Balloch
Cumbernauld
Glasgow
G68 9BX
Scotland
Secretary Name | Mr Ronald Docherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Cowan Road Balloch Cumbernauld Glasgow G68 9BX Scotland |
Director Name | Mrs Sandra Docherty |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2000(6 years, 12 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 17 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Cowan Road Balloch Cumbernauld Glasgow G68 9BX Scotland |
Director Name | William Francis Hughes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 158 Moss Avenue Caldercruix Airdrie Lanarkshire ML6 7PW Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | ronniedocherty.co.uk |
---|
Registered Address | Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
12k at £1 | Ronald Docherty 80.00% Ordinary |
---|---|
3k at £1 | Executors Of William Hughes 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £637,715 |
Cash | £16,382 |
Current Liabilities | £2,527,387 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 November 2014 | Delivered on: 7 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
17 November 2008 | Delivered on: 5 December 2008 Satisfied on: 17 April 2015 Persons entitled: Lloyds Tsb Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
27 September 2001 | Delivered on: 5 October 2001 Satisfied on: 27 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
18 November 1994 | Delivered on: 1 December 1994 Satisfied on: 18 December 2008 Persons entitled: The Governor and Company of the Bank of Ireland 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. Fully Satisfied |
10 May 2019 | Registered office address changed from 24a Lenziemill Road Cumbernauld Glasgow G67 2RL to Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on 10 May 2019 (2 pages) |
---|---|
4 April 2019 | Notice of winding up order (1 page) |
4 April 2019 | Court order notice of winding up (1 page) |
6 March 2019 | Appointment of a provisional liquidator (2 pages) |
29 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
15 March 2018 | Notification of Ronald Docherty as a person with significant control on 24 February 2018 (2 pages) |
27 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
13 July 2017 | Satisfaction of charge SC1451060004 in full (1 page) |
13 July 2017 | Satisfaction of charge SC1451060004 in full (1 page) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 September 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
5 September 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
6 April 2016 | Accounts for a medium company made up to 30 June 2015 (18 pages) |
6 April 2016 | Accounts for a medium company made up to 30 June 2015 (18 pages) |
20 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 April 2015 | Satisfaction of charge 3 in full (4 pages) |
17 April 2015 | Satisfaction of charge 3 in full (4 pages) |
31 March 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
31 March 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
7 November 2014 | Registration of charge SC1451060004, created on 3 November 2014 (10 pages) |
7 November 2014 | Registration of charge SC1451060004, created on 3 November 2014 (10 pages) |
7 November 2014 | Registration of charge SC1451060004, created on 3 November 2014 (10 pages) |
6 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
17 February 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
17 February 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
11 February 2014 | Registered office address changed from 139 Stirling Road Kilsyth Glasgow G65 0PT on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 139 Stirling Road Kilsyth Glasgow G65 0PT on 11 February 2014 (1 page) |
7 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
3 April 2013 | Accounts for a medium company made up to 30 June 2012 (18 pages) |
3 April 2013 | Accounts for a medium company made up to 30 June 2012 (18 pages) |
20 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Accounts for a medium company made up to 30 June 2011 (22 pages) |
22 September 2011 | Accounts for a medium company made up to 30 June 2011 (22 pages) |
9 November 2010 | Accounts for a small company made up to 30 June 2010 (5 pages) |
9 November 2010 | Accounts for a small company made up to 30 June 2010 (5 pages) |
20 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
23 February 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
26 October 2009 | Annual return made up to 23 June 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 23 June 2009 with a full list of shareholders (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
31 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
31 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 September 2008 | Return made up to 23/06/08; no change of members (4 pages) |
11 September 2008 | Return made up to 23/06/08; no change of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 November 2007 | Return made up to 23/06/07; no change of members (7 pages) |
9 November 2007 | Return made up to 23/06/07; no change of members (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
10 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
4 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
4 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
25 April 2005 | Accounts for a small company made up to 30 June 2004 (15 pages) |
25 April 2005 | Accounts for a small company made up to 30 June 2004 (15 pages) |
23 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
2 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
2 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
12 June 2003 | Return made up to 23/06/03; full list of members
|
12 June 2003 | Return made up to 23/06/03; full list of members
|
1 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
20 August 2002 | Return made up to 23/06/02; full list of members (7 pages) |
20 August 2002 | Return made up to 23/06/02; full list of members (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
5 October 2001 | Partic of mort/charge * (5 pages) |
5 October 2001 | Partic of mort/charge * (5 pages) |
29 August 2001 | Return made up to 23/06/01; full list of members (6 pages) |
29 August 2001 | Return made up to 23/06/01; full list of members (6 pages) |
21 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 24 garrell road kilsyth glasgow G65 9JX (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 24 garrell road kilsyth glasgow G65 9JX (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
24 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
2 September 1999 | Return made up to 23/06/99; full list of members
|
2 September 1999 | Return made up to 23/06/99; full list of members
|
22 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
22 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
13 January 1999 | Return made up to 23/06/98; full list of members (6 pages) |
13 January 1999 | Return made up to 23/06/98; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
31 October 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
31 October 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 October 1997 | Return made up to 23/06/97; full list of members
|
6 October 1997 | Return made up to 23/06/97; full list of members
|
19 September 1997 | Accounts for a small company made up to 30 June 1995 (8 pages) |
19 September 1997 | Accounts for a small company made up to 30 June 1995 (8 pages) |
12 September 1996 | Return made up to 23/06/96; no change of members (4 pages) |
12 September 1996 | Return made up to 23/06/96; no change of members (4 pages) |
19 March 1996 | Return made up to 23/06/95; no change of members (4 pages) |
19 March 1996 | Return made up to 23/06/95; no change of members (4 pages) |
23 June 1993 | Incorporation (16 pages) |
23 June 1993 | Incorporation (16 pages) |