Glasgow
G2 2QD
Scotland
Director Name | Edwin Sean O'Neill |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1994(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Culrhona 2 Scotstoun Avenue South Queensferry EH30 9YB Scotland |
Secretary Name | Mr James George Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 1994(same day as company formation) |
Role | Self Employed In Clothing |
Country of Residence | Scotland |
Correspondence Address | 4/2, 100 West Regent Street Glasgow G2 2QD Scotland |
Director Name | Norman Alexnader Mackintosh Urquhart |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Role | Businessman |
Correspondence Address | 32/4 Craigmount Hill Edinburgh EH4 8HX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1994(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 | 21 January 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4/2, 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Edwin Sean O'neill 50.00% Ordinary |
---|---|
50 at £1 | James George Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £216,689 |
Cash | £24,872 |
Current Liabilities | £35,701 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
8 June 2007 | Delivered on: 20 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 62 high street, south queensferry. Outstanding |
---|---|
12 December 2005 | Delivered on: 21 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 13/2 brewery close, south queensferry. Outstanding |
24 April 1996 | Delivered on: 13 May 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 1996 | Delivered on: 1 March 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 villa road,south queensferry,west lothian. Outstanding |
13 February 1996 | Delivered on: 16 February 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost front house/ground floor flat at 16 downfield place,edinburgh. Outstanding |
30 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2021 | Final account prior to dissolution in MVL (final account attached) (10 pages) |
6 September 2019 | Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 4/2, 100 West Regent Street Glasgow G2 2QD on 6 September 2019 (2 pages) |
2 September 2019 | Resolutions
|
2 September 2019 | Registered office address changed from The Lodge Westerdunes Park North Berwick East Lothian EH39 5HJ to 4/2, 100 West Regent Street Glasgow G2 2QD on 2 September 2019 (2 pages) |
22 August 2019 | Satisfaction of charge 4 in full (1 page) |
22 August 2019 | Satisfaction of charge 5 in full (1 page) |
22 August 2019 | Satisfaction of charge 3 in full (1 page) |
22 August 2019 | Satisfaction of charge 1 in full (1 page) |
22 August 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
22 August 2019 | Satisfaction of charge 2 in full (1 page) |
20 August 2019 | Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page) |
20 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
1 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
27 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
27 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
12 July 2016 | All of the property or undertaking has been released from charge 4 (5 pages) |
12 July 2016 | All of the property or undertaking has been released from charge 4 (5 pages) |
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
7 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
25 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
4 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Director's details changed for James George Anderson on 31 October 2012 (2 pages) |
4 March 2013 | Secretary's details changed for James George Anderson on 31 October 2012 (1 page) |
4 March 2013 | Director's details changed for James George Anderson on 31 October 2012 (2 pages) |
4 March 2013 | Secretary's details changed for James George Anderson on 31 October 2012 (1 page) |
4 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
29 July 2011 | Registered office address changed from 4 Newhalls Road South Queensferry West Lothian EH30 9TA Scotland on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from 4 Newhalls Road South Queensferry West Lothian EH30 9TA Scotland on 29 July 2011 (1 page) |
7 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
10 August 2010 | Registered office address changed from 3 Station Road South Queensferry West Lothian EH30 9HY on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 3 Station Road South Queensferry West Lothian EH30 9HY on 10 August 2010 (1 page) |
9 February 2010 | Director's details changed for Edwin Sean O'neill on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Edwin Sean O'neill on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for James George Anderson on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for James George Anderson on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for James George Anderson on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Edwin Sean O'neill on 1 October 2009 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
3 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
18 March 2008 | Return made up to 21/01/08; full list of members (4 pages) |
18 March 2008 | Return made up to 21/01/08; full list of members (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
20 June 2007 | Partic of mort/charge * (3 pages) |
20 June 2007 | Partic of mort/charge * (3 pages) |
14 March 2007 | Return made up to 21/01/07; full list of members (2 pages) |
14 March 2007 | Return made up to 21/01/07; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
6 April 2006 | Return made up to 21/01/06; full list of members (2 pages) |
6 April 2006 | Return made up to 21/01/06; full list of members (2 pages) |
21 December 2005 | Partic of mort/charge * (3 pages) |
21 December 2005 | Partic of mort/charge * (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
9 March 2005 | Return made up to 21/01/05; full list of members
|
9 March 2005 | Return made up to 21/01/05; full list of members
|
16 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
27 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
24 March 2003 | Return made up to 21/01/03; full list of members (7 pages) |
24 March 2003 | Return made up to 21/01/03; full list of members (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
16 September 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
19 February 2002 | Return made up to 21/01/02; full list of members
|
19 February 2002 | Return made up to 21/01/02; full list of members
|
24 August 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
9 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
14 September 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
14 September 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
9 March 2000 | Return made up to 21/01/00; full list of members (7 pages) |
9 March 2000 | Return made up to 21/01/00; full list of members (7 pages) |
27 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
27 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
11 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
11 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
16 September 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
16 September 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
16 February 1998 | Return made up to 21/01/98; full list of members
|
16 February 1998 | Return made up to 21/01/98; full list of members
|
26 September 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
26 September 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
5 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
5 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
29 July 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
29 July 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
13 May 1996 | Partic of mort/charge * (5 pages) |
13 May 1996 | Partic of mort/charge * (5 pages) |
1 March 1996 | Partic of mort/charge * (5 pages) |
1 March 1996 | Partic of mort/charge * (5 pages) |
20 February 1996 | Ad 21/01/94--------- £ si 98@1 (2 pages) |
20 February 1996 | Return made up to 21/01/96; no change of members
|
20 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 1996 | Ad 21/01/94--------- £ si 98@1 (2 pages) |
20 February 1996 | Return made up to 21/01/96; no change of members
|
16 February 1996 | Partic of mort/charge * (6 pages) |
16 February 1996 | Partic of mort/charge * (6 pages) |
10 July 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
10 July 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
21 January 1994 | Incorporation (12 pages) |
21 January 1994 | Incorporation (12 pages) |