Balfron Station Balfron
Glasgow
G33 0NF
Scotland
Secretary Name | Mrs June Ferguson Grainger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(6 years, 5 months after company formation) |
Appointment Duration | 15 years (closed 03 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Mr Adam Inglis Armstrong |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Dunvegan Drive Newton Mearns Glasgow Lanarkshire G77 5EB Scotland |
Director Name | Ian Scott McGregor |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 38 St Vincent Crescent Glasgow Lanarkshire G3 8NG Scotland |
Secretary Name | Mr Adam Inglis Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Dunvegan Drive Newton Mearns Glasgow Lanarkshire G77 5EB Scotland |
Secretary Name | Ian Scott McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 38 St Vincent Crescent Glasgow Lanarkshire G3 8NG Scotland |
Director Name | Colin Ronald Botfield |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 August 2000) |
Role | Chartered Certified Accountant |
Correspondence Address | 8 Dorset Square Glasgow G3 7LL Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 May 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 | 03 May 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 | 03 May 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £205,128 |
Cash | £4,737 |
Current Liabilities | £25,514 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2017 | Return of final meeting of voluntary winding up (6 pages) |
28 October 2015 | Resolutions
|
12 October 2015 | Registered office address changed from Stable Lodge Mid Balfunning, Balfron Station Balfron by Glasgow G63 0NF to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 12 October 2015 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 May 2011 | Secretary's details changed for June Ferguson Grainger on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
24 May 2006 | Location of register of members (1 page) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 May 2004 | Return made up to 03/05/04; no change of members (4 pages) |
16 February 2004 | Nc inc already adjusted 15/01/04 (1 page) |
16 February 2004 | Resolutions
|
16 February 2004 | Ad 30/01/04--------- £ si 150000@1=150000 £ ic 30100/180100 (2 pages) |
16 February 2004 | Ad 13/10/03-20/11/03 £ si 19000@1=19000 £ ic 180100/199100 (2 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 78 st vincent street, glasgow, G2 5UB (1 page) |
27 September 2003 | Ad 15/09/03--------- £ si 10000@1=10000 £ ic 20100/30100 (2 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | Ad 28/08/03--------- £ si 15000@1=15000 £ ic 5100/20100 (2 pages) |
22 September 2003 | Nc inc already adjusted 28/08/03 (1 page) |
22 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 10 somerset place, glasgow, strathclyde, G3 7JT (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Secretary resigned;director resigned (1 page) |
10 June 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
8 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
12 March 2002 | Nc inc already adjusted 28/02/02 (1 page) |
12 March 2002 | Ad 28/02/02--------- £ si 100@1=100 £ ic 5000/5100 (2 pages) |
12 March 2002 | Resolutions
|
4 June 2001 | Full accounts made up to 31 October 2000 (8 pages) |
14 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
7 September 2000 | Director resigned (1 page) |
13 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
21 March 2000 | Full accounts made up to 31 October 1999 (9 pages) |
18 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
12 May 1999 | New director appointed (2 pages) |
23 February 1999 | Full accounts made up to 31 October 1998 (10 pages) |
30 June 1998 | Company name changed carlton hayward (corporate consu ltants) LIMITED\certificate issued on 01/07/98 (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Secretary resigned;director resigned (1 page) |
2 June 1998 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
19 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
19 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 June 1997 | Return made up to 03/05/97; full list of members (9 pages) |
12 March 1997 | Ad 13/02/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
12 March 1997 | Resolutions
|
10 July 1996 | New director appointed (2 pages) |
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;new director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Secretary resigned;director resigned (1 page) |
3 May 1996 | Incorporation (15 pages) |