3 Dava Street
Glasgow
G51 2JA
Scotland
Director Name | Mr Jack McPhee |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2012(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
Director Name | Jack Haralsden McPhee |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Hamilton Avenue Pollockshields Glasgow Lanarkshire G41 4JG Scotland |
Director Name | Kathleen McPhee |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Sales Administrator |
Country of Residence | Scotland |
Correspondence Address | 5 Hamilton Avenue Pollokshields Glasgow G41 4JG Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Website | www.jackmcphee.com |
---|
Registered Address | C/O Burgoywe Carey Pavilion 2, 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
60k at £1 | Mr Jack Haralsden Mcphee (Snr) 50.00% Ordinary |
---|---|
60k at £1 | Mrs Kathleen Mcphee 50.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (3 pages) |
8 July 2014 | Application to strike the company off the register (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 February 2014 | Director's details changed for Mr Jack Mcphee on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Jack Mcphee on 7 February 2014 (2 pages) |
7 February 2014 | Secretary's details changed for Kathleen Mcphee on 7 February 2014 (1 page) |
7 February 2014 | Director's details changed for Mr Jack Mcphee on 7 February 2014 (2 pages) |
7 February 2014 | Secretary's details changed for Kathleen Mcphee on 7 February 2014 (1 page) |
7 February 2014 | Secretary's details changed for Kathleen Mcphee on 7 February 2014 (1 page) |
17 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
9 August 2013 | Registration of charge 1598160001 (6 pages) |
9 August 2013 | Registration of charge 1598160001 (6 pages) |
1 July 2013 | Company name changed jack mcphee LIMITED\certificate issued on 01/07/13
|
1 July 2013 | Company name changed jack mcphee LIMITED\certificate issued on 01/07/13
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Termination of appointment of Kathleen Mcphee as a director (1 page) |
18 July 2012 | Termination of appointment of Jack Mcphee as a director (1 page) |
18 July 2012 | Appointment of Mr Jack Mcphee as a director (2 pages) |
18 July 2012 | Termination of appointment of Kathleen Mcphee as a director (1 page) |
18 July 2012 | Termination of appointment of Jack Mcphee as a director (1 page) |
18 July 2012 | Appointment of Mr Jack Mcphee as a director (2 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Jack Haralsden Mcphee on 16 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Jack Haralsden Mcphee on 16 August 2010 (2 pages) |
9 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 October 2008 | Return made up to 16/08/08; full list of members
|
9 October 2008 | Return made up to 16/08/08; full list of members
|
23 November 2007 | Return made up to 16/08/07; full list of members
|
23 November 2007 | Return made up to 16/08/07; full list of members
|
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
10 October 2006 | Return made up to 16/08/06; full list of members
|
10 October 2006 | Return made up to 16/08/06; full list of members
|
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
19 August 2005 | Return made up to 16/08/05; full list of members
|
19 August 2005 | Return made up to 16/08/05; full list of members
|
17 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
17 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
19 August 2004 | Return made up to 16/08/04; full list of members
|
19 August 2004 | Return made up to 16/08/04; full list of members
|
1 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
1 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2004 | Director's particulars changed (1 page) |
26 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
26 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
29 August 2003 | Return made up to 16/08/03; full list of members
|
29 August 2003 | Return made up to 16/08/03; full list of members
|
11 October 2002 | Return made up to 16/08/02; full list of members (7 pages) |
11 October 2002 | Return made up to 16/08/02; full list of members (7 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 117 crow road partick glasgow G11 7SQ (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 117 crow road partick glasgow G11 7SQ (1 page) |
17 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
17 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
31 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
11 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Nc inc already adjusted 10/12/99 (1 page) |
6 March 2000 | Nc inc already adjusted 10/12/99 (1 page) |
6 March 2000 | Ad 15/12/99--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages) |
6 March 2000 | Ad 15/12/99--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages) |
6 March 2000 | Resolutions
|
25 October 1999 | Return made up to 16/08/99; full list of members (6 pages) |
25 October 1999 | Return made up to 16/08/99; full list of members (6 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
4 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
4 October 1999 | Resolutions
|
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
15 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
16 September 1997 | Return made up to 16/08/97; no change of members
|
16 September 1997 | Return made up to 16/08/97; no change of members
|
25 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 2 rubislaw den south aberdeen AB2 6BB (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: 2 rubislaw den south aberdeen AB2 6BB (1 page) |
14 October 1996 | Return made up to 16/08/96; full list of members (6 pages) |
14 October 1996 | Return made up to 16/08/96; full list of members (6 pages) |
31 March 1996 | Accounting reference date notified as 31/12 (1 page) |
31 March 1996 | Accounting reference date notified as 31/12 (1 page) |
21 August 1995 | Director resigned;new director appointed (2 pages) |
21 August 1995 | Director resigned;new director appointed (2 pages) |
21 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
16 August 1995 | Incorporation (16 pages) |
16 August 1995 | Incorporation (16 pages) |