Barnellan, By Bardowie
Milngavie
Glasgow
G62 6EZ
Scotland
Director Name | Mr Simon Hood |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Dundas Avenue Torrance Glasgow G64 4BD Scotland |
Secretary Name | Colin Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Hamilton Drive Glasgow Lanarkshire G12 8DH Scotland |
Secretary Name | Mrs Janette Dorothy Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(8 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 25 January 2019) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Torhaven Barnellan, By Bardowie, Milngavie Glasgow G62 6EZ Scotland |
Director Name | Mrs Janette Dorothy Hood |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(9 years, 12 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 25 January 2019) |
Role | Secretary/Pa |
Country of Residence | Scotland |
Correspondence Address | Torhaven Barnellan, By Bardowie, Milngavie Glasgow G62 6EZ Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Colin Hood 50.00% Ordinary |
---|---|
1 at £1 | Janette Dorothy Hood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,752 |
Cash | £216,162 |
Current Liabilities | £62,330 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
21 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
---|---|
5 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
10 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 March 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 March 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 March 2010 | Director's details changed for Colin Hood on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Colin Hood on 2 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Simon Hood on 2 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Janette Dorothy Hood on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Simon Hood on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Janette Dorothy Hood on 2 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 May 2009 | Return made up to 01/01/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: tor haven, craigmaddie road barnellan, by bardowie milngavie glasgow G62 6EZ (1 page) |
10 April 2007 | Location of debenture register (1 page) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Return made up to 01/01/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Return made up to 01/01/05; full list of members (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 February 2004 | Return made up to 01/01/04; full list of members (7 pages) |
10 April 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
17 March 2003 | Return made up to 01/01/03; full list of members
|
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 75 hamilton drive glasgow G12 8DH (1 page) |
22 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
8 November 2001 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
11 October 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
30 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
11 February 2000 | Return made up to 01/01/00; full list of members
|
27 January 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
27 January 2000 | Resolutions
|
2 March 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
2 March 1999 | Resolutions
|
2 March 1999 | Return made up to 01/01/99; no change of members (4 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | Return made up to 01/01/98; full list of members (6 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
2 September 1997 | Resolutions
|
2 September 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
6 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
29 July 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
29 July 1996 | Resolutions
|
9 January 1996 | Return made up to 01/01/96; no change of members (4 pages) |
30 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
20 May 1994 | Director resigned;new director appointed (2 pages) |
4 May 1994 | Incorporation (17 pages) |