Glasgow
G51 1HG
Scotland
Director Name | Mr Samuel Hainey |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Teacher |
Correspondence Address | 13 Maryfield Road Ayr Ayrshire KA8 9DE Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr John Murdoch |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Painter |
Correspondence Address | 10 Heathcot Ave Glasgow Strathclyde G15 8NT Scotland |
Secretary Name | Mr John Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Painter |
Correspondence Address | 10 Heathcot Ave Glasgow Strathclyde G15 8NT Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Craig Daniel Findlay |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Inverary Drive Bishopbriggs Glasgow G64 3PE Scotland |
Director Name | Diane Macintosh |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Currie Place Coopers Wynd Glasgow Lanarkshire G20 9EQ Scotland |
Secretary Name | Diane Macintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Currie Place Coopers Wynd Glasgow Lanarkshire G20 9EQ Scotland |
Registered Address | French Duncan Llp 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £171,537 |
Cash | £15,603 |
Current Liabilities | £739,817 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 December 2017 | Notice of extension of period of Administration (2 pages) |
---|---|
5 December 2017 | Administrator's progress report (16 pages) |
21 June 2017 | Administrator's progress report (16 pages) |
8 December 2016 | Administrator's progress report (12 pages) |
21 November 2016 | Notice of extension of period of Administration (2 pages) |
6 June 2016 | Administrator's progress report (14 pages) |
9 December 2015 | Administrator's progress report (13 pages) |
8 December 2015 | Notice of extension of period of Administration (2 pages) |
10 June 2015 | Administrator's progress report (10 pages) |
20 April 2015 | Notice of extension of period of Administration (2 pages) |
10 December 2014 | Administrator's progress report (12 pages) |
19 August 2014 | Notice of result of meeting creditors (27 pages) |
30 July 2014 | Statement of administrator's proposal (23 pages) |
7 June 2014 | Appointment of an administrator (4 pages) |
5 June 2014 | Registered office address changed from 100 Brand Street Glasgow G51 1DG on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from 100 Brand Street Glasgow G51 1DG on 5 June 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
31 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
27 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Termination of appointment of Diane Macintosh as a secretary (1 page) |
30 April 2010 | Termination of appointment of Craig Findlay as a director (1 page) |
30 April 2010 | Termination of appointment of Diane Macintosh as a director (1 page) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
29 October 2008 | Return made up to 20/05/08; full list of members (4 pages) |
18 December 2007 | Return made up to 20/05/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 72 brand street glasgow lanarkshire G51 1DG (1 page) |
25 July 2006 | Partic of mort/charge * (6 pages) |
12 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
8 November 2005 | Partic of mort/charge * (3 pages) |
3 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 May 2004 | Return made up to 20/05/04; full list of members
|
23 April 2004 | Registered office changed on 23/04/04 from: 100 kelvinhaugh street glasgow lanarkshire G3 8PP (1 page) |
21 July 2003 | Return made up to 20/05/03; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
25 July 2002 | Return made up to 20/05/02; full list of members (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 June 2001 | New director appointed (2 pages) |
11 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 June 2000 | Return made up to 20/05/00; full list of members
|
28 April 2000 | Resolutions
|
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
19 January 2000 | Partic of mort/charge * (5 pages) |
14 January 2000 | Partic of mort/charge * (5 pages) |
12 January 2000 | Partic of mort/charge * (5 pages) |
12 January 2000 | Partic of mort/charge * (5 pages) |
11 January 2000 | Partic of mort/charge * (5 pages) |
11 January 2000 | Partic of mort/charge * (5 pages) |
11 January 2000 | Partic of mort/charge * (5 pages) |
8 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: 8 park quadrant glasgow G3 6BS (1 page) |
6 December 1999 | Return made up to 20/05/99; change of members (8 pages) |
3 December 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
12 November 1999 | Partic of mort/charge * (6 pages) |
22 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 September 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | Return made up to 20/05/98; full list of members (6 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New secretary appointed;new director appointed (1 page) |
23 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
6 August 1997 | Return made up to 20/05/97; no change of members (4 pages) |
28 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
20 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
22 June 1995 | Return made up to 20/05/95; full list of members (6 pages) |
20 May 1994 | Incorporation (16 pages) |