Glasgow
G53 5TL
Scotland
Secretary Name | Lynn McKenna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2002(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 12 December 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 329 Brockburn Road Glasgow G53 5TL Scotland |
Director Name | Mr Carsten Pedersen Bunch |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 16 November 2004(9 years, 7 months after company formation) |
Appointment Duration | 10 years (closed 12 December 2014) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 15 Dalvej Thisted Dk7700 |
Director Name | Bo Christensen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Businessman |
Correspondence Address | Mollehoj 2 8653 Them 8653 |
Director Name | Kai Johansen |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Businessman |
Correspondence Address | 9/10 North Quay Douglas Isle Of Man IM1 4LQ |
Director Name | Ansgar Mathiassen |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Manager |
Country of Residence | Denmark |
Correspondence Address | Vinkelkej 16 Nykobing Mors Dk7 900 |
Secretary Name | Mr Euan James Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Kirk Street Strathaven Lanarkshire ML10 6BA Scotland |
Secretary Name | Kai Johansen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Businessman |
Correspondence Address | 9/10 North Quay Douglas Isle Of Man IM1 4LQ |
Director Name | Otto Muller Hansen |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2003(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 2004) |
Role | Company Director |
Correspondence Address | Taylorton House Stirling Glasgow FK7 7LL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(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 | 29 March 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 26 Kelvin Avenue Hillington Ind Estate Glasgow G52 4LT Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
100 at 1 | Consol Suncenter LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,710 |
Current Liabilities | £146,677 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2013 | Compulsory strike-off action has been suspended (1 page) |
16 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2011 | Compulsory strike-off action has been suspended (1 page) |
21 April 2011 | Compulsory strike-off action has been suspended (1 page) |
18 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2010 | Compulsory strike-off action has been suspended (1 page) |
7 August 2010 | Compulsory strike-off action has been suspended (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
22 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
1 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
1 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
1 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
1 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 April 2009 | Director's change of particulars / carsten bunch / 30/11/2008 (2 pages) |
21 April 2009 | Director's change of particulars / carsten bunch / 30/11/2008 (2 pages) |
21 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
9 April 2009 | (6 pages) |
9 April 2009 | (6 pages) |
19 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
19 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
11 December 2007 | (6 pages) |
11 December 2007 | (6 pages) |
30 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
30 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
29 August 2006 | Partic of mort/charge * (3 pages) |
29 August 2006 | Partic of mort/charge * (3 pages) |
28 August 2006 | Partic of mort/charge * (3 pages) |
28 August 2006 | Partic of mort/charge * (3 pages) |
15 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
15 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
1 February 2006 | (5 pages) |
1 February 2006 | (5 pages) |
22 June 2005 | Return made up to 29/03/05; full list of members
|
22 June 2005 | Return made up to 29/03/05; full list of members
|
30 April 2005 | (5 pages) |
30 April 2005 | (5 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
6 September 2004 | Partic of mort/charge * (5 pages) |
6 September 2004 | Partic of mort/charge * (5 pages) |
22 July 2004 | Partic of mort/charge * (5 pages) |
22 July 2004 | Partic of mort/charge * (5 pages) |
13 July 2004 | Partic of mort/charge * (5 pages) |
13 July 2004 | Partic of mort/charge * (5 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 April 2004 | Return made up to 29/03/04; full list of members
|
28 April 2004 | Return made up to 29/03/04; full list of members
|
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 July 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
3 July 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
14 May 2003 | Return made up to 29/03/03; full list of members (7 pages) |
14 May 2003 | Return made up to 29/03/03; full list of members (7 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 September 2002 | Partic of mort/charge * (5 pages) |
2 September 2002 | Partic of mort/charge * (5 pages) |
2 September 2002 | Partic of mort/charge * (5 pages) |
2 September 2002 | Partic of mort/charge * (5 pages) |
25 April 2002 | Dec mort/charge * (4 pages) |
25 April 2002 | Dec mort/charge * (4 pages) |
19 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
2 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
20 March 2001 | (8 pages) |
20 March 2001 | (8 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (15 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (15 pages) |
14 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
14 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
10 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
10 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
29 March 1999 | Return made up to 29/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 29/03/99; no change of members (4 pages) |
22 March 1999 | Partic of mort/charge * (5 pages) |
22 March 1999 | Partic of mort/charge * (5 pages) |
11 March 1999 | Partic of mort/charge * (5 pages) |
11 March 1999 | Partic of mort/charge * (5 pages) |
5 October 1998 | Full accounts made up to 31 October 1997 (12 pages) |
5 October 1998 | Full accounts made up to 31 October 1997 (12 pages) |
15 September 1998 | Ad 27/01/98--------- £ si 100@1 (2 pages) |
15 September 1998 | Ad 27/01/98--------- £ si 100@1 (2 pages) |
1 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: 2087 paisley road west cardonald glasgow G52 3JH (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: 2087 paisley road west cardonald glasgow G52 3JH (1 page) |
1 June 1998 | Return made up to 29/03/98; full list of members
|
1 June 1998 | Return made up to 29/03/98; full list of members
|
28 July 1997 | Full accounts made up to 31 October 1996 (11 pages) |
28 July 1997 | Full accounts made up to 31 October 1996 (11 pages) |
18 July 1997 | Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page) |
18 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 1997 | Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page) |
18 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | Ad 31/03/96--------- £ si 98@1 (2 pages) |
29 April 1997 | Ad 31/03/96--------- £ si 98@1 (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
18 March 1997 | Partic of mort/charge * (6 pages) |
18 March 1997 | Partic of mort/charge * (6 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 June 1996 | Return made up to 29/03/96; full list of members
|
4 June 1996 | Return made up to 29/03/96; full list of members
|
6 July 1995 | New secretary appointed (2 pages) |
6 July 1995 | New secretary appointed (2 pages) |
29 March 1995 | Incorporation (13 pages) |
29 March 1995 | Incorporation (13 pages) |