Baillieston
Glasgow
G69 7PH
Scotland
Director Name | Ms Priyangika Himali Wanigasuriya |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 01 May 2012(14 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 15 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Pradeep Ranjan Hangawatta |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 25 June 2012(15 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 May 2018) |
Role | Quantity Surveyor (Qs) |
Country of Residence | Sri Lanka |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Ranjith Lal Wanigasuriya |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 611 Coatbridge Road Baillieston Glasgow G69 7PH Scotland |
Director Name | Mr Ramesh Wanigasuriya |
---|---|
Date of Birth | December 1992 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(14 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 611 Coatbridge Road Bargeddie Glasgow G69 7PH Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £648,670 |
Cash | £3,819 |
Current Liabilities | £558,650 |
Latest Accounts | 30 June 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 October 2017 | Administrator's progress report (17 pages) |
---|---|
6 April 2017 | Administrator's progress report (17 pages) |
14 March 2017 | Notice of extension of period of Administration (2 pages) |
10 October 2016 | Administrator's progress report (18 pages) |
29 March 2016 | Administrator's progress report (17 pages) |
14 March 2016 | Notice of extension of period of Administration (3 pages) |
5 October 2015 | Administrator's progress report (19 pages) |
2 April 2015 | Administrator's progress report (21 pages) |
6 March 2015 | Notice of extension of period of Administration (2 pages) |
2 October 2014 | Administrator's progress report (20 pages) |
9 April 2014 | Administrator's progress report (17 pages) |
3 March 2014 | Notice of extension of period of Administration (2 pages) |
13 November 2013 | Registered office address changed from 611 Coatbridge Road Bargeddie Glasgow G69 7PH on 13 November 2013 (2 pages) |
1 November 2013 | Administrator's progress report (19 pages) |
29 August 2013 | Notice of extension of period of Administration (2 pages) |
1 June 2013 | Satisfaction of charge 32 in full (4 pages) |
2 May 2013 | Administrator's progress report (19 pages) |
21 November 2012 | Statement of administrator's deemed proposal (27 pages) |
9 November 2012 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
9 November 2012 | Statement of administrator's proposal (27 pages) |
24 September 2012 | Appointment of an administrator (3 pages) |
24 September 2012 | Registered office address changed from 611 Coatbridge Road Bargeddie Glasgow G69 7PH on 24 September 2012 (2 pages) |
12 September 2012 | Termination of appointment of Ramesh Wanigasuriya as a director (1 page) |
6 September 2012 | Appointment of Priyangika Himali Wanigasuriya as a director (2 pages) |
2 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Appointment of Mr Pradeep Ranjan Hangawatta as a director (2 pages) |
2 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
29 May 2012 | Termination of appointment of Ranjith Wanigasuriya as a director (1 page) |
29 May 2012 | Appointment of Mr. Ramesh Wanigasuriya as a director (2 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 October 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
1 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 November 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Director's details changed for Ranjith Lal Wanigasuriya on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 February 2009 | Return made up to 02/06/08; full list of members (3 pages) |
24 February 2009 | Location of register of members (1 page) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
15 January 2008 | Return made up to 02/06/07; full list of members (2 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 September 2007 | Partic of mort/charge * (3 pages) |
22 September 2007 | Partic of mort/charge * (3 pages) |
30 August 2007 | Dec mort/charge * (2 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | Partic of mort/charge * (3 pages) |
29 March 2007 | Partic of mort/charge * (3 pages) |
29 March 2007 | Partic of mort/charge * (3 pages) |
29 March 2007 | Partic of mort/charge * (3 pages) |
8 December 2006 | Partic of mort/charge * (3 pages) |
13 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (10 pages) |
2 November 2005 | Partic of mort/charge * (3 pages) |
22 October 2005 | Dec mort/charge release * (2 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
30 September 2005 | Partic of mort/charge * (3 pages) |
30 September 2005 | Dec mort/charge release * (2 pages) |
26 September 2005 | Dec mort/charge release * (2 pages) |
26 August 2005 | Partic of mort/charge * (3 pages) |
20 July 2005 | Dec mort/charge release * (2 pages) |
22 June 2005 | Return made up to 02/06/05; full list of members
|
21 June 2005 | Dec mort/charge * (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
31 March 2005 | Partic of mort/charge * (3 pages) |
30 March 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Partic of mort/charge * (3 pages) |
9 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 February 2004 | Partic of mort/charge * (5 pages) |
15 August 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 August 2003 | Return made up to 02/06/03; full list of members (6 pages) |
9 June 2003 | Partic of mort/charge * (5 pages) |
6 June 2003 | Partic of mort/charge * (5 pages) |
9 December 2002 | Return made up to 02/06/02; full list of members
|
17 September 2002 | Partic of mort/charge * (5 pages) |
22 July 2002 | Partic of mort/charge * (5 pages) |
14 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
12 March 2002 | Partic of mort/charge * (5 pages) |
31 July 2001 | Return made up to 02/06/01; no change of members (6 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 611 coatbridge road bargeddie baillieston glasgow G69 7PH (1 page) |
30 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
12 April 2001 | Partic of mort/charge * (5 pages) |
12 April 2001 | Partic of mort/charge * (5 pages) |
8 December 2000 | Partic of mort/charge * (5 pages) |
9 August 2000 | Return made up to 02/06/00; no change of members (6 pages) |
26 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
3 August 1999 | Return made up to 02/06/99; full list of members (6 pages) |
1 April 1999 | Resolutions
|
1 April 1999 | Resolutions
|
1 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 3 lawrence street glasgow G11 5HH (1 page) |
26 March 1999 | Return made up to 02/06/98; full list of members
|
21 March 1999 | Ad 11/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 1999 | Partic of mort/charge * (5 pages) |
15 October 1998 | Partic of mort/charge * (5 pages) |
20 August 1998 | Partic of mort/charge * (6 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
2 June 1997 | Incorporation (18 pages) |