Glasgow
G41 2BG
Scotland
Director Name | Mr Frank Taylor |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2000(6 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 07 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsley View Horsleyhead Overtown Wishaw Lanarkshire ML2 0RS Scotland |
Secretary Name | Mr Joseph Gordon Gillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2000(6 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 07 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Queen Square Glasgow G41 2BG Scotland |
Director Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Edward Patrick McGaughrin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Cambridge Street Glasgow Lanarkshire G3 6RU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Gary Skey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 704 Dumbarton Road Glasgow G11 Scotland |
Director Name | Gary Skey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 April 1995) |
Role | Administration Manager |
Correspondence Address | 704 Dumbarton Road Glasgow G11 Scotland |
Secretary Name | Mr Arthur Brendan Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | Ardoch House Glasgow Stirlingshire G63 9AW Scotland |
Director Name | Edward Patrick McGaughrin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | 103 Cambridge Street Glasgow Lanarkshire G3 6RU Scotland |
Director Name | David Pope |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 253 Garrioch Road Glasgow G20 8QZ Scotland |
Secretary Name | Frances Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(1 year, 4 months after company formation) |
Appointment Duration | 5 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 253 Garrioch Road Glasgow G20 8QZ Scotland |
Director Name | Frank Taylor |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | 8 Kay Gardens Motherwell Lanarkshire ML1 3JU Scotland |
Director Name | Mr Joseph Gordon Gillan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 1997) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | 19 Queen Square Glasgow G41 2BG Scotland |
Secretary Name | Mr Joseph Gordon Gillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 1997) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | 19 Queen Square Glasgow G41 2BG Scotland |
Director Name | Mrs Margaret Anne Gillan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 July 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queen Square Glasgow Strathclyde G41 2BG Scotland |
Secretary Name | Mrs Margaret Anne Gillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queen Square Glasgow Strathclyde G41 2BG Scotland |
Director Name | Mr David Stuart Bree |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 2000) |
Role | Electrician |
Correspondence Address | 6 Broomhall Place Edinburgh EH12 7PE Scotland |
Registered Address | Klm 1st Floor 153 Queen Street Glasgow G1 3BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Net Worth | -£425,659 |
Cash | £24,446 |
Current Liabilities | £216,055 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2019 | Return of final meeting of voluntary winding up (3 pages) |
17 July 2018 | Satisfaction of charge 4 in full (1 page) |
17 July 2018 | Satisfaction of charge 6 in full (1 page) |
17 July 2018 | Satisfaction of charge 10 in full (1 page) |
24 May 2018 | Registered office address changed from 5th Floor Atlantic House 45 Hope Street Glasgow G2 6AE to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 24 May 2018 (2 pages) |
8 November 2017 | Satisfaction of charge 7 in full (1 page) |
8 November 2017 | Satisfaction of charge 5 in full (1 page) |
8 November 2017 | Satisfaction of charge 5 in full (1 page) |
8 November 2017 | Satisfaction of charge 7 in full (1 page) |
30 October 2017 | Satisfaction of charge 2 in full (1 page) |
30 October 2017 | Satisfaction of charge 2 in full (1 page) |
30 October 2017 | Satisfaction of charge 1 in full (1 page) |
30 October 2017 | Satisfaction of charge 1 in full (1 page) |
24 October 2017 | Satisfaction of charge 8 in full (1 page) |
24 October 2017 | Satisfaction of charge 8 in full (1 page) |
18 October 2017 | Satisfaction of charge 11 in full (1 page) |
18 October 2017 | Satisfaction of charge 12 in full (1 page) |
18 October 2017 | Satisfaction of charge 12 in full (1 page) |
18 October 2017 | Satisfaction of charge 11 in full (1 page) |
17 October 2012 | Resolutions
|
17 October 2012 | Insolvency:form 600 notice of appointment of liquidator (1 page) |
17 October 2012 | Insolvency:form 600 notice of appointment of liquidator (1 page) |
17 October 2012 | Registered office address changed from the Ferry 25 Anderson Quay Glasgow G3 8BX on 17 October 2012 (2 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Registered office address changed from the Ferry 25 Anderson Quay Glasgow G3 8BX on 17 October 2012 (2 pages) |
19 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
19 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
19 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
3 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Alterations to floating charge 4 (5 pages) |
24 February 2011 | Alterations to floating charge 8 (5 pages) |
24 February 2011 | Alterations to floating charge 10 (5 pages) |
24 February 2011 | Alterations to floating charge 4 (5 pages) |
24 February 2011 | Alterations to floating charge 8 (5 pages) |
24 February 2011 | Alterations to floating charge 6 (5 pages) |
24 February 2011 | Alterations to floating charge 6 (5 pages) |
