Glasgow
G3 7RH
Scotland
Secretary Name | Harry Lovell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1995(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Burns Drive Wemyss Bay Renfrewshire PA18 6BY Scotland |
Director Name | Harry Lovell |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Burns Drive Wemyss Bay Renfrewshire PA18 6BY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Graham James Reid |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2013(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2014) |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,914 |
Cash | £36,947 |
Current Liabilities | £67,977 |
Latest Accounts | 31 January 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 October 2017 | Notice of final meeting of creditors (3 pages) |
---|---|
1 September 2015 | Registered office address changed from 42-44 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 1 September 2015 (2 pages) |
1 September 2015 | Registered office address changed from 42-44 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 1 September 2015 (2 pages) |
1 September 2015 | Court order notice of winding up (1 page) |
1 September 2015 | Notice of winding up order (1 page) |
5 August 2015 | Appointment of a provisional liquidator (2 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 March 2014 | Termination of appointment of Graham Reid as a director (1 page) |
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 March 2013 | Director's details changed for Paul Lovell on 1 December 2009 (3 pages) |
27 March 2013 | Director's details changed for Paul Lovell on 1 December 2009 (3 pages) |
27 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Appointment of Mr Graham James Reid as a director (2 pages) |
27 March 2013 | Registered office address changed from 16 Royal Crescent Glasgow G3 7SL Scotland on 27 March 2013 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 March 2012 | Registered office address changed from 15 Collylinn Road Bearsden Glasgow G61 4PN on 20 March 2012 (1 page) |
20 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Termination of appointment of Harry Lovell as a director (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 February 2010 | Director's details changed for Paul Lovell on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Harry Lovell on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Harry Lovell on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Paul Lovell on 2 February 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 April 2009 | Return made up to 23/01/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 October 2008 | Return made up to 23/01/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 January 2006 | Return made up to 23/01/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 October 2005 | Company name changed oasis solaria LIMITED\certificate issued on 27/10/05 (2 pages) |
10 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: sekadec 15 collylinn road bearsden glasgow G61 4PH (1 page) |
30 December 2004 | Return made up to 23/01/04; full list of members
|
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
27 May 2003 | Return made up to 23/01/03; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
9 October 2002 | Return made up to 23/01/02; full list of members
|
4 December 2001 | Return made up to 23/01/01; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2000 (6 pages) |
3 October 2001 | Strike-off action suspended (1 page) |
13 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
24 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
8 June 1998 | Return made up to 23/01/98; no change of members (4 pages) |
13 February 1998 | Return made up to 23/01/96; full list of members (6 pages) |
13 February 1998 | Return made up to 23/01/97; no change of members (6 pages) |
13 February 1998 | Ad 31/01/96--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New secretary appointed;new director appointed (2 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (9 pages) |
25 June 1997 | Compulsory strike-off action has been discontinued (1 page) |
23 June 1997 | Full accounts made up to 31 January 1996 (8 pages) |
28 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
2 February 1995 | Company name changed\certificate issued on 02/02/95 (2 pages) |
23 January 1995 | Incorporation (16 pages) |