Glasgow
G2 4JR
Scotland
Secretary Name | Mr William Watt Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1998(12 months after company formation) |
Appointment Duration | 20 years (closed 06 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr William Brown Skinner Grant |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months (resigned 26 November 1997) |
Role | Company Director |
Country of Residence | United Kingdowm |
Correspondence Address | Milverton Airdrie ML6 6AA Scotland |
Secretary Name | Mr Roger Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 1 Moray Drive Torrance Glasgow G64 4JG Scotland |
Director Name | Mr Mark Watt Grant |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 10 months (resigned 21 September 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
12.5k at £1 | Mark Watt Grant 50.00% Ordinary |
---|---|
12.5k at £1 | William W. Grant 50.00% Ordinary |
2 at £1 | William B.s Grant 0.01% Ordinary |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | Application to strike the company off the register (3 pages) |
14 November 2017 | Application to strike the company off the register (3 pages) |
7 November 2017 | Termination of appointment of Mark Watt Grant as a director on 21 September 2017 (1 page) |
7 November 2017 | Termination of appointment of Mark Watt Grant as a director on 21 September 2017 (1 page) |
28 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
30 November 2016 | Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
30 November 2016 | Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
20 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
29 November 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
29 November 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
6 July 2015 | Secretary's details changed for Mr William Watt Grant on 6 July 2015 (1 page) |
6 July 2015 | Secretary's details changed for Mr William Watt Grant on 6 July 2015 (1 page) |
6 July 2015 | Secretary's details changed for Mr William Watt Grant on 6 July 2015 (1 page) |
5 July 2015 | Registered office address changed from Milverton Springwells Avenue Airdrie Lanarkshire ML6 6EA to 272 Bath Street Glasgow G2 4JR on 5 July 2015 (1 page) |
5 July 2015 | Registered office address changed from Milverton Springwells Avenue Airdrie Lanarkshire ML6 6EA to 272 Bath Street Glasgow G2 4JR on 5 July 2015 (1 page) |
5 July 2015 | Registered office address changed from Milverton Springwells Avenue Airdrie Lanarkshire ML6 6EA to 272 Bath Street Glasgow G2 4JR on 5 July 2015 (1 page) |
5 July 2015 | Director's details changed for Mr William Watt Grant on 5 July 2015 (2 pages) |
5 July 2015 | Director's details changed for Mr William Watt Grant on 5 July 2015 (2 pages) |
5 July 2015 | Director's details changed for Mr Mark Watt Grant on 5 July 2015 (2 pages) |
5 July 2015 | Director's details changed for Mr Mark Watt Grant on 5 July 2015 (2 pages) |
5 July 2015 | Director's details changed for Mr Mark Watt Grant on 5 July 2015 (2 pages) |
5 July 2015 | Director's details changed for Mr William Watt Grant on 5 July 2015 (2 pages) |
5 April 2015 | Director's details changed for Mark Watt Grant on 5 April 2015 (2 pages) |
5 April 2015 | Director's details changed for Mark Watt Grant on 5 April 2015 (2 pages) |
5 April 2015 | Director's details changed for Mark Watt Grant on 5 April 2015 (2 pages) |
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 November 2014 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
30 November 2014 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
14 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
17 January 2014 | Company name changed uk renewables (burnhead) LIMITED\certificate issued on 17/01/14
|
17 January 2014 | Company name changed uk renewables (burnhead) LIMITED\certificate issued on 17/01/14
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
1 December 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
1 December 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
7 May 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
7 May 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
7 May 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 May 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
28 April 2009 | Company name changed b & m developments LIMITED\certificate issued on 28/04/09 (2 pages) |
28 April 2009 | Company name changed b & m developments LIMITED\certificate issued on 28/04/09 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
16 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
25 February 2008 | Return made up to 06/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 06/02/08; full list of members (4 pages) |
3 April 2007 | Return made up to 06/02/07; full list of members (3 pages) |
3 April 2007 | Return made up to 06/02/07; full list of members (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 March 2006 | Return made up to 06/02/06; full list of members (3 pages) |
28 March 2006 | Return made up to 06/02/06; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
10 May 2005 | Return made up to 06/02/05; full list of members (7 pages) |
10 May 2005 | Return made up to 06/02/05; full list of members (7 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
22 November 2004 | Accounting reference date extended from 31/08/04 to 28/02/05 (1 page) |
22 November 2004 | Accounting reference date extended from 31/08/04 to 28/02/05 (1 page) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
8 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
7 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
15 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | Resolutions
|
29 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
28 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
7 March 2000 | Return made up to 06/02/00; full list of members
|
7 March 2000 | Return made up to 06/02/00; full list of members
|
2 February 2000 | Ad 29/01/00--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
2 February 2000 | Ad 29/01/00--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | £ nc 100/1000000 29/01/00 (1 page) |
2 February 2000 | Resolutions
|
2 February 2000 | £ nc 100/1000000 29/01/00 (1 page) |
4 October 1999 | Accounting reference date extended from 28/02/99 to 31/08/99 (1 page) |
4 October 1999 | Accounting reference date extended from 28/02/99 to 31/08/99 (1 page) |
10 September 1999 | Company name changed chartmount LIMITED\certificate issued on 13/09/99 (2 pages) |
10 September 1999 | Company name changed chartmount LIMITED\certificate issued on 13/09/99 (2 pages) |
3 September 1999 | Ad 28/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 1999 | Ad 28/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
8 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
29 December 1998 | Accounts for a dormant company made up to 28 February 1998 (7 pages) |
29 December 1998 | Accounts for a dormant company made up to 28 February 1998 (7 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: milverton springwells avenue airdrie lanarkshire ML6 6EA (1 page) |
21 April 1998 | Location of register of members (1 page) |
21 April 1998 | Location of register of members (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: milverton springwells avenue airdrie lanarkshire ML6 6EA (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: darnrigg open cast site slammanan falkirk FK1 3AR (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: darnrigg open cast site slammanan falkirk FK1 3AR (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 14 mitchell lane glasgow G1 3NU (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: 14 mitchell lane glasgow G1 3NU (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
6 February 1997 | Incorporation (16 pages) |
6 February 1997 | Incorporation (16 pages) |