24 February 2011 | Alterations to floating charge 10 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 February 2010 | Director's details changed for Joseph Gordon Gillan on 8 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Joseph Gordon Gillan on 8 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Joseph Gordon Gillan on 8 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Frank Taylor on 8 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Frank Taylor on 8 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Frank Taylor on 8 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 August 2006 | Alterations to a floating charge (5 pages) |
25 August 2006 | Alterations to a floating charge (5 pages) |
18 August 2006 | Alterations to a floating charge (5 pages) |
18 August 2006 | Alterations to a floating charge (5 pages) |
9 August 2006 | Partic of mort/charge * (3 pages) |
9 August 2006 | Partic of mort/charge * (3 pages) |
18 April 2006 | Return made up to 08/02/06; full list of members
|
18 April 2006 | Return made up to 08/02/06; full list of members
|
14 April 2006 | Alterations to a floating charge (5 pages) |
14 April 2006 | Alterations to a floating charge (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 August 2005 | Alterations to a floating charge (5 pages) |
18 August 2005 | Alterations to a floating charge (5 pages) |
4 August 2005 | Partic of mort/charge * (4 pages) |
4 August 2005 | Partic of mort/charge * (4 pages) |
15 July 2005 | Partic of mort/charge * (3 pages) |
15 July 2005 | Partic of mort/charge * (3 pages) |
5 July 2005 | Partic of mort/charge * (3 pages) |
5 July 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
22 June 2005 | Dec mort/charge * (2 pages) |
22 June 2005 | Dec mort/charge * (2 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
9 March 2005 | Return made up to 08/02/05; full list of members
|
9 March 2005 | Return made up to 08/02/05; full list of members
|
28 February 2005 | Partic of mort/charge * (3 pages) |
28 February 2005 | Partic of mort/charge * (3 pages) |
28 February 2005 | Partic of mort/charge * (3 pages) |
28 February 2005 | Partic of mort/charge * (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
11 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 February 2003 | Partic of mort/charge * (5 pages) |
20 February 2003 | Partic of mort/charge * (5 pages) |
7 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
7 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2002 | Return made up to 08/02/02; full list of members
|
5 February 2002 | Return made up to 08/02/02; full list of members
|
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Return made up to 08/02/01; full list of members
|
20 April 2001 | Return made up to 08/02/01; full list of members
|
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: the renfrew ferry 42 clyde place cambuslang glasgow G72 7QU (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: the renfrew ferry 42 clyde place cambuslang glasgow G72 7QU (1 page) |
17 February 2000 | Return made up to 08/02/00; full list of members
|
17 February 2000 | Return made up to 08/02/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 March 1999 | Return made up to 08/02/99; full list of members
|
3 March 1999 | Return made up to 08/02/99; full list of members
|
29 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 July 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
31 July 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
16 June 1997 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 June 1997 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned;director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
14 March 1997 | Return made up to 08/02/96; full list of members (6 pages) |
14 March 1997 | Return made up to 08/02/96; full list of members (6 pages) |
12 March 1997 | Compulsory strike-off action has been discontinued (1 page) |
12 March 1997 | Compulsory strike-off action has been discontinued (1 page) |
11 March 1997 | Return made up to 08/02/97; full list of members
|
11 March 1997 | Return made up to 08/02/97; full list of members
|
24 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 December 1995 | Partic of mort/charge * (3 pages) |
15 December 1995 | Partic of mort/charge * (3 pages) |
6 December 1995 | Ad 24/11/95--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 December 1995 | Ad 24/11/95--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 November 1995 | New secretary appointed;new director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Secretary resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | New secretary appointed;new director appointed (2 pages) |
30 November 1995 | Secretary resigned (2 pages) |
30 November 1995 | New director appointed (2 pages) |
19 July 1995 | Partic of mort/charge * (8 pages) |
19 July 1995 | Partic of mort/charge * (8 pages) |
26 June 1995 | New secretary appointed (2 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | Return made up to 08/02/95; full list of members (6 pages) |
26 June 1995 | Secretary resigned (2 pages) |
26 June 1995 | Registered office changed on 26/06/95 from: 49 bell street glasgow G1 1NX (1 page) |
26 June 1995 | Return made up to 08/02/95; full list of members (6 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | Registered office changed on 26/06/95 from: 49 bell street glasgow G1 1NX (1 page) |
26 June 1995 | New secretary appointed (2 pages) |
26 June 1995 | Secretary resigned (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: riverside cottage millhall by eaglesham G76 0PD (1 page) |
13 June 1995 | Registered office changed on 13/06/95 from: riverside cottage millhall by eaglesham G76 0PD (1 page) |
16 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
16 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
8 February 1994 | Incorporation (16 pages) |
8 February 1994 | Incorporation (16 pages) |