Bothwell
Glasgow
G71 8NS
Scotland
Secretary Name | Fiona Creber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Glebe Wynd Bothwell Glasgow G71 8QT Scotland |
Secretary Name | James Alexander Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 10 Craigievar Place Newton Mearns Glasgow G77 6YE Scotland |
Director Name | Thomas Spencer |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 November 2001) |
Role | Master Printer Director |
Correspondence Address | 21 Tavistock Drive Newlands Glasgow G43 2SJ Scotland |
Secretary Name | Mr Alan Mitchell |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2001(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Thorndene Elderslie Johnstone Renfrewshire PA5 9DA Scotland |
Director Name | Moira Creber |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 August 2013) |
Role | Secretary |
Correspondence Address | 18 Langside Court Bothwell Glasgow G71 8NS Scotland |
Secretary Name | Moira Creber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 August 2013) |
Role | Secretary |
Correspondence Address | 18 Langside Court Bothwell Glasgow G71 8NS Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 September 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 | 23 September 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 4 other UK companies use this postal address |
90 at £1 | Alan Creber 90.00% Ordinary A |
---|---|
10 at £1 | Fiona Abbot 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £211,535 |
Cash | £3,005 |
Current Liabilities | £6,670 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 June 2017 | Delivered on: 15 June 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 11 langside court, bothweii, glasgow, G71. 8NS being the northwest most house on the second floor of the block 7 to 12 langside court together with exclusive garage being the subjects registered in the land register of scotland under title number LAN2232. Outstanding |
---|---|
20 December 2016 | Delivered on: 6 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat 19, 2 main street, uddingston, glasgow. Outstanding |
4 February 2015 | Delivered on: 11 February 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 35 glenburn road, east kilbride. LAN119535. Outstanding |
21 May 1996 | Delivered on: 24 May 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
30 October 1997 | Delivered on: 10 November 1997 Satisfied on: 20 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop subjects at 1191 to 1193 argyle street, glasgow. Fully Satisfied |
26 August 1997 | Delivered on: 10 September 1997 Satisfied on: 26 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 January 1997 | Delivered on: 29 January 1997 Satisfied on: 14 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 glenburn road,college milton industrial estate,east kilbride. Fully Satisfied |
27 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2023 | Final account prior to dissolution in MVL (final account attached) (7 pages) |
5 March 2020 | Satisfaction of charge 1 in full (1 page) |
26 July 2019 | Registered office address changed from 35 Glenburn Road College Milton North East Kilbride Glasgow G74 5BA United Kingdom to 79 Renfrew Road Paisley PA3 4DA on 26 July 2019 (2 pages) |
22 July 2019 | Resolutions
|
17 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
15 August 2017 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 35 Glenburn Road College Milton North East Kilbride Glasgow G74 5BA on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 35 Glenburn Road College Milton North East Kilbride Glasgow G74 5BA on 15 August 2017 (1 page) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 June 2017 | Registration of charge SC1532010007, created on 14 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC1532010007, created on 14 June 2017 (8 pages) |
6 January 2017 | Registration of charge SC1532010006, created on 20 December 2016 (7 pages) |
6 January 2017 | Registration of charge SC1532010006, created on 20 December 2016 (7 pages) |
30 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 February 2015 | Satisfaction of charge 2 in full (4 pages) |
14 February 2015 | Satisfaction of charge 2 in full (4 pages) |
11 February 2015 | Registration of charge SC1532010005, created on 4 February 2015 (8 pages) |
11 February 2015 | Registration of charge SC1532010005, created on 4 February 2015 (8 pages) |
11 February 2015 | Registration of charge SC1532010005, created on 4 February 2015 (8 pages) |
29 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
5 September 2013 | Termination of appointment of Moira Creber as a director (2 pages) |
5 September 2013 | Termination of appointment of Moira Creber as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Moira Creber as a director (2 pages) |
5 September 2013 | Termination of appointment of Moira Creber as a secretary (2 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
27 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
21 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
24 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 November 2010 | Director's details changed for Alan Creber on 24 September 2008 (2 pages) |
1 November 2010 | Director's details changed for Moira Creber on 24 September 2008 (2 pages) |
1 November 2010 | Secretary's details changed for Moira Creber on 24 September 2008 (2 pages) |
