Alexandria
Dunbartonshire
G83 8RT
Scotland
Secretary Name | Miss Miriam Lucy McGovern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 04 July 2014) |
Role | Company Director |
Correspondence Address | Aber House Gartocharn Dunbartonshire G83 8RT Scotland |
Director Name | Mr Joseph McDonald |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 August 1996) |
Role | Baker |
Country of Residence | Scotland |
Correspondence Address | 5 Conifer Place Lenzie Dumbarton G66 4EJ Scotland |
Secretary Name | Leo Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 August 1996) |
Role | Engineer |
Correspondence Address | Clachan Isle Of Seal Oban Argyle |
Director Name | Mr Gerard Hugh Bradley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 January 2000) |
Role | Public House Manager |
Correspondence Address | 34 Orchard Street Motherwell Lanarkshire ML1 3JD Scotland |
Secretary Name | Margaret Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | 11 Despard Avenue Glasgow Lanarkshire G32 0RT Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Aber House Gartocharn Dumbartonshire G83 8RT Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Lomond |
1 at £1 | Deirdre Frances Mcgovern 50.00% Ordinary |
---|---|
1 at £1 | Miriam Lucy Mcgovern 50.00% Ordinary |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Application to strike the company off the register (3 pages) |
13 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
26 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
18 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Director's details changed for Miss Deirdre Frances Mcgovern on 18 February 2011 (2 pages) |
18 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
21 May 2010 | Registered office address changed from , C/O P.J. Bradley & Co, Langley Centre, Dunkeld Road, Aberfeldy, PH15 2AQ on 21 May 2010 (1 page) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Deirdre Frances Mcgovern on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
18 December 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
27 June 2008 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
4 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
1 November 2007 | Return made up to 08/02/07; full list of members (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
11 May 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
17 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
6 July 2005 | Return made up to 08/02/05; full list of members
|
21 October 2004 | Registered office changed on 21/10/04 from: 201 bath street, glasgow, lanarkshire G2 4HY (1 page) |
16 June 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
10 May 2004 | Return made up to 08/02/04; full list of members (6 pages) |
12 May 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
14 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
8 April 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
8 April 2002 | Return made up to 08/02/02; full list of members (6 pages) |
6 August 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
26 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
15 January 2001 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
11 July 2000 | Return made up to 08/02/00; full list of members (6 pages) |
30 March 2000 | Return made up to 08/02/97; full list of members (6 pages) |
30 March 2000 | Return made up to 08/02/99; full list of members (6 pages) |
30 March 2000 | Return made up to 08/02/98; full list of members (6 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: laird interchange, swanton street, glasgow, G40 4HW (1 page) |
17 November 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
17 November 1999 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
24 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
17 September 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 1 royal bank place, buchanan street, glasgow, G1 3AA (1 page) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Secretary resigned;director resigned (1 page) |
13 May 1996 | New director appointed (2 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: 3 hill street, edinburgh, EH2 3JP (1 page) |
8 February 1996 | Incorporation (18 pages) |