27 Avenue Princesse Grace
Monaco
98000
Director Name | Mr William Alasdair Lindsay |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 12 March 2014) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Chalfont House Southwood Road Troon Ayrshire KA10 7EL Scotland |
Secretary Name | William Alasdair Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 November 2001) |
Role | Architect |
Correspondence Address | The Old Manse 35 Fenwick Road Kilmaurs Ayrshire KA3 2TE Scotland |
Secretary Name | Margaret Rose Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 March 2014) |
Role | Company Director |
Correspondence Address | 250 West George Street Glasgow G2 4QY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(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 | 16 January 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 5 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | Real Corp (European Group Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,789,944 |
Cash | £342 |
Current Liabilities | £863,663 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
12 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2014 | Termination of appointment of William Lindsay as a director (1 page) |
13 March 2014 | Termination of appointment of Margaret Manson as a secretary (1 page) |
13 March 2014 | Termination of appointment of Margaret Manson as a secretary (1 page) |
13 March 2014 | Termination of appointment of William Lindsay as a director (1 page) |
17 February 2014 | Notice of ceasing to act as receiver or manager (1 page) |
17 February 2014 | Notice of ceasing to act as receiver or manager (1 page) |
2 March 2012 | Notice of receiver's report (9 pages) |
2 March 2012 | Notice of receiver's report (9 pages) |
9 January 2012 | Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY on 9 January 2012 (2 pages) |
21 December 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
21 December 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
5 August 2011 | Termination of appointment of Richard Emanuel as a director (1 page) |
5 August 2011 | Termination of appointment of Richard Emanuel as a director (1 page) |
4 March 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
4 March 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
27 April 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
27 April 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
12 May 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
12 May 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from c/o kerr barrie 250 west george street glasgow G2 4QY (1 page) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from c/o kerr barrie 250 west george street glasgow G2 4QY (1 page) |
19 January 2009 | Secretary's change of particulars / margaret manson / 01/06/2008 (1 page) |
19 January 2009 | Secretary's change of particulars / margaret manson / 01/06/2008 (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from kerr barrie 53 bothwell street glasgow G2 6TA (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from kerr barrie 53 bothwell street glasgow G2 6TA (1 page) |
7 February 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
7 February 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
13 February 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
13 February 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
17 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
17 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
17 February 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
17 February 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
18 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
13 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
13 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
18 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
14 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
14 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
21 January 2004 | Return made up to 16/01/04; full list of members
|
21 January 2004 | Return made up to 16/01/04; full list of members
|
9 October 2003 | Registered office changed on 09/10/03 from: 113 st georges road glasgow G3 6JA (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 113 st georges road glasgow G3 6JA (1 page) |
11 August 2003 | Partic of mort/charge * (5 pages) |
11 August 2003 | Partic of mort/charge * (5 pages) |
4 August 2003 | Dec mort/charge * (4 pages) |
4 August 2003 | Dec mort/charge * (4 pages) |
14 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
14 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
21 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
15 March 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
15 March 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
18 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
17 January 2001 | Full accounts made up to 31 October 2000 (12 pages) |
17 January 2001 | Full accounts made up to 31 October 2000 (12 pages) |
11 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
11 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
27 September 2000 | Dec mort/charge * (4 pages) |
27 September 2000 | Dec mort/charge * (4 pages) |
20 September 2000 | Dec mort/charge * (4 pages) |
20 September 2000 | Dec mort/charge * (4 pages) |
20 September 2000 | Dec mort/charge * (4 pages) |
20 September 2000 | Dec mort/charge * (4 pages) |
13 September 2000 | Partic of mort/charge * (5 pages) |
13 September 2000 | Partic of mort/charge * (5 pages) |
8 September 2000 | Resolutions
|
8 September 2000 | Memorandum and Articles of Association (26 pages) |
8 September 2000 | Resolutions
|
8 September 2000 | Memorandum and Articles of Association (26 pages) |
31 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
31 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
11 January 2000 | Return made up to 16/01/00; no change of members
|
11 January 2000 | Return made up to 16/01/00; no change of members
|
29 March 1999 | Partic of mort/charge * (5 pages) |
29 March 1999 | Partic of mort/charge * (5 pages) |
29 March 1999 | Partic of mort/charge * (5 pages) |
29 March 1999 | Partic of mort/charge * (5 pages) |
26 March 1999 | Dec mort/charge * (4 pages) |
26 March 1999 | Dec mort/charge * (4 pages) |
26 March 1999 | Dec mort/charge * (4 pages) |
26 March 1999 | Dec mort/charge * (4 pages) |
17 March 1999 | Full accounts made up to 31 October 1998 (12 pages) |
17 March 1999 | Full accounts made up to 31 October 1998 (12 pages) |
24 February 1999 | Dec mort/charge * (4 pages) |
24 February 1999 | Dec mort/charge * (4 pages) |
6 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
6 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
1 December 1998 | Partic of mort/charge * (5 pages) |
1 December 1998 | Partic of mort/charge * (5 pages) |
1 September 1998 | Partic of mort/charge * (5 pages) |
1 September 1998 | Partic of mort/charge * (5 pages) |
3 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
3 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
7 January 1998 | Return made up to 16/01/98; full list of members
|
7 January 1998 | Return made up to 16/01/98; full list of members
|
15 August 1997 | Accounting reference date shortened from 31/01/98 to 31/10/97 (1 page) |
15 August 1997 | Accounting reference date shortened from 31/01/98 to 31/10/97 (1 page) |
8 August 1997 | Ad 30/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 August 1997 | Ad 30/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 April 1997 | Partic of mort/charge * (5 pages) |
24 April 1997 | Partic of mort/charge * (5 pages) |
11 April 1997 | Partic of mort/charge * (6 pages) |
11 April 1997 | Partic of mort/charge * (6 pages) |
24 February 1997 | Memorandum and Articles of Association (8 pages) |
24 February 1997 | Memorandum and Articles of Association (8 pages) |
21 February 1997 | Company name changed editbranch LIMITED\certificate issued on 24/02/97 (2 pages) |
21 February 1997 | Company name changed editbranch LIMITED\certificate issued on 24/02/97 (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New secretary appointed;new director appointed (2 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | £ nc 1000/50000 03/02/97 (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | New secretary appointed;new director appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | £ nc 1000/50000 03/02/97 (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
18 February 1997 | Registered office changed on 18/02/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
16 January 1997 | Incorporation (9 pages) |
16 January 1997 | Incorporation (9 pages) |