178 Whitecook Street
Clydebank
Glasgow
G81 1QF
Scotland
Director Name | Mr David Hugh Murphy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2011(15 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 January 2015) |
Role | Operations Director |
Country of Residence | Northern Ireland |
Correspondence Address | 'Riversleigh' 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Director Name | Dominic William Keane |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1102 Aitkenhead Road Glasgow G44 5SW Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Susan Mary Menzies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Crossveggate Milngavie Glasgow G62 6RA Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
2 at £1 | Mr James Stanley Mckeown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£204 |
Cash | £363 |
Current Liabilities | £24,029 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2014 | Application to strike the company off the register (5 pages) |
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Director's details changed for James Stanley Mckeown on 26 April 2012 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Appointment of Mr David Hugh Murphy as a director (2 pages) |
20 May 2011 | Director's details changed (2 pages) |
24 January 2011 | Termination of appointment of Susan Menzies as a secretary (2 pages) |
22 November 2010 | Registered office address changed from 16 Crossveggate Milngavie Glasgow G62 6RA on 22 November 2010 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 August 2010 | Director's details changed for James Stanley Mckeown on 26 April 2010 (3 pages) |
4 August 2010 | Secretary's details changed for Susan Mary Menzies on 26 April 2010 (3 pages) |
4 August 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (14 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 May 2009 | Return made up to 26/04/09; no change of members (6 pages) |
27 October 2008 | (4 pages) |
8 July 2008 | Return made up to 26/04/08; no change of members (6 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Return made up to 26/04/07; full list of members (7 pages) |
1 May 2007 | (4 pages) |
15 June 2006 | (5 pages) |
2 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
21 June 2005 | (6 pages) |
19 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
13 July 2004 | Return made up to 26/04/04; full list of members (7 pages) |
26 April 2004 | (6 pages) |
7 July 2003 | (6 pages) |
23 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
30 April 2002 | Return made up to 26/04/02; full list of members (7 pages) |
26 April 2002 | (5 pages) |
17 October 2001 | (5 pages) |
1 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
3 May 2000 | (9 pages) |
2 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
5 May 1999 | Return made up to 26/04/99; no change of members (5 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 May 1998 | Return made up to 26/04/98; no change of members (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 June 1997 | Return made up to 26/04/97; full list of members (9 pages) |
4 July 1996 | Company name changed mckeown flooring services limite d\certificate issued on 05/07/96 (2 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Secretary resigned (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: 16 cross veggate milngavie G62 6RA (1 page) |
15 May 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
26 April 1996 | Incorporation (16 pages) |