Stewarton
Kilmarnock
Ayrshire
KA3 5QR
Scotland
Director Name | Gillian Margaret Russell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1995(1 year after company formation) |
Appointment Duration | 19 years, 4 months (closed 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holmhead Drive Stewarton Kilmarnock Ayrshire KA3 5QR Scotland |
Secretary Name | Gillian Margaret Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1995(1 year after company formation) |
Appointment Duration | 19 years, 4 months (closed 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holmhead Drive Stewarton Kilmarnock Ayrshire KA3 5QR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Alexander Campbell Mitchell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | C Secy |
Correspondence Address | Flat 3b Humbie Court Old Humbie Rd Newton Mearns Glasgow G77 5PQ Scotland |
Director Name | Freda Mitchell |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Retired |
Correspondence Address | Flat3 B Humbe Court Old Humbie Rd Newton Mearns Glasgow G77 5PQ Scotland |
Director Name | Col Charles James Fraser Russell |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Dixon Terrace Pitlochry Perthshire PH16 5QX Scotland |
Director Name | Mary Ferguson Russell |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Registered Nurse |
Correspondence Address | 5 Dixon Terrace Pitlochry Perthshire PH16 5QX Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mrs Susan Blair |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Glendoick Place Newton Mearns Glasgow G77 6XT Scotland |
Director Name | Mrs Lara O'Connor |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Limeside Gardens Rutherglen Glasgow G73 3SF Scotland |
Registered Address | 81 St Vincent Street Glasgow G2 5TF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
8.1k at £1 | David Russell 50.63% Ordinary |
---|---|
6k at £1 | David Russell 37.50% Ordinary B |
1.9k at £1 | Gillian Russell 11.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,605 |
Cash | £940 |
Current Liabilities | £44,195 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
8 June 2012 | Compulsory strike-off action has been suspended (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | Compulsory strike-off action has been suspended (1 page) |
13 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Termination of appointment of Susan Blair as a director (1 page) |
29 March 2011 | Termination of appointment of Lara O'connor as a director (1 page) |
29 March 2011 | Termination of appointment of Lara O'connor as a director (1 page) |
29 March 2011 | Termination of appointment of Susan Blair as a director (1 page) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (8 pages) |
16 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Director's details changed for Mrs Lara O'connor on 30 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Susan Blair on 30 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Gillian Margaret Russell on 30 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Susan Blair on 30 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Lara O'connor on 30 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Gillian Margaret Russell on 30 May 2010 (2 pages) |
18 February 2010 | Total exemption full accounts made up to 31 May 2009 (15 pages) |
18 February 2010 | Total exemption full accounts made up to 31 May 2009 (15 pages) |
10 October 2009 | Director's details changed for Mrs Lara O'connor on 28 July 2009 (1 page) |
10 October 2009 | Director's details changed for Mrs Lara O'connor on 28 July 2009 (1 page) |
21 July 2009 | Return made up to 30/05/09; full list of members (5 pages) |
21 July 2009 | Return made up to 30/05/09; full list of members (5 pages) |
20 May 2009 | Director's change of particulars / susan mccormack / 19/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / susan mccormack / 19/05/2009 (1 page) |
18 September 2008 | Nc inc already adjusted 13/06/08 (1 page) |
18 September 2008 | Resolutions
|
18 September 2008 | Nc inc already adjusted 13/06/08 (1 page) |
18 September 2008 | Resolutions
|
1 September 2008 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
1 September 2008 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
2 July 2008 | Return made up to 30/05/08; full list of members (5 pages) |
2 July 2008 | Return made up to 30/05/08; full list of members (5 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 February 2008 | Director's change of particulars / lara o'connor / 29/02/2008 (2 pages) |
29 February 2008 | Director's change of particulars / lara o'connor / 29/02/2008 (2 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 January 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
3 January 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
31 July 2006 | Return made up to 30/05/06; full list of members (3 pages) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | Return made up to 30/05/06; full list of members (3 pages) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New director appointed (1 page) |
13 October 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
13 October 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
29 July 2005 | Return made up to 30/05/05; full list of members (2 pages) |
29 July 2005 | Return made up to 30/05/05; full list of members (2 pages) |
9 December 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
9 December 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
26 May 2004 | Return made up to 30/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 30/05/04; full list of members (7 pages) |
29 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
29 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: 160 west regent street glasgow G2 4RL (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 160 west regent street glasgow G2 4RL (1 page) |
8 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
19 September 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
19 September 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
1 August 2002 | Return made up to 08/06/02; full list of members (7 pages) |
1 August 2002 | Return made up to 08/06/02; full list of members (7 pages) |
27 November 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
27 November 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
13 August 2001 | Return made up to 08/06/01; full list of members
|
13 August 2001 | Return made up to 08/06/01; full list of members
|
21 February 2001 | Accounts made up to 31 May 2000 (10 pages) |
21 February 2001 | Accounts made up to 31 May 2000 (10 pages) |
5 September 2000 | Return made up to 08/06/00; full list of members (6 pages) |
5 September 2000 | Return made up to 08/06/00; full list of members (6 pages) |
19 July 2000 | Partic of mort/charge * (6 pages) |
19 July 2000 | Partic of mort/charge * (6 pages) |
31 March 2000 | Accounts made up to 31 May 1999 (10 pages) |
31 March 2000 | Accounts made up to 31 May 1999 (10 pages) |
8 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
24 May 1999 | Company name changed david russell design & advertisi ng LTD.\certificate issued on 25/05/99 (1 page) |
24 May 1999 | Company name changed david russell design & advertisi ng LTD.\certificate issued on 25/05/99 (1 page) |
23 March 1999 | Accounts made up to 31 May 1998 (10 pages) |
23 March 1999 | Accounts made up to 31 May 1998 (10 pages) |
27 October 1998 | Return made up to 08/06/98; no change of members (4 pages) |
27 October 1998 | Return made up to 08/06/98; no change of members (4 pages) |
3 September 1998 | Accounts made up to 31 May 1997 (10 pages) |
3 September 1998 | Accounts made up to 31 May 1997 (10 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Accounts made up to 31 May 1996 (9 pages) |
10 September 1997 | Director resigned (2 pages) |
10 September 1997 | Accounts made up to 31 May 1996 (9 pages) |
10 September 1997 | Director resigned (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Return made up to 08/06/97; full list of members
|
10 September 1997 | Return made up to 08/06/97; full list of members
|
10 September 1997 | Director resigned (2 pages) |
2 August 1996 | Return made up to 08/06/96; full list of members (7 pages) |
2 August 1996 | Return made up to 08/06/96; full list of members (7 pages) |
7 March 1996 | Accounts made up to 31 May 1995 (11 pages) |
7 March 1996 | Accounts made up to 31 May 1995 (11 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Ad 08/06/94--------- £ si 7999@1=7999 £ ic 2/8001 (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Return made up to 08/06/95; full list of members (16 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Ad 08/06/94--------- £ si 1999@1=1999 £ ic 8001/10000 (2 pages) |
6 July 1995 | Return made up to 08/06/95; full list of members (16 pages) |
6 July 1995 | Ad 08/06/94--------- £ si 7999@1=7999 £ ic 2/8001 (2 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Ad 08/06/94--------- £ si 1999@1=1999 £ ic 8001/10000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
8 June 1994 | Incorporation (16 pages) |
8 June 1994 | Incorporation (16 pages) |