Newton Mearns
Glasgow
Lanarkshire
G77 6TS
Scotland
Director Name | Mr James Scoular |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1997(same day as company formation) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 156d Glasgow Road Nerston Village East Kilbride |
Director Name | Mr John Scoular |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1997(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 4 Golf Hill Drive Moffat DG10 9ST Scotland |
Secretary Name | Mr Gordon Alan Conner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Kingsford Court Newton Mearns Glasgow Lanarkshire G77 6TS Scotland |
Director Name | Robert Pittendreigh Dickie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Hamilton Drive Cambuslang Glasgow Lanarkshire G72 8JG Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 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 | 14 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Gordon Alan Conner 34.00% Ordinary |
---|---|
33 at £1 | James Scoular 33.00% Ordinary |
33 at £1 | John Scoular 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,195 |
Cash | £49,969 |
Current Liabilities | £49,947 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
2 May 2017 | Director's details changed for Mr John Scoular on 25 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
2 May 2017 | Director's details changed for Mr John Scoular on 25 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
13 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
27 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
10 July 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor 145 St. Vincent Street Glasgow Strathclyde G2 5JF on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor 145 St. Vincent Street Glasgow Strathclyde G2 5JF on 10 July 2012 (1 page) |
10 July 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr James Scoular on 14 April 2010 (2 pages) |
1 June 2010 | Director's details changed for John Scoular on 14 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr James Scoular on 14 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for John Scoular on 14 April 2010 (2 pages) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
23 April 2009 | Director's change of particulars / james scoular / 23/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / james scoular / 23/04/2009 (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
28 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from mercantile chambers c/o mclay mcallister & mcgibbon LLP, 53 bothwell street glasgow G2 6TS (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from mercantile chambers c/o mclay mcallister & mcgibbon LLP, 53 bothwell street glasgow G2 6TS (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: c/o mclay mcallister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page) |
25 October 2007 | Return made up to 14/04/07; full list of members (3 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: c/o mclay mcallister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page) |
25 October 2007 | Return made up to 14/04/07; full list of members (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 July 2006 | Return made up to 14/04/06; full list of members (3 pages) |
4 July 2006 | Return made up to 14/04/06; full list of members (3 pages) |
10 May 2005 | Return made up to 14/04/05; full list of members (3 pages) |
10 May 2005 | Return made up to 14/04/05; full list of members (3 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
27 May 2004 | Return made up to 14/04/04; full list of members
|
27 May 2004 | Return made up to 14/04/04; full list of members
|
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 June 2003 | Return made up to 14/04/03; full list of members (7 pages) |
9 June 2003 | Return made up to 14/04/03; full list of members (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
18 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
18 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Return made up to 14/04/01; full list of members (8 pages) |
22 June 2001 | Return made up to 14/04/01; full list of members (8 pages) |
22 June 2001 | Director resigned (1 page) |
25 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
25 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
26 April 2000 | Return made up to 14/04/00; full list of members (8 pages) |
26 April 2000 | Return made up to 14/04/00; full list of members (8 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
23 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
23 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
22 May 1998 | Return made up to 14/04/98; full list of members
|
22 May 1998 | Return made up to 14/04/98; full list of members
|
8 May 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
8 May 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
27 June 1997 | Ad 01/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 1997 | Ad 01/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 1997 | Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page) |
23 June 1997 | Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 53 bothwell street glasgow G2 6TS (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 53 bothwell street glasgow G2 6TS (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
14 April 1997 | Incorporation (16 pages) |
14 April 1997 | Incorporation (16 pages) |