Bothwell
Glasgow
G71 8NS
Scotland
Director Name | Academy Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | St Andrews House 385 Hillington Road Hillington Glasgow Strathclyde G52 4BL Scotland |
Secretary Name | Accounts Advice & Planning Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2003(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 08 August 2014) |
Correspondence Address | St Andrew's House 385 Hillington Road Hillington Glasgow Stratchclyde G52 4BL Scotland |
Secretary Name | Mr Andrew Douglas Singleton |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Barnford Crescent Alloway Ayr Ayrshire KA7 4UP Scotland |
Telephone | 0141 3037400 |
---|---|
Telephone region | Glasgow |
Registered Address | St Andrews House 385 Hillington Road Glasgow G52 4BL Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Mr J. Reid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,531 |
Cash | £3,219 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2013 | Resolutions
|
10 April 2013 | Company name changed reid technical facilities management LIMITED\certificate issued on 10/04/13
|
10 April 2013 | Company name changed reid technical facilities management LIMITED\certificate issued on 10/04/13
|
10 April 2013 | Resolutions
|
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-01
|
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-01
|
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
2 February 2011 | Secretary's details changed for Academy Accounting Ltd on 1 February 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Academy Accounting Ltd on 1 February 2011 (2 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Secretary's details changed for Academy Accounting Ltd on 1 February 2011 (2 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for Academy Accounting Ltd on 31 January 2010 (2 pages) |
5 February 2010 | Director's details changed for James Reid on 31 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Academy Accounting Ltd on 31 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Academy Nominees Limited on 31 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Academy Nominees Limited on 31 January 2010 (2 pages) |
5 February 2010 | Director's details changed for James Reid on 31 January 2010 (2 pages) |
27 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
27 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
15 October 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
15 October 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
11 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
11 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
22 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
22 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
17 October 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
17 October 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
5 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
5 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
2 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (2 pages) |
14 June 2004 | Director's particulars changed (2 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
20 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
2 February 2004 | Return made up to 31/01/04; full list of members
|
2 February 2004 | Return made up to 31/01/04; full list of members
|
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
13 November 2003 | New secretary appointed (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: priestley house 150 polmadie road glasgow lanarkshire G5 0HN (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: priestley house 150 polmadie road glasgow lanarkshire G5 0HN (1 page) |
13 November 2003 | New secretary appointed (1 page) |
11 June 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
30 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
1 July 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
1 July 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
24 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
28 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
28 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
17 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
17 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 196 kilmarnock road shawlands glasgow strathclyde, G41 3PG (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 196 kilmarnock road shawlands glasgow strathclyde, G41 3PG (1 page) |
2 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
2 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
11 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
11 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
11 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
11 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (8 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (8 pages) |
29 October 1998 | Director's particulars changed (1 page) |
29 October 1998 | Director's particulars changed (1 page) |
12 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
12 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
25 November 1997 | Full accounts made up to 31 January 1997 (7 pages) |
25 November 1997 | Full accounts made up to 31 January 1997 (7 pages) |
19 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
19 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
31 January 1996 | Incorporation (15 pages) |
31 January 1996 | Accounting reference date notified as 31/01 (1 page) |
31 January 1996 | Accounting reference date notified as 31/01 (1 page) |
31 January 1996 | Incorporation (15 pages) |