1 November 2010 | Director's details changed for Moira Creber on 24 September 2008 (2 pages) |
1 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Secretary's details changed for Moira Creber on 24 September 2008 (2 pages) |
1 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Director's details changed for Alan Creber on 24 September 2008 (2 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
9 October 2007 | Return made up to 23/09/07; no change of members (7 pages) |
9 October 2007 | Return made up to 23/09/07; no change of members (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
28 September 2006 | Return made up to 23/09/06; full list of members
|
28 September 2006 | Registered office changed on 28/09/06 from: 35 glenburn road college milton north east kilbride G74 5BA (1 page) |
28 September 2006 | Return made up to 23/09/06; full list of members
|
28 September 2006 | Registered office changed on 28/09/06 from: 35 glenburn road college milton north east kilbride G74 5BA (1 page) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
29 September 2005 | Return made up to 23/09/05; full list of members
|
29 September 2005 | Return made up to 23/09/05; full list of members
|
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
31 January 2005 | £ ic 100100/100 29/11/04 £ sr 100000@1=100000 (2 pages) |
31 January 2005 | £ ic 100100/100 29/11/04 £ sr 100000@1=100000 (2 pages) |
3 December 2004 | Declaration of shares redemption:auditor's report (3 pages) |
3 December 2004 | £ ic 100100/100 29/11/04 £ sr 100000@1=100000 (1 page) |
3 December 2004 | £ ic 100100/100 29/11/04 £ sr 100000@1=100000 (1 page) |
3 December 2004 | Resolutions
|
3 December 2004 | Resolutions
|
3 December 2004 | Declaration of shares redemption:auditor's report (3 pages) |
24 September 2004 | Return made up to 23/09/04; full list of members (6 pages) |
24 September 2004 | Return made up to 23/09/04; full list of members (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
20 September 2003 | Return made up to 23/09/03; full list of members
|
20 September 2003 | Return made up to 23/09/03; full list of members
|
16 April 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
19 September 2002 | Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page) |
19 September 2002 | Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page) |
19 September 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
16 September 2002 | Return made up to 23/09/02; full list of members (6 pages) |
16 September 2002 | Return made up to 23/09/02; full list of members (6 pages) |
12 August 2002 | Resolutions
|
12 August 2002 | Resolutions
|
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
7 November 2000 | Return made up to 23/09/00; full list of members (6 pages) |
7 November 2000 | Return made up to 23/09/00; full list of members (6 pages) |
16 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 February 2000 | Ad 01/02/00--------- £ si 98@1=98 £ ic 100002/100100 (2 pages) |
3 February 2000 | Ad 01/02/00--------- £ si 98@1=98 £ ic 100002/100100 (2 pages) |
14 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
14 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
7 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
21 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
31 December 1997 | Alterations to a floating charge (11 pages) |
31 December 1997 | Alterations to a floating charge (5 pages) |
31 December 1997 | Alterations to a floating charge (11 pages) |
31 December 1997 | Alterations to a floating charge (5 pages) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Partic of mort/charge * (5 pages) |
10 November 1997 | Partic of mort/charge * (5 pages) |
20 October 1997 | Return made up to 23/09/97; no change of members (4 pages) |
20 October 1997 | Return made up to 23/09/97; no change of members (4 pages) |
10 September 1997 | Partic of mort/charge * (5 pages) |
10 September 1997 | Partic of mort/charge * (5 pages) |
25 July 1997 | Particulars of contract relating to shares (3 pages) |
25 July 1997 | Particulars of contract relating to shares (3 pages) |
25 July 1997 | Ad 02/06/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
25 July 1997 | £ nc 100/260000 02/06/97 (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 15 langlands place kelvin south business park east kilbride G75 0YA (1 page) |
25 July 1997 | £ nc 100/260000 02/06/97 (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 15 langlands place kelvin south business park east kilbride G75 0YA (1 page) |
25 July 1997 | Ad 02/06/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
16 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
29 January 1997 | Partic of mort/charge * (5 pages) |
29 January 1997 | Partic of mort/charge * (5 pages) |
7 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
7 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
19 July 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
19 July 1996 | Resolutions
|
19 July 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
19 July 1996 | Resolutions
|
24 May 1996 | Partic of mort/charge * (6 pages) |
24 May 1996 | Partic of mort/charge * (6 pages) |
7 November 1995 | Return made up to 23/09/95; full list of members
|
7 November 1995 | Return made up to 23/09/95; full list of members
|
23 September 1994 | Incorporation (16 pages) |
23 September 1994 | Incorporation (16 pages) |