Glasgow
G53 7SX
Scotland
Director Name | Mr Nigel Duncan Colin Webster |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 10 months (closed 25 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8a Cleveden Gardens Glasgow G12 0PT Scotland |
Secretary Name | Mr Nigel Duncan Colin Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 10 months (closed 25 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8a Cleveden Gardens Glasgow G12 0PT Scotland |
Director Name | Steven Rinaldi |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 25 October 2016) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Blacksey Burn Drive Glasgow G53 7SX Scotland |
Director Name | David Rowan Hewitson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1997) |
Role | Sales Director |
Correspondence Address | Dundavron Roman Hill Road Clydebank West Dumbartonshire G81 6NU Scotland |
Director Name | Duncan Fairlie Hewitson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1997) |
Role | Sales Director |
Correspondence Address | 8 Maxwell Street Dalmuir Clydebank Glasgow G81 3RA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 13 October 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 | 13 October 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 7 Blacksey Burn Drive Glasgow G53 7SX Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2016 | Application to strike the company off the register (3 pages) |
1 August 2016 | Application to strike the company off the register (3 pages) |
17 February 2016 | Resolutions
|
17 February 2016 | Resolutions
|
4 December 2015 | Registered office address changed from 57 Beardmore Way Clydebank Glasgow G81 4HT to 7 Blacksey Burn Drive Glasgow G53 7SX on 4 December 2015 (2 pages) |
4 December 2015 | Resolutions
|
4 December 2015 | Company name changed smart-tec nutrition LIMITED\certificate issued on 04/12/15
|
4 December 2015 | Resolutions
|
4 December 2015 | Company name changed smart-tec nutrition LIMITED\certificate issued on 04/12/15
|
4 December 2015 | Memorandum and Articles of Association (15 pages) |
4 December 2015 | Memorandum and Articles of Association (15 pages) |
4 December 2015 | Registered office address changed from 57 Beardmore Way Clydebank Glasgow G81 4HT to 7 Blacksey Burn Drive Glasgow G53 7SX on 4 December 2015 (2 pages) |
19 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
1 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
18 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
17 July 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
17 July 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
24 February 2014 | Resolutions
|
24 February 2014 | Resolutions
|
24 February 2014 | Statement of capital following an allotment of shares on 13 August 2013
|
24 February 2014 | Statement of capital following an allotment of shares on 13 August 2013
|
24 February 2014 | Statement of capital following an allotment of shares on 13 August 2013
|
24 February 2014 | Statement of capital following an allotment of shares on 13 August 2013
|
24 February 2014 | Change of share class name or designation (2 pages) |
24 February 2014 | Change of share class name or designation (2 pages) |
13 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
8 July 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
8 July 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
5 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Director's details changed for David Gray Webster on 21 November 2012 (2 pages) |
21 November 2012 | Director's details changed for David Gray Webster on 21 November 2012 (2 pages) |
10 August 2012 | Statement of company's objects (2 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Appointment of Steven Rinaldi as a director (3 pages) |
10 August 2012 | Change of share class name or designation (2 pages) |
10 August 2012 | Statement of company's objects (2 pages) |
10 August 2012 | Appointment of Steven Rinaldi as a director (3 pages) |
10 August 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
10 August 2012 | Change of share class name or designation (2 pages) |
10 August 2012 | Resolutions
|
21 February 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
21 February 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
15 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (14 pages) |
15 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (14 pages) |
15 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (14 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Company name changed phls LIMITED\certificate issued on 26/05/11
|
26 May 2011 | Resolutions
|
26 May 2011 | Company name changed phls LIMITED\certificate issued on 26/05/11
|
29 December 2010 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
29 December 2010 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
9 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (14 pages) |
9 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (14 pages) |
9 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (14 pages) |
21 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
21 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
21 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
16 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
16 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
19 February 2009 | Return made up to 07/11/08; no change of members (4 pages) |
19 February 2009 | Return made up to 07/11/08; no change of members (4 pages) |
5 January 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
5 January 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
13 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 1017 argyle street glasgow G3 (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 1017 argyle street glasgow G3 (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
20 November 2006 | Return made up to 07/11/06; full list of members
|
20 November 2006 | Return made up to 07/11/06; full list of members
|
17 January 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
11 November 2005 | Return made up to 07/11/05; full list of members
|
11 November 2005 | Return made up to 07/11/05; full list of members
|
10 January 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
22 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
17 January 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
17 January 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
10 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
10 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
4 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
4 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
31 October 2002 | Return made up to 07/11/02; full list of members (7 pages) |
31 October 2002 | Return made up to 07/11/02; full list of members (7 pages) |
21 August 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
21 August 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
12 November 2001 | Return made up to 07/11/01; full list of members
|
12 November 2001 | Return made up to 07/11/01; full list of members
|
7 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
7 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
20 October 2000 | Return made up to 13/10/00; full list of members
|
20 October 2000 | Return made up to 13/10/00; full list of members
|
13 January 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
13 January 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
13 January 2000 | Return made up to 13/10/99; full list of members
|
13 January 2000 | Return made up to 13/10/99; full list of members
|
24 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
24 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
3 December 1998 | Return made up to 13/10/98; full list of members (6 pages) |
3 December 1998 | Return made up to 13/10/98; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
3 March 1998 | Return made up to 13/10/97; no change of members (4 pages) |
3 March 1998 | Return made up to 13/10/97; no change of members (4 pages) |
3 March 1998 | Ad 28/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 1998 | Ad 28/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
29 July 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
29 July 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
22 May 1997 | Return made up to 13/10/96; full list of members (6 pages) |
22 May 1997 | Return made up to 13/10/96; full list of members (6 pages) |
12 February 1997 | Memorandum and Articles of Association (14 pages) |
12 February 1997 | Memorandum and Articles of Association (14 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | New secretary appointed;new director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New secretary appointed;new director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
20 December 1995 | Company name changed edinplace LIMITED\certificate issued on 21/12/95 (4 pages) |
20 December 1995 | Company name changed edinplace LIMITED\certificate issued on 21/12/95 (4 pages) |
13 October 1995 | Incorporation (11 pages) |
13 October 1995 | Incorporation (11 pages) |