Giffnock
Glasgow
Lanarkshire
G46 7LQ
Scotland
Secretary Name | Mrs Elaine Mary Dick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(4 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 58 Milverton Road Giffnock Glasgow Lanarkshire G46 7LQ Scotland |
Director Name | Robert Dick |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(4 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 March 2017) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 58 Milverton Road Giffnock Glasgow Lanarkshire G46 7LQ Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 46 Lyle Road Greenock PA16 7QT Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
70 at £1 | Mr Robert Dick 70.00% Ordinary |
---|---|
10 at £1 | Mrs Elaine Dick 10.00% Ordinary |
10 at £1 | Ms Julie Dick 10.00% Ordinary |
10 at £1 | Ms Sharon Dick 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,484 |
Current Liabilities | £6,300 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2018 | Application to strike the company off the register (3 pages) |
14 February 2018 | Termination of appointment of Robert Dick as a director on 31 March 2017 (1 page) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Registered office address changed from C/O Scott Moncrieff 25 Bothwell Street Glasgow G2 6NL on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from C/O Scott Moncrieff 25 Bothwell Street Glasgow G2 6NL on 15 April 2014 (1 page) |
15 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Director's details changed for Elaine Dick on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Elaine Dick on 12 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
21 February 2011 | Annual return made up to 31 January 2011 (14 pages) |
21 February 2011 | Annual return made up to 31 January 2011 (14 pages) |
3 February 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
3 February 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Annual return made up to 31 January 2010 (14 pages) |
17 March 2010 | Annual return made up to 31 January 2010 (14 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Return made up to 31/01/09; full list of members (10 pages) |
28 April 2009 | Return made up to 31/01/09; full list of members (10 pages) |
17 February 2009 | Return made up to 31/01/08; full list of members (10 pages) |
17 February 2009 | Return made up to 31/01/08; full list of members (10 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
23 November 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
23 November 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
6 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
6 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
31 January 2005 | Return made up to 31/01/05; full list of members (8 pages) |
31 January 2005 | Return made up to 31/01/05; full list of members (8 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
4 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
22 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 March 2000 | Return made up to 31/01/00; full list of members
|
1 March 2000 | Return made up to 31/01/00; full list of members
|
1 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
31 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
31 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
10 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
10 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
17 December 1997 | New secretary appointed;new director appointed (2 pages) |
17 December 1997 | New secretary appointed;new director appointed (2 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
4 July 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 19 glasgow road paisley PA1 3QX (1 page) |
4 July 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
4 July 1997 | Resolutions
|
4 July 1997 | Ad 01/06/96--------- £ si 98@1 (2 pages) |
4 July 1997 | Ad 01/06/96--------- £ si 98@1 (2 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Registered office changed on 04/07/97 from: 19 glasgow road paisley PA1 3QX (1 page) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
11 June 1997 | Return made up to 31/01/97; full list of members (6 pages) |
11 June 1997 | Return made up to 31/01/97; full list of members (6 pages) |
31 January 1996 | Incorporation (16 pages) |
31 January 1996 | Incorporation (16 pages) |