Belfast
County Down
BT10 0JG
Northern Ireland
Director Name | Mr John David Pentland |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 21 March 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 63 Kings Road Belfast County Antrim BT5 7BT Northern Ireland |
Secretary Name | Mr John David Pentland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 21 March 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 63 Kings Road Belfast County Antrim BT5 7BT Northern Ireland |
Director Name | Mr Ian Harwood |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(3 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 April 2008) |
Role | Construction Engineer |
Country of Residence | Scotland |
Correspondence Address | 45 Royal Gardens Bothwell Glasgow G71 8SY Scotland |
Director Name | Linda Helen Harwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(3 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 May 1994) |
Role | CS |
Correspondence Address | 12 Fernhill Grange Bothwell Glasgow Lanarkshire G71 8SH Scotland |
Secretary Name | Linda Helen Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 October 1993) |
Role | CS |
Correspondence Address | 12 Fernhill Grange Bothwell Glasgow Lanarkshire G71 8SH Scotland |
Secretary Name | Mrs Janet Anne Papureanu |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 18 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Wellbrae Stonehouse Larkhall Lanarkshire ML9 3ED Scotland |
Director Name | Ms Anne Marie Don |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | Comelybank House Perth Tayside PH2 7HP Scotland |
Director Name | Adam Wylie Burns |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(7 years after company formation) |
Appointment Duration | 3 years (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | 71 Inveroran Drive Bearsden Glasgow Lanarkshire G61 2AT Scotland |
Director Name | Mr Steven Douglas |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cringate Gardens Bannockburn Stirling FK7 8PR Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Registered Address | Pricewaterhousecoopers Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | -£2,399,077 |
Current Liabilities | £972,265 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
21 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2017 | Notice of final meeting of creditors (7 pages) |
21 December 2017 | Notice of final meeting of creditors (7 pages) |
17 September 2013 | Registered office address changed from Napier House 7 Napier Road Wardpark North Cumbernauld, Glasgow, G68 0EF on 17 September 2013 (2 pages) |
17 September 2013 | Registered office address changed from Napier House 7 Napier Road Wardpark North Cumbernauld, Glasgow, G68 0EF on 17 September 2013 (2 pages) |
19 March 2013 | Court order notice of winding up (1 page) |
19 March 2013 | Court order notice of winding up (1 page) |
19 March 2013 | Notice of winding up order (1 page) |
19 March 2013 | Notice of winding up order (1 page) |
8 February 2013 | Appointment of a provisional liquidator (1 page) |
8 February 2013 | Appointment of a provisional liquidator (1 page) |
7 February 2013 | Accounts for a small company made up to 31 January 2012 (10 pages) |
7 February 2013 | Accounts for a small company made up to 31 January 2012 (10 pages) |
15 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders Statement of capital on 2012-09-15
|
15 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders Statement of capital on 2012-09-15
|
10 January 2012 | Accounts for a medium company made up to 31 January 2011 (18 pages) |
10 January 2012 | Accounts for a medium company made up to 31 January 2011 (18 pages) |
24 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
24 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Accounts for a medium company made up to 31 January 2010 (20 pages) |
2 November 2010 | Accounts for a medium company made up to 31 January 2010 (20 pages) |
7 October 2010 | Director's details changed for Edward Russell Mcmullen on 27 August 2010 (2 pages) |
7 October 2010 | Director's details changed for John David Pentland on 27 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for John David Pentland on 27 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Edward Russell Mcmullen on 27 August 2010 (2 pages) |
9 January 2010 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
9 January 2010 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
13 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
11 December 2008 | Return made up to 27/08/08; full list of members (7 pages) |
11 December 2008 | Return made up to 27/08/08; full list of members (7 pages) |
30 April 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 alignment with parent or subsidiary (1 page) |
30 April 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 alignment with parent or subsidiary (1 page) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 April 2008 | Director and secretary appointed john david pentland (2 pages) |
15 April 2008 | Appointment terminated secretary janet papureanu (1 page) |
15 April 2008 | Director appointed edward russell mcmullen (2 pages) |
15 April 2008 | Appointment terminated director steven douglas (1 page) |
15 April 2008 | Appointment terminated director ian harwood (1 page) |
15 April 2008 | Appointment terminated director ian harwood (1 page) |
