Helensburgh
Dunbartonshire
G84 9DR
Scotland
Secretary Name | Susan Mackenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 November 2014) |
Role | Administrator |
Correspondence Address | 10 The Briars Shandon Helensburgh Dunbartonshire G84 8NR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 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 | 27 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Caroline Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(1 year after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 9 Boston Drive Helensburgh Dunbartonshire G84 9DR Scotland |
Registered Address | C/O 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
1 at £1 | Elizabeth Sanderson 50.00% Ordinary |
---|---|
1 at £1 | John P. Sanderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,472 |
Cash | £6,769 |
Current Liabilities | £27,740 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2014 | Application to strike the company off the register (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 April 2010 | Director's details changed for John Philip Sanderson on 27 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
2 May 2007 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
2 May 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
13 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
20 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
31 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
12 July 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
20 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
30 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
1 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
21 June 2002 | Return made up to 27/04/02; full list of members (6 pages) |
29 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
27 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
27 April 2001 | Return made up to 27/04/01; full list of members (6 pages) |
11 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
23 March 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
11 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
2 April 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
21 May 1998 | Return made up to 27/04/98; no change of members (4 pages) |
23 April 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
2 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
31 May 1996 | New secretary appointed (2 pages) |
31 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
31 May 1996 | New director appointed (2 pages) |
26 January 1996 | Accounting reference date notified as 30/06 (1 page) |
27 April 1995 | Incorporation (32 pages) |