Govan, Glasgow
G51 3HE
Scotland
Director Name | Mr Stephen Richard White |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 28 May 1997(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 14 November 2014) |
Role | Chart Acc |
Country of Residence | Scotland |
Correspondence Address | 3 Robert Drive Govan, Glasgow G51 3HE Scotland |
Secretary Name | Mr Michael Andrew Church |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 28 May 1997(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 14 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 Muirend Road Muirend Glasgow Strathclyde G44 3EX Scotland |
Director Name | Mr Michael Andrew Church |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 March 1995(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 June 1999) |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | 121 Muirend Road Muirend Glasgow Strathclyde G44 3EX Scotland |
Secretary Name | Julia Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 June 1999) |
Role | Company Director |
Correspondence Address | 108 Castle Gait Paisley Renfrewshire PA1 2BW Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 3 Robert Drive Govan, Glasgow G51 3HE Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Robert Preston 50.00% Ordinary |
---|---|
1 at £1 | Stephen White 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 June 2012 | Director's details changed for Robert Preston on 5 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Director's details changed for Mr Stephen Richard White on 5 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Robert Preston on 5 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Stephen Richard White on 5 June 2012 (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Robert Preston on 1 January 2010 (2 pages) |
24 March 2010 | Director's details changed for Robert Preston on 1 January 2010 (2 pages) |
31 July 2009 | Return made up to 23/03/09; full list of members (4 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
30 May 2008 | Director's change of particulars / stephen white / 01/11/2007 (2 pages) |
30 May 2008 | Return made up to 23/03/08; full list of members (4 pages) |
3 March 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
25 May 2007 | Return made up to 23/03/07; full list of members (7 pages) |
2 May 2006 | Return made up to 23/03/06; full list of members (7 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
25 May 2005 | Return made up to 23/03/05; full list of members (7 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
27 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 September 2003 | Resolutions
|
6 September 2003 | Memorandum and Articles of Association (13 pages) |
9 June 2003 | Return made up to 23/03/03; full list of members (7 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
28 May 2002 | Return made up to 23/03/02; full list of members
|
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 May 2001 | Return made up to 23/03/01; full list of members (6 pages) |
27 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 November 2000 | Resolutions
|
8 May 2000 | Return made up to 23/03/00; full list of members
|
11 February 2000 | Resolutions
|
11 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Return made up to 23/03/99; full list of members
|
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
3 February 1999 | Resolutions
|
23 March 1998 | Return made up to 23/03/98; no change of members (4 pages) |
1 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
1 February 1998 | Resolutions
|
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New director appointed (3 pages) |
5 June 1997 | 882------2@£1 (2 pages) |
5 June 1997 | New director appointed (2 pages) |
30 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
24 January 1997 | Resolutions
|
24 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 August 1996 | Memorandum and Articles of Association (13 pages) |
9 April 1996 | Company name changed topcorn LIMITED\certificate issued on 10/04/96 (6 pages) |
4 April 1996 | Return made up to 23/03/96; no change of members
|
4 April 1996 | Resolutions
|
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
9 February 1996 | Resolutions
|
15 May 1995 | Nc dec already adjusted 21/09/94 (1 page) |
15 May 1995 | Registered office changed on 15/05/95 from: riverside house 15-19 abercorn street paisley PA3 4AA (1 page) |
15 May 1995 | Director resigned;new director appointed (2 pages) |
15 May 1995 | Resolutions
|
15 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 May 1995 | Resolutions
|
11 May 1995 | Return made up to 23/03/95; full list of members (6 pages) |