Sitio Amoreia
Alvor 8500
Portimao
Portugal
Secretary Name | Mrs Elizabeth Bradley |
---|---|
Status | Closed |
Appointed | 21 January 2013(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 August 2017) |
Role | Company Director |
Correspondence Address | Level 8 110 Queen Street Glasgow Lanarkshire G1 3BX Scotland |
Director Name | Barbra Ann Jackson |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Villa Mourisca Sitio Amoreira Alvor 8500 Portimao Portugal |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Barbra Ann Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Villa Mourisca Sitio Amoreira Alvor 8500 Portimao Portugal |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Level 8 110 Queen Street Glasgow Lanarkshire G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
4 at £1 | Lloyd Simon Jackson 50.00% Ordinary |
---|---|
2 at £1 | Auria Jackson 25.00% Ordinary |
2 at £1 | Fabio Jackson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £383,205 |
Current Liabilities | £25,573 |
Latest Accounts | 31 March 2015 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2008 | Delivered on: 8 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
22 February 2007 | Delivered on: 23 February 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
12 December 2006 | Delivered on: 16 December 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 55-57 main street, coatbridge LAN65847. Outstanding |
16 April 1996 | Delivered on: 7 May 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 353 argyle street,glasgow. Outstanding |
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
5 May 2017 | Notice of move from Administration to Dissolution (10 pages) |
5 May 2017 | Notice of move from Administration to Dissolution (10 pages) |
26 April 2017 | Administrator's progress report (11 pages) |
26 April 2017 | Administrator's progress report (11 pages) |
5 December 2016 | Administrator's progress report (10 pages) |
5 December 2016 | Administrator's progress report (10 pages) |
6 July 2016 | Statement of administrator's deemed proposal (1 page) |
6 July 2016 | Statement of administrator's deemed proposal (1 page) |
13 June 2016 | Statement of administrator's proposal (12 pages) |
13 June 2016 | Statement of administrator's proposal (12 pages) |
4 May 2016 | Appointment of an administrator (3 pages) |
4 May 2016 | Appointment of an administrator (3 pages) |
3 May 2016 | Registered office address changed from C/O Jacksons (Us) Limited 359 Argyle Street Glasgow G2 8LT to Level 8 110 Queen Street Glasgow Lanarkshire G1 3BX on 3 May 2016 (2 pages) |
3 May 2016 | Registered office address changed from C/O Jacksons (Us) Limited 359 Argyle Street Glasgow G2 8LT to Level 8 110 Queen Street Glasgow Lanarkshire G1 3BX on 3 May 2016 (2 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 January 2013 | Appointment of Mrs Elizabeth Bradley as a secretary (1 page) |
23 January 2013 | Appointment of Mrs Elizabeth Bradley as a secretary (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Registered office address changed from C/O C/O Douglas F Mckinlay Ca 32 Waterside Avenue Newton Mearns Glasgow G77 6TJ United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from C/O C/O Douglas F Mckinlay Ca 32 Waterside Avenue Newton Mearns Glasgow G77 6TJ United Kingdom on 15 May 2012 (1 page) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 January 2011 | Termination of appointment of Barbra Jackson as a secretary (1 page) |
24 January 2011 | Termination of appointment of Barbra Jackson as a secretary (1 page) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Registered office address changed from C/O Douglas F Mckinlay Ca 32 Waterside Avenue Newton Mearns Glasgow G77 6TJ on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Mr Lloyd Simon Jackson on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Mr Lloyd Simon Jackson on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Registered office address changed from C/O Douglas F Mckinlay Ca 32 Waterside Avenue Newton Mearns Glasgow G77 6TJ on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Mr Lloyd Simon Jackson on 1 October 2009 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
21 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 February 2007 | Partic of mort/charge * (3 pages) |
23 February 2007 | Partic of mort/charge * (3 pages) |
16 December 2006 | Partic of mort/charge * (3 pages) |
16 December 2006 | Partic of mort/charge * (3 pages) |
8 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
8 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: c/o douglas f mckinlay ca 32 waterside avenue newton mearns glasgow G77 6TJ (1 page) |
1 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: c/o douglas f mckinlay ca 32 waterside avenue newton mearns glasgow G77 6TJ (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 November 2004 | Return made up to 13/11/04; full list of members (6 pages) |
23 November 2004 | Return made up to 13/11/04; full list of members (6 pages) |
18 November 2003 | Return made up to 13/11/03; full list of members
|
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Ad 23/10/03--------- £ si [email protected]=6 £ ic 2/8 (2 pages) |
18 November 2003 | Return made up to 13/11/03; full list of members
|
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Ad 23/10/03--------- £ si [email protected]=6 £ ic 2/8 (2 pages) |
25 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 April 2003 | Director's particulars changed (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
20 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
20 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
19 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
8 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
8 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
8 December 2000 | Return made up to 13/11/00; full list of members (6 pages) |
8 December 2000 | Return made up to 13/11/00; full list of members (6 pages) |
7 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
23 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
23 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
7 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
7 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
3 December 1997 | Return made up to 13/11/97; full list of members (6 pages) |
3 December 1997 | Return made up to 13/11/97; full list of members (6 pages) |
12 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
31 January 1997 | Return made up to 13/11/96; full list of members (6 pages) |
31 January 1997 | Return made up to 13/11/96; full list of members (6 pages) |
7 May 1996 | Partic of mort/charge * (6 pages) |
7 May 1996 | Partic of mort/charge * (6 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: c/o inter-city house 80 oswald street glasgow G1 4PU (1 page) |
26 February 1996 | New secretary appointed;new director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | Accounting reference date notified as 31/03 (1 page) |
26 February 1996 | New secretary appointed;new director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: c/o inter-city house 80 oswald street glasgow G1 4PU (1 page) |
26 February 1996 | Accounting reference date notified as 31/03 (1 page) |
22 February 1996 | Company name changed greengait LIMITED\certificate issued on 23/02/96 (2 pages) |
22 February 1996 | Company name changed greengait LIMITED\certificate issued on 23/02/96 (2 pages) |
20 February 1996 | Nc inc already adjusted 13/11/95 (1 page) |
20 February 1996 | Resolutions
|
20 February 1996 | Resolutions
|
20 February 1996 | Nc inc already adjusted 13/11/95 (1 page) |
20 February 1996 | Resolutions
|
20 February 1996 | Resolutions
|
9 January 1996 | Secretary resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: c/o stephen mabbott associates 14 mitchell lane glasgow strathclyde G1 3NU (1 page) |
9 January 1996 | Secretary resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: c/o stephen mabbott associates 14 mitchell lane glasgow strathclyde G1 3NU (1 page) |
13 November 1995 | Incorporation (32 pages) |
13 November 1995 | Incorporation (32 pages) |