Beith
Ayrshire
KA15 2ET
Scotland
Director Name | Mr Anthony Caplan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2003(6 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Kenmure Road Whitecraigs Glasgow G46 6TU Scotland |
Director Name | Mr John Kinnaird |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2003(6 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 St. Edmunds Lane Milngavie Glasgow G61 8LT Scotland |
Director Name | Mr David Jaffe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(6 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | Brackenhill Farm Stewarton Road Kilmaurs East Ayrshire KA3 2NH Scotland |
Secretary Name | Mr David Jaffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2004(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | Brackenhill Farm Stewarton Road Kilmaurs East Ayrshire KA3 2NH Scotland |
Director Name | Per Bertland |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Mellanheds Gatan 46 217 73 Malmo 201 23 |
Director Name | Joen Karl Gustaf Magnusson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Scania-Gatan 36 S-216 18 Malmo Foreign |
Director Name | Agust Jonsson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Gordelmakargatan 9 S-554 39 Jonkoping Sweden |
Secretary Name | Agust Jonsson |
---|---|
Nationality | Icelander |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Gordelmakargatan 9 S-554 39 Jonkoping Sweden |
Director Name | Mr Thomas Leca |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esk Avenue Dean Park Paisley PA4 0UL Scotland |
Director Name | James Valentine |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | 80 Pollok Drive Bishopbriggs Glasgow Lanarkshire G64 2ES Scotland |
Director Name | Tommy Lars Borg |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 2003) |
Role | Dental Tech. Manager |
Correspondence Address | Havad Kyrkby 5 64591 Strangnas Sweden |
Secretary Name | Tommy Lars Borg |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 12 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 2003) |
Role | Dental Tech. Manager |
Correspondence Address | Havad Kyrkby 5 64591 Strangnas Sweden |
Director Name | Dick Nystrom |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 October 2002(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 April 2003) |
Role | Financial Director |
Correspondence Address | Mardgrand 1 Blentarp Skane S27035 |
Director Name | Mr Andrew Montgomery |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(5 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 27 August 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Minard Road Glasgow Lanarkshire G41 2HR Scotland |
Director Name | Alexandra Wilson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2004) |
Role | Scientist |
Correspondence Address | 40 Reid Street Glasgow G40 4AS Scotland |
Secretary Name | Alexandra Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2004) |
Role | Cashier |
Correspondence Address | 40 Reid Street Glasgow G40 4AS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 17 June 2017 (overdue) |
---|
13 June 2008 | Delivered on: 19 June 2008 Persons entitled: John Kinnaird and Others Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
16 December 2003 | Delivered on: 30 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
24 August 1999 | Delivered on: 3 September 1999 Satisfied on: 13 December 2003 Persons entitled: G & L Beijer Limited 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. Fully Satisfied |
26 October 2021 | Order of court - dissolution void (2 pages) |
---|---|
21 June 2011 | Final Gazette dissolved following liquidation (1 page) |
21 March 2011 | Notice of move from Administration to Dissolution (21 pages) |
15 December 2010 | Administrator's progress report (9 pages) |
19 May 2010 | Statement of administrator's proposal (32 pages) |
6 April 2010 | Registered office address changed from 85 Seaward Street Glasgow G41 1HJ on 6 April 2010 (2 pages) |
30 March 2010 | Appointment of an administrator (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 June 2008 | Director and Secretary's Change of Particulars / david jaffe / 09/06/2008 / Title was: , now: mr; Occupation was: consultant, now: company director (1 page) |
9 June 2008 | Director and Secretary's Change of Particulars / david jaffe / 01/08/2007 / HouseName/Number was: , now: brackenhill farm; Street was: 2 matherton avenue, now: stewarton road; Area was: newton mearns, now: ; Post Town was: glasgow, now: kilmaurs; Region was: lanarkshire, now: east ayrshire; Post Code was: G77 5EY, now: KA3 2NH; Country was: , now: (2 pages) |
9 June 2008 | Return made up to 03/06/08; full list of members (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 August 2007 | Return made up to 03/06/07; no change of members (8 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 June 2006 | Return made up to 03/06/06; full list of members (9 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
8 February 2005 | Ad 04/02/05--------- £ si 18@1=18 £ ic 100/118 (2 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 August 2004 | Secretary resigned;director resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Company name changed dpnova LIMITED\certificate issued on 18/08/04 (2 pages) |
11 June 2004 | Return made up to 03/06/04; full list of members (9 pages) |
30 December 2003 | Partic of mort/charge * (6 pages) |
13 December 2003 | Dec mort/charge * (4 pages) |
8 December 2003 | Director resigned (1 page) |
14 September 2003 | Return made up to 03/06/03; full list of members (6 pages) |
10 September 2003 | Director resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Ad 14/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Resolutions
|
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
2 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 July 2002 | Return made up to 03/06/02; full list of members (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
22 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
4 July 2000 | Return made up to 03/06/00; full list of members (7 pages) |
7 December 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 September 1999 | New director appointed (1 page) |
30 September 1999 | New director appointed (1 page) |
3 September 1999 | Partic of mort/charge * (5 pages) |
16 June 1999 | Return made up to 03/06/99; no change of members (6 pages) |
9 June 1999 | New secretary appointed;new director appointed (2 pages) |
11 January 1999 | Company name changed g & l beijer LIMITED\certificate issued on 12/01/99 (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 June 1998 | Return made up to 03/06/98; full list of members (5 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
24 October 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New secretary appointed;new director appointed (2 pages) |
3 June 1997 | Incorporation (14 pages) |