Cardonald
Glasgow
G52 2BT
Scotland
Director Name | Mr Joseph Robinson McCartney |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1995(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 98 Braidwood Road Braidwood Carluke South Lanarkshire ML8 5NU Scotland |
Secretary Name | Mr Joseph Robinson McCartney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1995(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 98 Braidwood Road Braidwood Carluke South Lanarkshire ML8 5NU Scotland |
Director Name | John James Kinnie |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1997(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 12 November 2015) |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 1 Berriedale Terrace Blantyre Glasgow G72 0GP Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 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 | 03 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Moore And Co 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £75,786 |
Cash | £98 |
Current Liabilities | £657,565 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2015 | Notice of final meeting of creditors (2 pages) |
5 January 2008 | Registered office changed on 05/01/08 from: 29 brandon street hamilton south lanarkshire ML3 6DA (1 page) |
21 December 2007 | Court order notice of winding up (1 page) |
21 December 2007 | Notice of winding up order (1 page) |
31 October 2007 | Appointment of a provisional liquidator (1 page) |
3 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
3 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
20 October 2004 | Dec mort/charge * (2 pages) |
6 August 2004 | Return made up to 03/08/04; full list of members
|
4 December 2003 | Accounts for a small company made up to 31 August 2003 (8 pages) |
6 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
7 July 2003 | Partic of mort/charge * (5 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP (1 page) |
25 November 2002 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: maple house, block 17, south ave nue, blantyre industrial estate blantyre G72 0XB (1 page) |
19 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
22 October 2001 | Return made up to 03/08/01; full list of members
|
16 August 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: bertram house bertram street hamilton ML3 0QS (1 page) |
5 January 2001 | Partic of mort/charge * (6 pages) |
12 September 2000 | Return made up to 03/08/00; full list of members
|
25 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
18 November 1999 | Return made up to 03/08/99; full list of members (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 August 1997 (5 pages) |
13 October 1998 | Return made up to 03/08/98; no change of members (4 pages) |
24 September 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
24 September 1997 | Return made up to 03/08/97; no change of members (4 pages) |
28 February 1997 | New director appointed (2 pages) |
26 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
30 March 1996 | Accounting reference date notified as 31/08 (1 page) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New secretary appointed;new director appointed (2 pages) |
8 August 1995 | Secretary resigned (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: bertram house bertram street hamilton (1 page) |
8 August 1995 | Director resigned (2 pages) |