Giffnock
Glasgow
Lanarkshire
G46 6RZ
Scotland
Director Name | Doreen Elizabeth McCarron |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glengyron 38 Ayr Road Giffnock Glasgow Lanarkshire G46 6RZ Scotland |
Secretary Name | Doreen Elizabeth McCarron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glengyron 38 Ayr Road Giffnock Glasgow Lanarkshire G46 6RZ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 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 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | www.bella-dermal.co.uk |
---|
Registered Address | Burnfield House 4a Burnfield Ave Thornliebank Glasgow Lanarkshire G46 7TL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
85k at £1 | Bernard Joseph Mccarron 85.00% Ordinary |
---|---|
15k at £1 | Doreen Elizabeth Mccarron 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,071 |
Cash | £587 |
Current Liabilities | £1,658 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 December 2006 | Delivered on: 23 December 2006 Satisfied on: 21 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
1 November 2006 | Delivered on: 7 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The main door flat at 5 westclyffe street, shawlands, glasgow GLA16966. Outstanding |
25 October 2006 | Delivered on: 31 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat ground right 28 bellwood street, shawlands, glasgow GLA34299. Outstanding |
24 October 2006 | Delivered on: 27 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 0/1, 121 minard road, shawlands, glasgow. Outstanding |
23 January 1998 | Delivered on: 30 January 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 st mirren street,paisley. Outstanding |
31 December 1996 | Delivered on: 7 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 0/1 at 58 fortrose street,glasgow. Outstanding |
31 December 1996 | Delivered on: 7 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 0/2 AT58 fortrose street,glasgow. Outstanding |
31 December 1996 | Delivered on: 7 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 0/3 at 58 fortrose street,glasgow. Outstanding |
12 November 2007 | Delivered on: 17 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The flatted dwellinghouse known as and forming the middle house on the first floor of the building at 38 westclyffe street, shawlands, glasgow GLA25576. Outstanding |
13 March 2007 | Delivered on: 17 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The first floor, 7 park quadrant, glasgow GLA148533. Outstanding |
31 December 1996 | Delivered on: 7 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 0/4 at fortrose street,glasgow. Outstanding |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | Application to strike the company off the register (3 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
19 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
24 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Doreen Elizabeth Mccarron on 27 July 2010 (2 pages) |
3 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
17 November 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
22 August 2007 | Return made up to 27/07/07; no change of members (7 pages) |
17 March 2007 | Partic of mort/charge * (3 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
7 November 2006 | Partic of mort/charge * (3 pages) |
31 October 2006 | Partic of mort/charge * (3 pages) |
27 October 2006 | Partic of mort/charge * (3 pages) |
15 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
18 July 2005 | Return made up to 27/07/05; full list of members (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
28 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
19 July 2003 | Return made up to 27/07/03; full list of members (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 July 2002 | Return made up to 27/07/02; full list of members (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
20 July 2001 | Return made up to 27/07/01; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 July 2000 | Return made up to 27/07/00; full list of members (6 pages) |
12 November 1999 | Return made up to 27/07/99; full list of members
|
29 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 186 bath street glasgow G2 4HG (1 page) |
22 December 1998 | Return made up to 27/07/98; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 January 1998 | Partic of mort/charge * (5 pages) |
8 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 January 1997 | Partic of mort/charge * (12 pages) |
7 January 1997 | Partic of mort/charge * (3 pages) |
7 January 1997 | Partic of mort/charge * (3 pages) |
7 January 1997 | Partic of mort/charge * (3 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 216 st vincent street glasgow G2 5SG (1 page) |
29 August 1996 | Ad 19/10/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
29 August 1996 | Return made up to 27/07/96; full list of members
|
15 March 1996 | Accounting reference date notified as 31/12 (1 page) |
9 August 1995 | New secretary appointed;new director appointed (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: co gilchrist & co 216 st vincent street glasgow G2 5SW (1 page) |
9 August 1995 | New director appointed (2 pages) |
27 July 1995 | Incorporation (34 pages) |