Suite 7, Digital Media Centre
Glasgow
G51 1DG
Scotland
Director Name | Mr Graham Wilson Auld |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 25 August 2021) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 100 Brand Street Suite 7, Digital Media Centre Glasgow G51 1DG Scotland |
Director Name | Mr Kieran McCloy |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2015(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 25 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Brand Street Suite 7, Digital Media Centre Glasgow G51 1DG Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Douglas Gordon Wade |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Levern Crescent Barrhead G78 2AF Scotland |
Director Name | Gordon Hamilton Wade |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Brand Street Suite 7, Digital Media Centre Glasgow G51 1DG Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Gordon Hamilton Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Brand Street Suite 7, Digital Media Centre Glasgow G51 1DG Scotland |
Website | controlaltdelete.com |
---|
Registered Address | 100 Brand Street Suite 7, Digital Media Centre Glasgow G51 1DG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
718 at £1 | Ahw Trust 54.48% Ordinary |
---|---|
200 at £1 | Gordon Hamilton Wade 15.17% Ordinary |
200 at £1 | Graham Auld 15.17% Ordinary |
200 at £1 | Robert Harvey 15.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £613,394 |
Cash | £46,467 |
Current Liabilities | £57,697 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
16 November 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
---|---|
27 April 2017 | Statement by Directors (1 page) |
27 April 2017 | Solvency Statement dated 04/04/17 (1 page) |
27 April 2017 | Resolutions
|
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 November 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 April 2016 | Termination of appointment of Gordon Hamilton Wade as a secretary on 31 December 2015 (1 page) |
8 April 2016 | Termination of appointment of Gordon Hamilton Wade as a director on 31 December 2015 (1 page) |
8 April 2016 | Appointment of Mr Kieran Mccloy as a director on 31 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
8 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
9 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
27 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Secretary's details changed for Gordon Hamilton Wade on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Robert Harvey on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Graham Auld on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Gordon Hamilton Wade on 20 October 2009 (2 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
20 October 2008 | Capitals not rolled up (2 pages) |
20 October 2008 | Capitals not rolled up (2 pages) |
20 October 2008 | Capitals not rolled up (2 pages) |
20 October 2008 | Capitals not rolled up (2 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
9 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 4 royal crescent glasgow G3 7SL (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 August 2007 | Return made up to 17/07/07; change of members (7 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | Ad 01/11/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 October 2005 | Return made up to 17/07/05; full list of members (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2003 | Return made up to 17/07/03; full list of members (7 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
11 November 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
21 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
2 July 2002 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
26 March 2002 | Return made up to 17/07/01; full list of members (6 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page) |
3 October 2000 | Return made up to 17/07/00; full list of members
|
3 December 1999 | Company name changed gordon h wade LIMITED\certificate issued on 06/12/99 (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New director appointed (1 page) |
10 August 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
20 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
24 January 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
23 July 1998 | Return made up to 17/07/98; no change of members (4 pages) |
20 April 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
25 July 1997 | Return made up to 17/07/97; full list of members (6 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: 34 carlibar road barrhead glasgow G78 1AA (1 page) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | New secretary appointed;new director appointed (2 pages) |
17 July 1996 | Incorporation (16 pages) |