Bearsden
Glasgow
G61 4HR
Scotland
Secretary Name | Aileen Elizabeth McVicar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 04 July 2014) |
Role | Sales Assistant |
Correspondence Address | 26 Eagle Crescent Bearsden Glasgow G61 4HR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Aileen Elizabeth McVicar |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 26 Eagle Crescent Bearsden Glasgow G61 4HR Scotland |
Secretary Name | Iain Landies McVicar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Eagle Crescent Bearsden Glasgow G61 4HR Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Albert House 308 Albert Drive Pollockshields Glasgow G41 5RS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
55 at £1 | Iain Landies Mcvicar 55.00% Ordinary |
---|---|
45 at £1 | Aileen Elizabeth Mcvicar 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£447 |
Cash | £13,839 |
Current Liabilities | £14,286 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2014 | Application to strike the company off the register (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
30 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 November 2009 | Director's details changed for Iain Landies Mcvicar on 15 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 January 2007 | Return made up to 15/11/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 November 2005 | Return made up to 15/11/05; full list of members (6 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 November 2004 | Return made up to 15/11/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
12 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
18 November 2002 | Return made up to 15/11/02; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
31 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 December 2000 | Return made up to 15/11/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 January 2000 | Return made up to 15/11/99; full list of members (6 pages) |
9 March 1999 | Accounting reference date extended from 30/11/98 to 31/05/99 (1 page) |
23 February 1999 | Return made up to 15/11/98; full list of members
|
24 August 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
4 December 1997 | Resolutions
|
4 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
2 December 1996 | New secretary appointed;new director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
29 November 1996 | Ad 18/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Secretary resigned (1 page) |
15 November 1996 | Incorporation (16 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Secretary resigned (1 page) |