Uddingston
Glasgow
G71 6EF
Scotland
Secretary Name | Helen Theresa Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | 40 Talbot Terrace Uddingston Glasgow Lanarkshire G71 6ER Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 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 | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Michael Cameron Brechin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | The Laurels 5 Newtonlea Avenue Newton Mearns Glasgow G77 5QA Scotland |
Secretary Name | Mr Michael Cameron Brechin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | The Laurels 5 Newtonlea Avenue Newton Mearns Glasgow G77 5QA Scotland |
Telephone | 01389 755567 |
---|---|
Telephone region | Dumbarton |
Registered Address | C/O Brechin Cole-Hamilton 34 West George Street Glasgow G2 1DG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£6,400 |
Cash | £2,230 |
Current Liabilities | £10,922 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2017 | Application to strike the company off the register (1 page) |
8 June 2017 | Application to strike the company off the register (1 page) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 May 2010 | Director's details changed for Mr Joseph Lawson on 12 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mr Joseph Lawson on 12 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 July 2007 | Return made up to 12/05/07; full list of members (6 pages) |
16 July 2007 | Return made up to 12/05/07; full list of members (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 May 2006 | Return made up to 12/05/06; full list of members (6 pages) |
18 May 2006 | Return made up to 12/05/06; full list of members (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 May 2005 | Return made up to 12/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 12/05/05; full list of members (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 May 2003 | Return made up to 21/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 21/05/03; full list of members (6 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
13 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 August 2001 | Return made up to 30/05/01; full list of members (6 pages) |
15 August 2001 | Return made up to 30/05/01; full list of members (6 pages) |
12 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 November 2000 | Return made up to 30/05/00; full list of members (6 pages) |
28 November 2000 | Return made up to 30/05/00; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
21 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
21 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
23 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
23 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
9 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
9 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
25 June 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
25 June 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: headrick inglis glen & co, 48 west regent street glasgow G2 2QR (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: headrick inglis glen & co, 48 west regent street glasgow G2 2QR (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New secretary appointed;new director appointed (2 pages) |
18 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
30 May 1997 | Incorporation (16 pages) |
30 May 1997 | Incorporation (16 pages) |