Glasgow
G11 6DT
Scotland
Director Name | Mr Joseph Rutherford Perry |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2005(8 years, 9 months after company formation) |
Appointment Duration | 15 years (closed 07 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Toftcombs Crescent Stonehouse Lanarkshire ML9 3NY Scotland |
Secretary Name | Mr Joseph Rutherford Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2005(8 years, 9 months after company formation) |
Appointment Duration | 15 years (closed 07 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Toftcombs Crescent Stonehouse Lanarkshire ML9 3NY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 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 | Christine Julienne Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Garry Place Comrie Crieff Perthshire PH6 2PD Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £56,655 |
Current Liabilities | £168,126 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2020 | Final account prior to dissolution in CVL (5 pages) |
28 July 2016 | Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 28 July 2016 (1 page) |
6 August 2013 | Resolutions
|
6 August 2013 | Resolutions
|
19 July 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 August 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
16 August 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
2 July 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
16 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
18 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr Joseph Rutherford Perry on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Joseph Alexander Perry on 1 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Joseph Alexander Perry on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Joseph Rutherford Perry on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Joseph Alexander Perry on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Joseph Rutherford Perry on 1 January 2010 (2 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 November 2009 | Alterations to floating charge 1 (5 pages) |
6 November 2009 | Alterations to floating charge 1 (5 pages) |
6 November 2009 | Alterations to floating charge 4 (5 pages) |
6 November 2009 | Alterations to floating charge 4 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 March 2009 | Director and secretary's change of particulars / joseph perry / 09/03/2009 (2 pages) |
9 March 2009 | Director and secretary's change of particulars / joseph perry / 09/03/2009 (2 pages) |
9 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 February 2008 | Return made up to 15/02/08; full list of members
|
28 February 2008 | Return made up to 15/02/08; full list of members
|
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 February 2007 | Return made up to 15/02/07; full list of members (7 pages) |
26 February 2007 | Return made up to 15/02/07; full list of members (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
25 April 2006 | Partic of mort/charge * (3 pages) |
25 April 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (8 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (8 pages) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
3 August 2005 | Partic of mort/charge * (3 pages) |
3 August 2005 | Partic of mort/charge * (3 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
31 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
17 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
17 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
1 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
23 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
23 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
3 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
3 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
1 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
1 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
14 June 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
14 June 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
20 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 135 buchanan street glasgow lanarkshire G1 2JA (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 135 buchanan street glasgow lanarkshire G1 2JA (1 page) |
30 August 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
24 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: 186 bath street glasgow G2 4HJ (1 page) |
6 June 1999 | Registered office changed on 06/06/99 from: 186 bath street glasgow G2 4HJ (1 page) |
10 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
10 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
5 October 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 October 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
5 October 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 October 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
17 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
17 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Company name changed staffgold management LIMITED\certificate issued on 16/04/97 (2 pages) |
15 April 1997 | Company name changed staffgold management LIMITED\certificate issued on 16/04/97 (2 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Nc inc already adjusted 20/02/97 (1 page) |
10 April 1997 | Nc inc already adjusted 20/02/97 (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Resolutions
|
10 April 1997 | Registered office changed on 10/04/97 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
13 March 1997 | Registered office changed on 13/03/97 from: young house 238 main street rutherglen glagsow G73 2HP (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: young house 238 main street rutherglen glagsow G73 2HP (1 page) |
20 February 1997 | Incorporation (16 pages) |
20 February 1997 | Incorporation (16 pages) |