Weston Brae
Annbank
Ayrshire
KA6 5EY
Scotland
Secretary Name | Mrs Nicola Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2004(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 18 June 2015) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 91 Limekiln Wynd Mossblown Ayrshire KA6 5BE Scotland |
Director Name | Joseph James Fitzgerald |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 January 2005) |
Role | Civil Engineer |
Correspondence Address | 15 Bentinck Street Galston Ayrshire KA4 8HT Scotland |
Director Name | Thomas Francis Gerard Sweeney |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1998) |
Role | Plant Hirer |
Correspondence Address | 52 Glasgow Road Milngavie Glasgow Lanarkshire G62 6HY Scotland |
Secretary Name | Joseph James Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | 15 Bentinck Street Galston Ayrshire KA4 8HT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | French Duncan Llp, 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
17k at 1 | Thomas Hogg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £305,491 |
Cash | £185,513 |
Current Liabilities | £236,303 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2015 | Final Gazette dissolved following liquidation (1 page) |
18 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2015 | Notice of final meeting of creditors (3 pages) |
18 March 2015 | Notice of final meeting of creditors (3 pages) |
2 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages) |
8 May 2012 | Insolvency:4.9(scot) appointing liquidator (1 page) |
8 May 2012 | Insolvency:4.11(scot) removing liquidator (2 pages) |
8 May 2012 | Insolvency:4.14(scot) release of liquidator (2 pages) |
8 May 2012 | Insolvency:4.9(scot) appointing liquidator (1 page) |
8 May 2012 | Insolvency:4.11(scot) removing liquidator (2 pages) |
8 May 2012 | Insolvency:4.14(scot) release of liquidator (2 pages) |
28 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
28 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
30 April 2010 | Auditor's resignation (2 pages) |
30 April 2010 | Auditor's resignation (2 pages) |
22 March 2010 | Notice of winding up order (1 page) |
22 March 2010 | Registered office address changed from 1 Willock Street Kilmarnock Ayrshire KA1 4HE on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from 1 Willock Street Kilmarnock Ayrshire KA1 4HE on 22 March 2010 (2 pages) |
22 March 2010 | Court order notice of winding up (1 page) |
22 March 2010 | Court order notice of winding up (1 page) |
22 March 2010 | Notice of winding up order (1 page) |
26 February 2010 | Appointment of a provisional liquidator (1 page) |
26 February 2010 | Appointment of a provisional liquidator (1 page) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
6 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
6 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
13 October 2009 | Director's details changed for Thomas Hogg on 7 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Thomas Hogg on 7 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-13
|
13 October 2009 | Director's details changed for Thomas Hogg on 7 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-13
|
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-13
|
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 June 2009 | Secretary's change of particulars / nicola alexander / 31/12/2008 (2 pages) |
11 June 2009 | Secretary's change of particulars / nicola alexander / 31/12/2008 (2 pages) |
14 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
22 July 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
22 July 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
18 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
18 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
24 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
3 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
3 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
21 September 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
21 September 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
21 November 2005 | Secretary's particulars changed (1 page) |
21 November 2005 | Secretary's particulars changed (1 page) |
17 November 2005 | Accounts for a medium company made up to 30 April 2005 (19 pages) |
17 November 2005 | Accounts for a medium company made up to 30 April 2005 (19 pages) |
18 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
18 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
12 January 2005 | Partic of mort/charge * (3 pages) |
12 January 2005 | Partic of mort/charge * (3 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 15 bentinck street galston ayrshire KA4 8HT (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 15 bentinck street galston ayrshire KA4 8HT (1 page) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
11 January 2005 | New secretary appointed (1 page) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
11 January 2005 | New secretary appointed (1 page) |
9 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
3 September 2004 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
3 September 2004 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
24 May 2004 | Particulars of contract relating to shares (4 pages) |
24 May 2004 | Particulars of contract relating to shares (4 pages) |
24 May 2004 | Ad 27/04/04--------- £ si 34000@1=34000 £ ic 4/34004 (2 pages) |
24 May 2004 | Ad 27/04/04--------- £ si 34000@1=34000 £ ic 4/34004 (2 pages) |
30 April 2004 | Resolutions
|
30 April 2004 | Resolutions
|
30 April 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
30 April 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
13 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
13 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
22 July 2003 | Accounts for a medium company made up to 31 October 2002 (14 pages) |
22 July 2003 | Accounts for a medium company made up to 31 October 2002 (14 pages) |
5 June 2003 | Partic of mort/charge * (6 pages) |
5 June 2003 | Partic of mort/charge * (6 pages) |
18 December 2002 | Resolutions
|
18 December 2002 | Nc inc already adjusted 11/12/02 (1 page) |
18 December 2002 | Nc inc already adjusted 11/12/02 (1 page) |
18 December 2002 | Resolutions
|
15 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
7 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
7 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
12 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
12 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
2 November 1999 | Return made up to 07/10/99; full list of members (6 pages) |
2 November 1999 | Return made up to 07/10/99; full list of members (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
5 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: portcullis estates 237 south street glasgow strathclyde G14 osf (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: portcullis estates 237 south street glasgow strathclyde G14 osf (1 page) |
13 October 1998 | Return made up to 07/10/98; full list of members (6 pages) |
13 October 1998 | Return made up to 07/10/98; full list of members (6 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Ad 01/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Ad 01/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
21 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
21 January 1998 | Memorandum and Articles of Association (12 pages) |
21 January 1998 | Memorandum and Articles of Association (12 pages) |
25 November 1997 | Return made up to 07/10/97; full list of members (6 pages) |
25 November 1997 | Return made up to 07/10/97; full list of members (6 pages) |
15 September 1997 | Company name changed harkvend LIMITED\certificate issued on 16/09/97 (2 pages) |
15 September 1997 | Company name changed harkvend LIMITED\certificate issued on 16/09/97 (2 pages) |
8 January 1997 | Memorandum and Articles of Association (8 pages) |
8 January 1997 | Memorandum and Articles of Association (8 pages) |
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
7 January 1997 | Registered office changed on 07/01/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 October 1996 | Incorporation (9 pages) |
7 October 1996 | Incorporation (9 pages) |