15 April 2008 | Appointment terminated director steven douglas (1 page) |
15 April 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
15 April 2008 | Director appointed edward russell mcmullen (2 pages) |
15 April 2008 | Appointment terminated secretary janet papureanu (1 page) |
15 April 2008 | Director and secretary appointed john david pentland (2 pages) |
15 April 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
10 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 April 2008 | Auditor's resignation (1 page) |
9 April 2008 | Auditor's resignation (1 page) |
21 January 2008 | Full accounts made up to 31 August 2007 (21 pages) |
21 January 2008 | Full accounts made up to 31 August 2007 (21 pages) |
27 December 2007 | Return made up to 27/08/07; no change of members (7 pages) |
27 December 2007 | Return made up to 27/08/07; no change of members (7 pages) |
22 May 2007 | Full accounts made up to 31 August 2006 (20 pages) |
22 May 2007 | Full accounts made up to 31 August 2006 (20 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
4 October 2006 | Return made up to 27/08/06; full list of members (7 pages) |
4 October 2006 | Return made up to 27/08/06; full list of members (7 pages) |
26 January 2006 | Full accounts made up to 31 August 2005 (22 pages) |
26 January 2006 | Full accounts made up to 31 August 2005 (22 pages) |
14 September 2005 | Return made up to 27/08/05; full list of members
|
14 September 2005 | Return made up to 27/08/05; full list of members
|
14 June 2005 | Full accounts made up to 31 August 2004 (24 pages) |
14 June 2005 | Full accounts made up to 31 August 2004 (24 pages) |
18 August 2004 | Return made up to 27/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 27/08/04; full list of members (7 pages) |
23 February 2004 | Full accounts made up to 31 August 2003 (23 pages) |
23 February 2004 | Full accounts made up to 31 August 2003 (23 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
18 August 2003 | Return made up to 27/08/03; full list of members
|
18 August 2003 | Return made up to 27/08/03; full list of members
|
26 April 2003 | Full accounts made up to 31 August 2002 (22 pages) |
26 April 2003 | Full accounts made up to 31 August 2002 (22 pages) |
23 August 2002 | Return made up to 27/08/02; full list of members (8 pages) |
23 August 2002 | Return made up to 27/08/02; full list of members (8 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
11 February 2002 | Full accounts made up to 31 August 2001 (21 pages) |
11 February 2002 | Full accounts made up to 31 August 2001 (21 pages) |
22 August 2001 | Return made up to 27/08/01; full list of members (7 pages) |
22 August 2001 | Return made up to 27/08/01; full list of members (7 pages) |
22 February 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
22 February 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
1 November 2000 | Return made up to 27/08/00; full list of members (7 pages) |
1 November 2000 | Return made up to 27/08/00; full list of members (7 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
24 July 2000 | Nc inc already adjusted 13/06/00 (1 page) |
24 July 2000 | Nc inc already adjusted 13/06/00 (1 page) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
12 July 2000 | Partic of mort/charge * (5 pages) |
12 July 2000 | Partic of mort/charge * (5 pages) |
14 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
18 August 1999 | Return made up to 27/08/99; no change of members (4 pages) |
18 August 1999 | Return made up to 27/08/99; no change of members (4 pages) |
19 January 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
19 January 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
8 October 1998 | Return made up to 27/08/98; full list of members (6 pages) |
8 October 1998 | Return made up to 27/08/98; full list of members (6 pages) |
11 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
11 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
16 October 1997 | Return made up to 27/08/97; full list of members (6 pages) |
16 October 1997 | Return made up to 27/08/97; full list of members (6 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
15 January 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
15 January 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
3 September 1996 | Return made up to 27/08/96; no change of members (4 pages) |
3 September 1996 | Return made up to 27/08/96; no change of members (4 pages) |
7 August 1996 | Partic of mort/charge * (6 pages) |
7 August 1996 | Partic of mort/charge * (6 pages) |
6 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
6 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
28 August 1995 | Return made up to 27/08/95; no change of members (4 pages) |
28 August 1995 | Return made up to 27/08/95; no change of members (4 pages) |
22 June 1995 | Full accounts made up to 31 August 1994 (14 pages) |
22 June 1995 | Full accounts made up to 31 August 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
28 September 1994 | Return made up to 27/08/94; full list of members (6 pages) |
28 September 1994 | Return made up to 27/08/94; full list of members (6 pages) |
25 April 1994 | Ad 30/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1994 | Ad 30/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 1993 | Incorporation (15 pages) |
27 August 1993 | Incorporation (15 pages) |