Glasgow
Lanarkshire
G12 0UP
Scotland
Director Name | Anne Marie Hannigan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1998(4 years after company formation) |
Appointment Duration | 19 years, 7 months (closed 05 July 2018) |
Role | Buyer |
Country of Residence | Scotland |
Correspondence Address | 43 Alice Street Paisley Renfrewshire PA2 6EB Scotland |
Secretary Name | Anne Marie Hannigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 1998(4 years after company formation) |
Appointment Duration | 19 years, 7 months (closed 05 July 2018) |
Role | Company Director |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Alan George Close |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Role | Financial Controller |
Correspondence Address | Flat 3/2 28 Windsor Crescent Clydebank Dunbartonshire G81 3AE Scotland |
Secretary Name | Alan George Close |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Role | Financial Controller |
Correspondence Address | Flat 3/2 28 Windsor Crescent Clydebank Dunbartonshire G81 3AE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £726,662 |
Cash | £3,520 |
Current Liabilities | £304,405 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2018 | Notice of final meeting of creditors (3 pages) |
18 April 2013 | Court order notice of winding up (1 page) |
18 April 2013 | Notice of winding up order (1 page) |
18 April 2013 | Notice of winding up order (1 page) |
18 April 2013 | Court order notice of winding up (1 page) |
12 April 2013 | Registered office address changed from 18 Bogmoor Place Glasgow G51 4TQ on 12 April 2013 (3 pages) |
12 April 2013 | Registered office address changed from 18 Bogmoor Place Glasgow G51 4TQ on 12 April 2013 (3 pages) |
2 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2012-11-02
|
2 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2012-11-02
|
17 October 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Director's details changed for Anne Marie Hannigan on 1 January 2011 (2 pages) |
30 November 2011 | Director's details changed for Anne Marie Hannigan on 1 January 2011 (2 pages) |
30 November 2011 | Director's details changed for Anne Marie Hannigan on 1 January 2011 (2 pages) |
30 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 4 (3 pages) |
10 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 4 (3 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
21 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 January 2011 | Director's details changed for Anne Marie Livingston on 18 January 2011 (3 pages) |
24 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (14 pages) |
24 January 2011 | Director's details changed for Anne Marie Livingston on 18 January 2011 (3 pages) |
24 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (14 pages) |
24 January 2011 | Secretary's details changed for Anne Marie Livingston on 18 January 2011 (3 pages) |
24 January 2011 | Secretary's details changed for Anne Marie Livingston on 18 January 2011 (3 pages) |
29 June 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (14 pages) |
29 June 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (14 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
26 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
26 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
26 February 2009 | Return made up to 28/10/08; no change of members (10 pages) |
26 February 2009 | Return made up to 28/10/08; no change of members (10 pages) |
16 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
16 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
20 November 2007 | Return made up to 28/10/07; no change of members (7 pages) |
20 November 2007 | Return made up to 28/10/07; no change of members (7 pages) |
21 February 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
21 February 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
6 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
31 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
31 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
20 October 2005 | Return made up to 28/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 28/10/05; full list of members (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
1 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
25 October 2004 | Return made up to 28/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 28/10/04; full list of members (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
14 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
14 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
9 July 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
9 July 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
14 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
30 August 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
30 August 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
29 October 2001 | Return made up to 28/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 28/10/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
11 May 2001 | Partic of mort/charge * (5 pages) |
11 May 2001 | Partic of mort/charge * (5 pages) |
4 May 2001 | Partic of mort/charge * (5 pages) |
4 May 2001 | Partic of mort/charge * (5 pages) |
4 May 2001 | Partic of mort/charge * (5 pages) |
4 May 2001 | Partic of mort/charge * (5 pages) |
23 January 2001 | Return made up to 28/10/00; full list of members (6 pages) |
23 January 2001 | Return made up to 28/10/00; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
5 January 2000 | Return made up to 28/10/99; full list of members (6 pages) |
5 January 2000 | Return made up to 28/10/99; full list of members (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 November 1998 | Return made up to 28/10/98; full list of members
|
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | Return made up to 28/10/98; full list of members
|
24 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
24 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
13 November 1997 | Return made up to 28/10/97; no change of members
|
13 November 1997 | Return made up to 28/10/97; no change of members
|
5 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
30 December 1996 | Return made up to 28/10/96; no change of members
|
30 December 1996 | Return made up to 28/10/96; no change of members
|
22 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
22 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
29 November 1995 | Return made up to 28/10/95; full list of members (6 pages) |
29 November 1995 | Return made up to 28/10/95; full list of members (6 pages) |
6 September 1995 | Accounting reference date shortened from 31/10 to 31/07 (1 page) |
6 September 1995 | Accounting reference date shortened from 31/10 to 31/07 (1 page) |
12 January 1995 | Partic of mort/charge * (3 pages) |
12 January 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
31 October 1994 | Registered office changed on 31/10/94 from: 24 great king street edinburgh EH3 6QN (1 page) |
31 October 1994 | Registered office changed on 31/10/94 from: 24 great king street edinburgh EH3 6QN (1 page) |
28 October 1994 | Incorporation (12 pages) |
28 October 1994 | Incorporation (12 pages) |