Glasgow
G2 5RZ
Scotland
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2006(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 16 January 2018) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Campbell Donaldson Black |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(5 days after company formation) |
Appointment Duration | 4 years (resigned 30 September 1999) |
Role | Solicitor |
Correspondence Address | 7b Whittinghame Gardens Great Western Road Glasgow Lanarkshire G12 0AA Scotland |
Director Name | Mr David James Bone |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(5 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 March 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Glen Road Peebles EH45 9AY Scotland |
Director Name | Mr Colin John Stewart Brass |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(5 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 January 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 The Grove Giffnock Glasgow Lanarkshire G46 6RW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 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 | 07 September 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Wright Johnston & Mackenzie (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1995(5 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 August 2006) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 July 2017) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2017 | Application to strike the company off the register (3 pages) |
23 October 2017 | Application to strike the company off the register (3 pages) |
12 July 2017 | Termination of appointment of Wjm Directors Limited as a director on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Wjm Directors Limited as a director on 12 July 2017 (1 page) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
23 February 2017 | Confirmation statement made on 8 February 2017 with no updates (3 pages) |
23 February 2017 | Confirmation statement made on 8 February 2017 with no updates (3 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
15 September 2015 | Annual return made up to 12 August 2015 no member list (3 pages) |
15 September 2015 | Annual return made up to 12 August 2015 no member list (3 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
28 August 2014 | Annual return made up to 12 August 2014 no member list (3 pages) |
28 August 2014 | Annual return made up to 12 August 2014 no member list (3 pages) |
28 August 2013 | Annual return made up to 12 August 2013 no member list (3 pages) |
28 August 2013 | Annual return made up to 12 August 2013 no member list (3 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
17 August 2012 | Annual return made up to 12 August 2012 no member list (3 pages) |
17 August 2012 | Annual return made up to 12 August 2012 no member list (3 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
14 September 2011 | Appointment of Mr David Graham Bell as a director (2 pages) |
14 September 2011 | Appointment of Mr David Graham Bell as a director (2 pages) |
19 August 2011 | Annual return made up to 12 August 2011 no member list (3 pages) |
19 August 2011 | Annual return made up to 12 August 2011 no member list (3 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (7 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (7 pages) |
14 October 2010 | Director's details changed for Wjm Directors Limited on 12 August 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Wjm Secretaries Limited on 12 August 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Wjm Secretaries Limited on 12 August 2010 (2 pages) |
14 October 2010 | Annual return made up to 12 August 2010 no member list (3 pages) |
14 October 2010 | Director's details changed for Wjm Directors Limited on 12 August 2010 (2 pages) |
14 October 2010 | Annual return made up to 12 August 2010 no member list (3 pages) |
20 November 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
20 November 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
27 August 2009 | Annual return made up to 12/08/09 (2 pages) |
27 August 2009 | Annual return made up to 12/08/09 (2 pages) |
26 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
26 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
24 November 2008 | Annual return made up to 12/08/08 (2 pages) |
24 November 2008 | Annual return made up to 12/08/08 (2 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
12 November 2007 | Annual return made up to 12/08/07 (3 pages) |
12 November 2007 | Annual return made up to 12/08/07 (3 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
14 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
14 December 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
14 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
14 December 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
21 August 2006 | Annual return made up to 12/08/06 (3 pages) |
21 August 2006 | Annual return made up to 12/08/06 (3 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
18 August 2005 | Annual return made up to 12/08/05 (3 pages) |
18 August 2005 | Annual return made up to 12/08/05 (3 pages) |
1 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
1 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
18 October 2004 | Annual return made up to 17/08/04 (3 pages) |
18 October 2004 | Annual return made up to 17/08/04 (3 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
22 August 2003 | Annual return made up to 17/08/03 (4 pages) |
22 August 2003 | Annual return made up to 17/08/03 (4 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
27 August 2002 | Annual return made up to 17/08/02 (4 pages) |
27 August 2002 | Annual return made up to 17/08/02 (4 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
21 August 2001 | Annual return made up to 17/08/01 (3 pages) |
21 August 2001 | Annual return made up to 17/08/01 (3 pages) |
3 November 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
3 November 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
23 August 2000 | Annual return made up to 17/08/00
|
23 August 2000 | Annual return made up to 17/08/00
|
15 December 1999 | Director's particulars changed (1 page) |
15 December 1999 | Director's particulars changed (1 page) |
22 November 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
22 November 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
16 August 1999 | Annual return made up to 17/08/99 (10 pages) |
16 August 1999 | Annual return made up to 17/08/99 (10 pages) |
15 April 1999 | Director's particulars changed (1 page) |
15 April 1999 | Director's particulars changed (1 page) |
20 October 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
20 October 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
19 August 1998 | Annual return made up to 17/08/98
|
19 August 1998 | Annual return made up to 17/08/98
|
24 April 1998 | Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page) |
27 August 1997 | Annual return made up to 30/08/97
|
27 August 1997 | Annual return made up to 30/08/97
|
9 July 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
9 July 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Annual return made up to 30/08/96 (5 pages) |
9 September 1996 | Annual return made up to 30/08/96 (5 pages) |
9 September 1996 | Resolutions
|
6 December 1995 | Memorandum and Articles of Association (36 pages) |
6 December 1995 | Accounting reference date notified as 31/01 (1 page) |
6 December 1995 | Memorandum and Articles of Association (36 pages) |
6 December 1995 | Accounting reference date notified as 31/01 (1 page) |
28 November 1995 | Memorandum and Articles of Association (26 pages) |
28 November 1995 | Memorandum and Articles of Association (26 pages) |
31 October 1995 | Company name changed kirkwater LIMITED\certificate issued on 01/11/95 (4 pages) |
31 October 1995 | Company name changed kirkwater LIMITED\certificate issued on 01/11/95 (4 pages) |
27 October 1995 | Resolutions
|
27 October 1995 | Resolutions
|
26 September 1995 | Registered office changed on 26/09/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
26 September 1995 | Director resigned;new director appointed (2 pages) |
26 September 1995 | New secretary appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
26 September 1995 | Secretary resigned (2 pages) |
26 September 1995 | New secretary appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Director resigned;new director appointed (2 pages) |
26 September 1995 | Secretary resigned (2 pages) |
26 September 1995 | New director appointed (2 pages) |
7 September 1995 | Incorporation (36 pages) |
7 September 1995 | Incorporation (36 pages) |