Newlands
Glasgow
G43 2RD
Scotland
Secretary Name | Patrick Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2009(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 39 Largie Road Newlands Glasgow G43 2RD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | Catherine Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Campsie Gardens Clarkston Glasgow G76 7SG Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
2 at £1 | Patrick Connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,863 |
Cash | £3,996 |
Current Liabilities | £46,420 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2015 | Compulsory strike-off action has been suspended (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 July 2012 | Secretary's details changed for Patrick Connor on 26 June 2012 (3 pages) |
27 July 2012 | Director's details changed for Patrick Connor on 26 June 2012 (3 pages) |
10 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (15 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (15 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 October 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (11 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 17 campsie gardens clarkston glasgow G76 7SG (1 page) |
28 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 April 2009 | Secretary appointed patrick connor (2 pages) |
9 April 2009 | Appointment terminated secretary catherine connor (1 page) |
14 March 2009 | Return made up to 24/06/08; no change of members (10 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 August 2007 | Return made up to 24/06/07; no change of members (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 July 2006 | Return made up to 24/06/06; full list of members
|
6 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 225 fenwick road giffnock glasgow lanarkshire G46 6JG (1 page) |
14 June 2005 | Return made up to 24/06/05; full list of members (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 August 2004 | Return made up to 24/06/04; full list of members (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 June 2003 | Return made up to 24/06/03; full list of members (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 June 2002 | Return made up to 24/06/02; full list of members (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
20 February 2001 | Partic of mort/charge * (6 pages) |
18 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 June 2000 | Return made up to 24/06/00; full list of members
|
20 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 June 1999 | Return made up to 24/06/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
6 July 1998 | Resolutions
|
12 May 1998 | New director appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
24 June 1997 | Incorporation (16 pages) |