) |
Role | Economist |
Correspondence Address | Rose Cottage, 30 Main Street New Abbey Dumfries DG2 8BY Scotland |
Director Name | Mhairi Begg |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2006) |
Role | Economist |
Correspondence Address | Rose Cottage, 30 Main Street New Abbey Dumfries DG2 8BY Scotland |
Secretary Name | Robert Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(10 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2010) |
Role | Accountant |
Correspondence Address | 29 Minden Crescent Dumfries Dumfries & Galloway DG1 4EB Scotland |
Secretary Name | Mrs Marie Agnes Gibson |
---|---|
Status | Resigned |
Appointed | 09 February 2010(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 October 2017) |
Role | Company Director |
Correspondence Address | 39 St Vincent Place Glasgow G1 2ER Scotland |
Registered Address | 39 St Vincent Place Glasgow G1 2ER Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
3.3k at £1 | Hervey David Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,018 |
Current Liabilities | £110,834 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2019 | Compulsory strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2017 | Termination of appointment of Marie Agnes Gibson as a secretary on 10 October 2017 (1 page) |
12 October 2017 | Appointment of Mr Hervey David Gibson as a secretary on 10 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Marie Agnes Gibson as a secretary on 10 October 2017 (1 page) |
12 October 2017 | Appointment of Mr Hervey David Gibson as a secretary on 10 October 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
11 September 2017 | Notification of Hervey David Gibson as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Hervey David Gibson as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-11-02
|
2 November 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-11-02
|
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
18 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
17 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Registered office address changed from C/O Clements 29 St. Vincent Place Glasgow Strathclyde G1 2DT on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from C/O Clements 29 St. Vincent Place Glasgow Strathclyde G1 2DT on 23 May 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 July 2010 | Director's details changed for Dr. Timothy Padmore on 18 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Hervey David Gibson on 18 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr. Timothy Padmore on 18 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Hervey David Gibson on 18 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Appointment of Mrs Marie Agnes Gibson as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Marie Agnes Gibson as a secretary (1 page) |
10 February 2010 | Termination of appointment of Robert Baird as a secretary (2 pages) |
10 February 2010 | Termination of appointment of Robert Baird as a secretary (2 pages) |
2 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 July 2007 | Return made up to 18/06/07; change of members (7 pages) |
12 July 2007 | Return made up to 18/06/07; change of members (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
25 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 July 2004 | Return made up to 18/06/04; full list of members
|
21 July 2004 | Return made up to 18/06/04; full list of members
|
17 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
17 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New secretary appointed (2 pages) |
8 August 2003 | £ nc 2000/50000 30/06/03 (1 page) |
8 August 2003 | Resolutions
|
8 August 2003 | £ nc 2000/50000 30/06/03 (1 page) |
8 August 2003 | Ad 30/06/03--------- £ si 3000@1=3000 £ ic 302/3302 (2 pages) |
8 August 2003 | Ad 30/06/03--------- £ si 3000@1=3000 £ ic 302/3302 (2 pages) |
8 August 2003 | Resolutions
|
24 July 2003 | Return made up to 18/06/03; full list of members
|
24 July 2003 | Return made up to 18/06/03; full list of members
|
16 July 2003 | Ad 30/06/03--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
16 July 2003 | Ad 30/06/03--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
8 August 2002 | Return made up to 18/06/02; full list of members
|
8 August 2002 | Return made up to 18/06/02; full list of members
|
3 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Director's particulars changed (1 page) |
11 January 2002 | Return made up to 18/06/01; full list of members
|
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Director's particulars changed (1 page) |
11 January 2002 | Return made up to 18/06/01; full list of members
|
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 257 garrioch road glasgow G20 8QZ (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 257 garrioch road glasgow G20 8QZ (1 page) |
6 October 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
6 October 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
23 August 2000 | Return made up to 18/06/99; full list of members
|
23 August 2000 | Return made up to 18/06/99; full list of members
|
5 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2000 | Accounts for a small company made up to 30 June 1998 (4 pages) |
3 July 2000 | Accounts for a small company made up to 30 June 1998 (4 pages) |
30 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 July 1999 | Return made up to 18/06/98; full list of members
|
2 July 1999 | Return made up to 18/06/98; full list of members
|
25 March 1999 | Accounts for a small company made up to 30 June 1997 (5 pages) |
25 March 1999 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | New secretary appointed (2 pages) |
9 December 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
9 December 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | Secretary resigned (1 page) |
14 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
14 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
15 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
15 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 November 1995 | Return made up to 18/06/95; no change of members (6 pages) |
2 November 1995 | Return made up to 18/06/95; no change of members (6 pages) |
30 June 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
30 June 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
18 June 1993 | Incorporation (16 pages) |
18 June 1993 | Incorporation (16 pages) |