Bearsden
Glasgow
G61 2JJ
Scotland
Director Name | Ms Elaine Eadie |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2013(17 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 15 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Ms Nicola Eadie |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2016(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr John Alexander Eadie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2016(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr John Alexander Eadie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Rannoch Drive Bearsden Glasgow G61 2JJ Scotland |
Secretary Name | Mr John Alexander Eadie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Rannoch Drive Bearsden Glasgow G61 2JJ Scotland |
Director Name | Ms Elaine Eadie |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(16 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Blackhill Gardens Glasgow G23 5NE Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Jacqueline Eadie 50.00% Ordinary |
---|---|
1 at £1 | John Alexander Eadie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,219 |
Current Liabilities | £208,132 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
15 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2020 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
24 April 2019 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 24 April 2019 (2 pages) |
24 April 2019 | Resolutions
|
19 April 2019 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
19 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
13 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Termination of appointment of John Alexander Eadie as a director on 1 May 2018 (1 page) |
9 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
13 October 2016 | Appointment of Mr John Alexander Eadie as a director on 8 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr John Alexander Eadie as a director on 8 October 2016 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 April 2016 | Appointment of Ms Nicola Eadie as a director on 4 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Elaine Eadie as a director on 4 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Elaine Eadie as a director on 4 April 2016 (1 page) |
5 April 2016 | Appointment of Ms Nicola Eadie as a director on 4 April 2016 (2 pages) |
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
29 November 2015 | Amended total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 November 2015 | Amended total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
12 February 2014 | Director's details changed (2 pages) |
12 February 2014 | Director's details changed (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
18 April 2013 | Director's details changed for Ms Elaine Eadie on 9 February 2013 (2 pages) |
18 April 2013 | Director's details changed for Ms Elaine Eadie on 9 February 2013 (2 pages) |
18 April 2013 | Director's details changed for Ms Elaine Eadie on 9 February 2013 (2 pages) |
27 February 2013 | Appointment of Ms Elaine Eadie as a director on 9 February 2013 (2 pages) |
27 February 2013 | Appointment of Ms Elaine Eadie as a director on 9 February 2013 (2 pages) |
27 February 2013 | Appointment of Ms Elaine Eadie as a director on 9 February 2013 (2 pages) |
26 February 2013 | Termination of appointment of John Alexander Eadie as a secretary on 9 February 2013 (1 page) |
26 February 2013 | Termination of appointment of John Alexander Eadie as a director on 9 February 2013 (1 page) |
26 February 2013 | Termination of appointment of John Alexander Eadie as a director on 9 February 2013 (1 page) |
26 February 2013 | Termination of appointment of John Alexander Eadie as a director on 9 February 2013 (1 page) |
26 February 2013 | Termination of appointment of John Alexander Eadie as a secretary on 9 February 2013 (1 page) |
26 February 2013 | Termination of appointment of John Alexander Eadie as a secretary on 9 February 2013 (1 page) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Termination of appointment of Elaine Eadie as a director on 12 October 2012 (1 page) |
20 November 2012 | Termination of appointment of Elaine Eadie as a director on 12 October 2012 (1 page) |
23 October 2012 | Appointment of Ms Elaine Eadie as a director on 12 October 2012 (2 pages) |
23 October 2012 | Appointment of Ms Elaine Eadie as a director on 12 October 2012 (2 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 22 February 2012 (1 page) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
2 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
4 April 2008 | Return made up to 08/02/08; full list of members (4 pages) |
4 April 2008 | Return made up to 08/02/08; full list of members (4 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: c/o sinclair wood & co gordon chambers 90 mitchell street glasgow, G1 3NH (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: c/o sinclair wood & co gordon chambers 90 mitchell street glasgow, G1 3NH (1 page) |
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
21 February 2007 | Return made up to 08/02/07; full list of members (7 pages) |
21 February 2007 | Return made up to 08/02/07; full list of members (7 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
13 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
13 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
15 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
16 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
11 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
21 June 2002 | Amended accounts made up to 31 August 2001 (5 pages) |
21 June 2002 | Amended accounts made up to 31 August 2001 (5 pages) |
26 February 2002 | Return made up to 08/02/01; full list of members (6 pages) |
26 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 08/02/01; full list of members (6 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
4 February 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
18 July 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
18 July 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
30 May 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
14 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
2 July 1999 | Resolutions
|
2 July 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
2 July 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
2 July 1999 | Resolutions
|
12 May 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
12 May 1998 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
20 May 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
6 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
6 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | Secretary resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New secretary appointed;new director appointed (2 pages) |
25 October 1996 | Accounting reference date shortened from 28/02/97 to 31/08/96 (1 page) |
25 October 1996 | New secretary appointed;new director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Accounting reference date shortened from 28/02/97 to 31/08/96 (1 page) |
8 February 1996 | Incorporation (18 pages) |
8 February 1996 | Incorporation (18 pages) |