Twechar
Glasgow
Lanarkshire
G65 9SA
Scotland
Secretary Name | Mr Richard Byrne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 06 August 2015) |
Role | Prison Officer |
Country of Residence | Scotland |
Correspondence Address | 19 Kennedy Avenue Twechar, Kilsyth Glasgow G65 9SA Scotland |
Director Name | Mr Lindsay Bradley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2013(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 August 2015) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Cadzow Park Industrial Estate 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
Director Name | Christine Selbie Henderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Royal Exchange Square Glasgow G1 3AH Scotland |
Director Name | Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Secretary Name | Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Lynn McLaughlin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 August 2001) |
Role | Credit Tracer |
Correspondence Address | 11 Fairlie East Kilbride Glasgow Lanarkshire G74 4SF Scotland |
Secretary Name | Michael McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | 11 Fairlie Stewartfield East Kilbride Lanarkshire G74 4SF Scotland |
Secretary Name | Margaret Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 10 Lairg Drive Blantyre Glasgow Lanarkshire G72 9NS Scotland |
Director Name | Mr Richard Byrne |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2011) |
Role | Prison Officer |
Country of Residence | Scotland |
Correspondence Address | 19 Kennedy Avenue Twechar, Kilsyth Glasgow G65 9SA Scotland |
Registered Address | 89 North Orchard Street Motherwell ML1 3JL Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
26k at £1 | Laura Byrne 37.14% Ordinary |
---|---|
24k at £1 | Stephen Byrne 34.28% Ordinary |
20k at £1 | Richard Byrne 28.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£173,484 |
Cash | £942 |
Current Liabilities | £293,756 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2015 | Final Gazette dissolved following liquidation (1 page) |
6 May 2015 | Return of final meeting of voluntary winding up (3 pages) |
6 May 2015 | Notice of final meeting of creditors (3 pages) |
19 February 2014 | Registered office address changed from Unit 3, Cadzow Park Ind.Est. 82 Muir Street Hamilton ML3 6BJ on 19 February 2014 (1 page) |
19 February 2014 | Resolutions
|
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
28 October 2013 | Appointment of Mr Lindsay Bradley as a director (2 pages) |
21 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 September 2011 | Termination of appointment of Richard Byrne as a director (1 page) |
17 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 June 2010 | Director's details changed for Laura Elizabeth Byrne on 22 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Richard Byrne on 22 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 October 2009 | Alterations to floating charge 5 (5 pages) |
15 October 2009 | Alterations to floating charge 3 (5 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
24 September 2008 | Director appointed mr richard byrne (1 page) |
8 July 2008 | Return made up to 27/05/08; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
31 July 2007 | Return made up to 27/05/07; no change of members (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
20 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
17 June 2005 | Return made up to 27/05/05; full list of members
|
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
17 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
21 June 2003 | Return made up to 27/05/03; full list of members
|
14 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
4 September 2002 | Dec mort/charge * (5 pages) |
7 August 2002 | Dec mort/charge * (5 pages) |
24 June 2002 | Return made up to 27/05/02; full list of members (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Partic of mort/charge * (5 pages) |
2 August 2001 | Partic of mort/charge * (5 pages) |
29 June 2001 | Return made up to 27/05/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: unit 4, cadzow park 82 muir street hamilton lanarkshire ML3 6BJ (1 page) |
20 October 2000 | Alterations to a floating charge (8 pages) |
20 October 2000 | Alterations to a floating charge (8 pages) |
3 October 2000 | Partic of mort/charge * (5 pages) |
17 May 2000 | Return made up to 27/05/00; full list of members
|
23 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
16 June 1999 | Return made up to 17/05/99; no change of members (4 pages) |
27 April 1999 | Partic of mort/charge * (6 pages) |
18 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 March 1999 | Return made up to 27/05/98; full list of members; amend
|
7 October 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
7 October 1998 | Director's particulars changed (1 page) |
9 July 1998 | Return made up to 27/05/98; full list of members (6 pages) |
23 September 1997 | Company name changed meridian credit services LIMITED\certificate issued on 24/09/97 (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New secretary appointed (1 page) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
4 June 1997 | New director appointed (1 page) |
27 May 1997 | Incorporation (25 pages) |