Cumbernauld
Glasgow
Lanarkshire
G68 9AN
Scotland
Secretary Name | Lorraine Maguire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 21 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Glen Orchy Place Craigrarloch Cumbernauld G68 0DG Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Owen Obrien |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 55 Gartcarron Hill Cumbernauld Glasgow Lanarkshire G68 9HR Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Dr William Lamont Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Broompark Crescent Airdrie Lanarkshire ML6 6GA Scotland |
Secretary Name | Linda O Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1997(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | 55 Gartcarron Hill Cumbernauld G68 9HR Scotland |
Director Name | Dr William Lamont Gilmour |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 128 Broompark Crescent Airdrie Lanarkshire ML6 6GA Scotland |
Secretary Name | Gilmour Cpas (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(4 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2010) |
Correspondence Address | Media House Dunswood Road Cumbernauld G67 3EN Scotland |
Registered Address | 89 North Orchard Street Motherwell ML1 3JL Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Year | 2011 |
---|---|
Net Worth | -£33,342 |
Cash | £2,863 |
Current Liabilities | £40,119 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2016 | Final Gazette dissolved following liquidation (1 page) |
21 January 2016 | Notice of final meeting of creditors (3 pages) |
30 September 2013 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page) |
27 August 2013 | Registered office address changed from 71-73 Albion Street Glasgow G1 1RB on 27 August 2013 (1 page) |
11 July 2013 | Notice of winding up order (1 page) |
11 July 2013 | Court order notice of winding up (1 page) |
11 May 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
24 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 February 2011 | Termination of appointment of Gilmour Cpas as a secretary (1 page) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Registered office address changed from Media House Dunswood Rd Cumbernauld G67 3EN on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from Media House Dunswood Rd Cumbernauld G67 3EN on 4 February 2011 (2 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 July 2008 | Secretary appointed lorraine maguire (2 pages) |
15 April 2008 | Return made up to 16/02/08; no change of members (6 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 August 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 April 2007 | Return made up to 16/02/07; full list of members (6 pages) |
27 June 2006 | Return made up to 16/02/06; full list of members (6 pages) |
21 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 February 2006 | Return made up to 16/02/05; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: media house dunswood road cumbernauld G67 3EN (1 page) |
20 February 2004 | Return made up to 16/02/04; no change of members
|
20 February 2004 | Registered office changed on 20/02/04 from: media house dunswood road cumbernauld G67 3EN (1 page) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 May 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 March 2003 | Return made up to 16/02/03; full list of members
|
24 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 July 2001 | New director appointed (1 page) |
27 April 2001 | Director resigned (1 page) |
26 April 2001 | Company name changed bowmore homes LIMITED\certificate issued on 26/04/01 (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
6 March 2001 | Return made up to 16/02/01; full list of members
|
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: 55 gartcarron hill cumbernauld glasgow G68 9HR (1 page) |
16 June 2000 | Return made up to 16/02/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 June 1999 | Return made up to 16/02/99; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 March 1998 | Return made up to 16/02/98; no change of members (4 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: 1ST floor midland house 64 oswald street glasgow G1 4PL (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Director's particulars changed (1 page) |
25 April 1997 | Return made up to 15/02/97; full list of members (8 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 23 main street cumbernauld village glasgow G67 2RR (1 page) |
22 March 1996 | Secretary resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | Ad 29/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Accounting reference date notified as 31/03 (1 page) |
16 February 1996 | Incorporation (15 pages) |