Glasgow
G62 6ER
Scotland
Secretary Name | Miss Denise Ann McNeil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2006(9 years, 7 months after company formation) |
Appointment Duration | 10 years (closed 22 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayhill Bardowie Glasgow G62 6ER Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 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 | 08 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Paul Bowes |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 March 1998) |
Role | Imortation Of Repro Furniture |
Correspondence Address | 183 Shiskine Drive Sumerston Glasgow G23 9ND Scotland |
Secretary Name | Paul Bowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 March 1998) |
Role | Imortation Of Repro Furniture |
Correspondence Address | 183 Shiskine Drive Sumerston Glasgow G23 9ND Scotland |
Secretary Name | Ann O'Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 November 2006) |
Role | Homehelp |
Correspondence Address | 19 Conon Avenue Bearsden Glasgow G61 1EW Scotland |
Registered Address | 64/66 Glentanar Road Balmore Industrial Estate Glasgow G22 7XS Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
2 at £1 | Kyle House LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
20 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
8 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
6 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
12 June 2008 | Return made up to 08/04/08; full list of members (3 pages) |
12 June 2008 | Director's change of particulars / william o'neil / 31/03/2008 (1 page) |
12 June 2008 | Secretary's change of particulars / denise mcneil / 31/03/2008 (1 page) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 May 2007 | Return made up to 08/04/07; no change of members (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
4 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
26 April 2005 | Return made up to 08/04/05; full list of members
|
13 April 2005 | Registered office changed on 13/04/05 from: the business centre, 10 tay street, dundee, angus DD1 1PB (1 page) |
10 August 2004 | Return made up to 08/04/04; full list of members (6 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 78 carlton place, glasgow, G5 9TH (1 page) |
28 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
16 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
23 January 2002 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
2 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
13 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
29 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
13 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
23 July 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | Secretary resigned;director resigned (1 page) |
28 May 1998 | Return made up to 08/04/98; full list of members (6 pages) |
7 July 1997 | Company name changed otterbay LIMITED\certificate issued on 08/07/97 (2 pages) |
31 May 1997 | New secretary appointed;new director appointed (2 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: 78 carlton place, glasgow, G5 9TR (1 page) |
13 May 1997 | New director appointed (2 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: 5 logie mill, edinburgh, EH7 4HH (1 page) |
10 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Incorporation (16 pages) |