Gryffe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Secretary Name | Mr Robert Alexander Garson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(11 years, 11 months after company formation) |
Appointment Duration | 9 years (closed 16 January 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Barnacarry Gryffe Road Bridge Of Weir Renfrewshire PA11 3AL Scotland |
Director Name | Mr Brian Alexander Welsh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2012(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Holburn Road Aberdeen AB10 6EU Scotland |
Director Name | Mrs Deborah Jane Garson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnacarry Gryffe Road Bridge Of Weir Renfrewshire PA11 3AL Scotland |
Director Name | Mr Martin Leslie Reeves |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(5 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 01 January 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir Renfrewshire PA11 3AL Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Registered Address | 25 Castle Terrace Edinburgh EH1 2ER Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | Robert Alexander Garson 60.00% Ordinary |
---|---|
40 at £1 | Brian Alexander Welsh 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,924 |
Cash | £25,917 |
Current Liabilities | £21,803 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2014 | Application to strike the company off the register (3 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
27 January 2014 | Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
18 July 2013 | Company name changed garson maclean LIMITED\certificate issued on 18/07/13
|
18 July 2013 | Resolutions
|
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 November 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
2 October 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
25 July 2012 | Appointment of Mr Brian Alexander Welsh as a director on 12 June 2012 (2 pages) |
25 July 2012 | Termination of appointment of Deborah Jane Garson as a director on 12 June 2012 (1 page) |
25 July 2012 | Registered office address changed from Barnacarry, Gryffe Road Bridge of Weir Renfrewshire PA11 3AL on 25 July 2012 (1 page) |
23 July 2012 | Accounts made up to 31 December 2011 (5 pages) |
15 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts made up to 31 December 2010 (5 pages) |
4 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Termination of appointment of Martin Reeves as a director (1 page) |
1 February 2010 | Director's details changed for Robert Alexander Garson on 27 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Deborah Jane Garson on 27 January 2010 (2 pages) |
20 February 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
20 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
12 February 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
1 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
30 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
27 February 2006 | Location of debenture register (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
27 February 2006 | New secretary appointed (1 page) |
27 February 2006 | Location of register of members (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: barnacarry, gryffe road bridge of weir renfrewshire PA11 3AL (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: c/o ashcroft cameron (scotland) LTD 42 moray place edinburgh EH3 6BT (1 page) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
31 January 2005 | Return made up to 28/01/05; full list of members (3 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
18 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
7 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 February 2001 | Return made up to 28/01/01; full list of members
|
13 September 2000 | (3 pages) |
26 April 2000 | Return made up to 28/01/00; full list of members (6 pages) |
4 November 1999 | (6 pages) |
8 March 1999 | Return made up to 28/01/99; no change of members (4 pages) |
27 August 1998 | (6 pages) |
19 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
10 October 1997 | (7 pages) |
10 March 1997 | Return made up to 28/01/97; full list of members (6 pages) |
7 October 1996 | (4 pages) |
5 March 1996 | Return made up to 28/01/96; no change of members (4 pages) |
1 August 1995 | (5 pages) |