Glasgow
G11 5AB
Scotland
Secretary Name | Mrs Susan Catherine Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2006(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (closed 13 April 2020) |
Role | Company Director |
Correspondence Address | 56 Partickhill Road Glasgow G11 5AB Scotland |
Director Name | Mr David Barry Zackheim |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2008(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 13 April 2020) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 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 | 09 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Daniel Henderson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 February 2002) |
Role | Chartered Surveyor |
Correspondence Address | 2 St Johns Crescent Edinburgh EH12 6NX Scotland |
Secretary Name | Moia O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 2 St Johns Crescent Edinburgh EH12 6NX Scotland |
Director Name | Mr Richard John Webster |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 February 2002(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 August 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Waterslap Fenwick Kilmarnock Ayrshire KA3 6AJ Scotland |
Secretary Name | Mr Richard John Webster |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 22 August 2002(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 August 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Waterslap Fenwick Kilmarnock Ayrshire KA3 6AJ Scotland |
Telephone | 07 540651383 |
---|---|
Telephone region | Mobile |
Registered Address | 95 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Labrador Properties LTD 40.00% Ordinary A |
---|---|
1 at £1 | David Griffin 20.00% Preference |
1 at £1 | Fiona Susan Griffin 20.00% Ordinary B |
1 at £1 | Kelsey Taylor Griffin 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,986 |
Cash | £142,407 |
Current Liabilities | £156,927 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
3 July 2007 | Delivered on: 4 July 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 149 ingram street, glasgow GLA41466. Outstanding |
---|---|
22 August 2006 | Delivered on: 24 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects situated at and known as one hundred and eighty two argyle street, dunoon ARG4989. Outstanding |
10 August 2006 | Delivered on: 16 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
13 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2020 | Final account prior to dissolution in a winding-up by the court (5 pages) |
14 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
6 August 2018 | Notice of winding up order (1 page) |
6 August 2018 | Court order notice of winding up (1 page) |
9 July 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
14 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
5 June 2018 | Second filing of the annual return made up to 8 June 2016 (23 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
7 July 2017 | Notification of David Griffin as a person with significant control on 6 April 2017 (2 pages) |
7 July 2017 | Notification of David Griffin as a person with significant control on 6 April 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
25 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
7 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
9 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Secretary's details changed for Mrs Susan Catherine Griffin on 1 February 2010 (1 page) |
2 July 2010 | Secretary's details changed for Mrs Susan Catherine Griffin on 1 February 2010 (1 page) |
2 July 2010 | Secretary's details changed for Mrs Susan Catherine Griffin on 1 February 2010 (1 page) |
2 July 2010 | Director's details changed for Mr David Griffin on 1 February 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr David Griffin on 1 February 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr David Griffin on 1 February 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 November 2009 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 16 November 2009 (2 pages) |
31 July 2009 | Return made up to 08/06/09; full list of members (5 pages) |
31 July 2009 | Return made up to 08/06/09; full list of members (5 pages) |
2 April 2009 | Capitals not rolled up (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 April 2009 | Capitals not rolled up (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 February 2009 | Resolutions
|
23 February 2009 | Resolutions
|
6 February 2009 | Director appointed mr david barry zackheim (1 page) |
6 February 2009 | Director appointed mr david barry zackheim (1 page) |
6 August 2008 | Return made up to 08/06/08; full list of members (3 pages) |
6 August 2008 | Return made up to 08/06/08; full list of members (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 October 2007 | Dec mort/charge release * (2 pages) |
2 October 2007 | Dec mort/charge release * (2 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
22 June 2007 | Location of register of members (1 page) |
22 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
22 June 2007 | Location of register of members (1 page) |
15 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: william duncan & co 30 miller road ayr KA7 2AY (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: william duncan & co 30 miller road ayr KA7 2AY (1 page) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
4 August 2006 | Secretary resigned;director resigned (1 page) |
4 August 2006 | Secretary resigned;director resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | New secretary appointed (1 page) |
5 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
6 July 2004 | Return made up to 09/06/04; full list of members (8 pages) |
6 July 2004 | Return made up to 09/06/04; full list of members (8 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
22 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Return made up to 09/06/02; full list of members
|
3 September 2002 | Return made up to 09/06/02; full list of members
|
3 September 2002 | New secretary appointed (2 pages) |
14 March 2002 | Ad 11/02/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
14 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
14 March 2002 | Ad 11/02/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
14 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
22 August 2001 | Return made up to 09/06/01; full list of members (6 pages) |
22 August 2001 | Return made up to 09/06/01; full list of members (6 pages) |
22 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
22 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
1 August 2000 | Return made up to 09/06/00; full list of members
|
1 August 2000 | Return made up to 09/06/00; full list of members
|
27 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
27 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
22 September 1999 | Return made up to 09/06/99; no change of members (4 pages) |
22 September 1999 | Return made up to 09/06/99; no change of members (4 pages) |
21 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
21 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
19 January 1999 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
19 January 1999 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
8 July 1998 | Return made up to 09/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 09/06/98; full list of members (6 pages) |
16 December 1997 | Location of register of members (1 page) |
16 December 1997 | Location of register of directors' interests (1 page) |
16 December 1997 | Location of register of members (1 page) |
16 December 1997 | Location of register of directors' interests (1 page) |
20 November 1997 | Resolutions
|
20 November 1997 | Memorandum and Articles of Association (21 pages) |
20 November 1997 | Memorandum and Articles of Association (21 pages) |
20 November 1997 | Resolutions
|
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 93 west george street glasgow G2 1PP (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Ad 19/06/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 July 1997 | Ad 19/06/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 93 west george street glasgow G2 1PP (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Company name changed limecross LIMITED\certificate issued on 08/07/97 (2 pages) |
7 July 1997 | Company name changed limecross LIMITED\certificate issued on 08/07/97 (2 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Secretary resigned (1 page) |
9 June 1997 | Incorporation (16 pages) |
9 June 1997 | Incorporation (16 pages) |