Glasgow
G2 6NL
Scotland
Secretary Name | Mr James Wilson Gilchrist |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 12 months (closed 11 July 2017) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mrs Heather Anne Gilchrist |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 06 January 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Culag 5 Old Humbie Road Newton Mearns Glasgow East Renfrewshire G77 5DF Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
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 |
Year | 2009 |
---|---|
Net Worth | -£53,183 |
Cash | £350 |
Current Liabilities | £81,831 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
11 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2017 | Notice of final meeting of creditors (2 pages) |
19 August 2015 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to 25 Bothwell Street Glasgow G2 6NL on 19 August 2015 (2 pages) |
14 August 2015 | Notice of winding up order (1 page) |
14 August 2015 | Court order notice of winding up (1 page) |
15 October 2014 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 15 October 2014 (2 pages) |
29 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Secretary's details changed for Mr James Wilson Gilchrist on 20 November 2013 (1 page) |
26 July 2014 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
26 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
26 July 2014 | Director's details changed for Mr James Wilson Gilchrist on 20 November 2013 (2 pages) |
4 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2012 | Compulsory strike-off action has been suspended (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Annual return made up to 26 May 2011 with a full list of shareholders
|
23 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2011 | Previous accounting period extended from 30 September 2010 to 30 March 2011 (2 pages) |
14 January 2011 | Termination of appointment of Heather Gilchrist as a director (1 page) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Mrs Heather Anne Gilchrist on 26 May 2010 (2 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Statement of capital following an allotment of shares on 16 July 2010
|
12 July 2010 | Annual return made up to 26 May 2009 with a full list of shareholders (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 December 2009 | Compulsory strike-off action has been suspended (1 page) |
6 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
30 July 2007 | Director's particulars changed (1 page) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 July 2006 | Return made up to 26/05/06; full list of members (2 pages) |
24 October 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
16 June 2005 | Return made up to 26/05/05; full list of members (2 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
24 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
24 September 2003 | Amended full accounts made up to 30 September 2001 (12 pages) |
24 September 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
18 July 2003 | Return made up to 26/05/03; full list of members (7 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
12 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
23 October 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
1 August 2001 | Return made up to 26/05/01; full list of members (6 pages) |
20 September 2000 | Return made up to 26/05/00; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
30 March 2000 | Partic of mort/charge * (5 pages) |
2 November 1999 | Full accounts made up to 30 September 1998 (9 pages) |
13 October 1999 | Return made up to 26/05/99; no change of members (4 pages) |
6 November 1998 | Return made up to 26/05/98; full list of members (6 pages) |
14 August 1998 | Full accounts made up to 30 September 1997 (9 pages) |
14 May 1998 | Full accounts made up to 30 September 1996 (12 pages) |
7 July 1997 | Return made up to 26/05/97; no change of members (4 pages) |
4 March 1997 | Return made up to 26/05/96; no change of members (4 pages) |
8 January 1997 | Compulsory strike-off action has been discontinued (1 page) |
27 December 1996 | Full accounts made up to 30 September 1995 (12 pages) |
8 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
10 July 1995 | Return made up to 26/05/95; full list of members (6 pages) |
24 April 1995 | Accounting reference date extended from 31/05 to 30/09 (1 page) |
31 August 1994 | Partic of mort/charge * (3 pages) |
19 August 1994 | Resolutions
|
28 July 1994 | Company name changed\certificate issued on 28/07/94 (2 pages) |
26 May 1994 | Incorporation (20 pages) |