Bearsden
Glasgow
G61 3AH
Scotland
Director Name | Mr Raymond Walker |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1995(same day as company formation) |
Role | Motor Dealer |
Country of Residence | Scotland |
Correspondence Address | Ardsheean Coldrach Farm Road Drymen Stirlingshire G63 0BX Scotland |
Secretary Name | Mr Raymond Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1995(same day as company formation) |
Role | Motor Dealer |
Country of Residence | Scotland |
Correspondence Address | Ardsheean Coldrach Farm Road Drymen Stirlingshire G63 0BX Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | -£35,491 |
Cash | £70 |
Current Liabilities | £1,057,608 |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
24 November 2014 | Notice of final meeting of creditors (2 pages) |
24 November 2014 | Notice of final meeting of creditors (2 pages) |
7 June 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9th on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9th on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9th on 7 June 2013 (2 pages) |
2 August 2001 | Notice of winding up order (1 page) |
2 August 2001 | Court order notice of winding up (1 page) |
2 August 2001 | Notice of winding up order (1 page) |
2 August 2001 | Appointment of a provisional liquidator (1 page) |
2 August 2001 | Appointment of a provisional liquidator (1 page) |
2 August 2001 | Court order notice of winding up (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 149 dalsetter avenue glasgow G15 8TE (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 149 dalsetter avenue glasgow G15 8TE (1 page) |
8 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2000 | Appointment of a provisional liquidator (1 page) |
7 September 2000 | Appointment of a provisional liquidator (1 page) |
23 February 2000 | Voluntary strike-off action has been suspended (1 page) |
23 February 2000 | Voluntary strike-off action has been suspended (1 page) |
1 February 2000 | Application for striking-off (1 page) |
1 February 2000 | Application for striking-off (1 page) |
7 December 1999 | (5 pages) |
7 December 1999 | (5 pages) |
17 March 1999 | Dec mort/charge * (4 pages) |
17 March 1999 | Dec mort/charge * (4 pages) |
17 March 1999 | Dec mort/charge * (4 pages) |
17 March 1999 | Dec mort/charge * (4 pages) |
3 March 1999 | Dec mort/charge * (4 pages) |
3 March 1999 | Dec mort/charge * (4 pages) |
12 February 1999 | Return made up to 21/02/99; full list of members (6 pages) |
12 February 1999 | Return made up to 21/02/99; full list of members (6 pages) |
27 November 1998 | Registered office changed on 27/11/98 from: 149 dalsetter avenue glasgow G15 8TE (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: 149 dalsetter avenue glasgow G15 8TE (1 page) |
4 July 1998 | (5 pages) |
4 July 1998 | (5 pages) |
6 March 1998 | Return made up to 21/02/98; no change of members (4 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: 129 high street dumbarton west dunbartonshire G82 1LE (1 page) |
6 March 1998 | Return made up to 21/02/98; no change of members (4 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: 129 high street dumbarton west dunbartonshire G82 1LE (1 page) |
14 October 1997 | (5 pages) |
14 October 1997 | (5 pages) |
18 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
18 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: 90 st vincent street glasgow G2 5UB (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 90 st vincent street glasgow G2 5UB (1 page) |
17 September 1996 | Dec mort/charge release * (6 pages) |
17 September 1996 | Dec mort/charge release * (6 pages) |
17 September 1996 | Dec mort/charge * (2 pages) |
17 September 1996 | Dec mort/charge * (2 pages) |
9 April 1996 | Partic of mort/charge * (5 pages) |
9 April 1996 | Partic of mort/charge * (5 pages) |
8 February 1996 | Return made up to 21/02/96; full list of members (6 pages) |
8 February 1996 | Return made up to 21/02/96; full list of members (6 pages) |
11 August 1995 | Partic of mort/charge * (5 pages) |
11 August 1995 | Partic of mort/charge * (5 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Declaration of assistance for shares acquisition (5 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Declaration of assistance for shares acquisition (5 pages) |
16 May 1995 | Partic of mort/charge * (6 pages) |
16 May 1995 | Partic of mort/charge * (6 pages) |
21 February 1995 | Incorporation (16 pages) |
21 February 1995 | Incorporation (16 pages) |