Bothwell
Glasgow
Lanarkshire
G71 8SL
Scotland
Secretary Name | Mary Semple |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1996(9 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 23 Woodside Avenue Rutherglen Glasgow G73 3JU Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | 78 Carlton Place Glasgow Strathclyde G5 9TH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
Year | 2000 |
---|---|
Turnover | £155,950 |
Gross Profit | £71,239 |
Net Worth | -£31,241 |
Cash | £439 |
Current Liabilities | £31,680 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Next Accounts Due | 28 February 2002 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
Next Return Due | 8 March 2017 (overdue) |
---|
1 November 2001 | Appointment of a provisional liquidator (1 page) |
---|---|
21 September 2001 | Appointment of a provisional liquidator (1 page) |
14 September 2001 | Court order notice of winding up (1 page) |
14 September 2001 | Notice of winding up order (1 page) |
15 August 2001 | Voluntary strike-off action has been suspended (1 page) |
4 July 2001 | Application for striking-off (1 page) |
20 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 30 April 2000 (12 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
28 February 2000 | Return made up to 22/02/00; full list of members
|
16 March 1999 | Return made up to 22/02/99; full list of members
|
11 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
19 January 1999 | Partic of mort/charge * (6 pages) |
18 March 1998 | Return made up to 22/02/98; full list of members (5 pages) |
7 August 1997 | Full accounts made up to 30 April 1997 (8 pages) |
18 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
7 February 1997 | Accounting reference date extended from 28/02 to 30/04 (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New secretary appointed (2 pages) |
24 December 1996 | Registered office changed on 24/12/96 from: at the offices of pannell kerr forster 78 carlton place glasgow G5 9TH (1 page) |
24 December 1996 | Secretary resigned (1 page) |
24 December 1996 | Ad 20/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 December 1996 | Director resigned (1 page) |
18 December 1996 | Company name changed ramshill LIMITED\certificate issued on 19/12/96 (2 pages) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | Registered office changed on 07/03/96 from: 14 mitchell lane glasgow G1 3NU (1 page) |
7 March 1996 | Director resigned (1 page) |
22 February 1996 | Incorporation (16 pages) |