Glasgow
G32 8HH
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 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 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Donald Gregg McLeod |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(1 day after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Dargarvel Avenue Dumbreck Glasgow G41 5LD Scotland |
Director Name | Ms Mhari Theresa McAllister |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(15 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1206 Tollcross Road Glasgow G32 8HH Scotland |
Secretary Name | Reilly McGinley (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(1 day after company formation) |
Appointment Duration | 9 years (resigned 10 July 2006) |
Correspondence Address | 57 Ruthven Lane Hillhead Glasgow Lanarkshire G12 9BG Scotland |
Secretary Name | J.M.Simpson & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 September 2012) |
Correspondence Address | 1206 Tollcross Road Glasgow Strathclyde G32 8HH Scotland |
Registered Address | 1206 Tollcross Road Glasgow G32 8HH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
2 at £1 | Donald Gregg Mcleod 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £567 |
Cash | £11 |
Current Liabilities | £99,093 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Satisfaction of charge 3 in full (4 pages) |
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Appointment of Mr Greg Mcleod as a director (2 pages) |
6 March 2013 | Termination of appointment of Mhari Mcallister as a director (2 pages) |
3 December 2012 | Appointment of Ms Mhari Mcallister as a director (2 pages) |
3 December 2012 | Termination of appointment of Donald Mcleod as a director (1 page) |
28 September 2012 | Termination of appointment of J.M.Simpson & Co as a secretary (1 page) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Secretary's details changed for J.M.Simpson & Co on 9 July 2010 (1 page) |
22 July 2010 | Director's details changed for Donald Gregg Mcleod on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Donald Gregg Mcleod on 8 July 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
17 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
17 July 2008 | Director's change of particulars / donald mcleod / 08/07/2008 (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 1206 tollcross road glasgow glasgow G32 8HH (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
2 August 2006 | Partic of mort/charge * (3 pages) |
24 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
4 July 2006 | Partic of mort/charge * (3 pages) |
22 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: c/o stirling toner & co ca fleming house 134 renfrew street glasgow G3 6SZ (1 page) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members
|
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
26 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
9 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
11 July 2002 | Return made up to 09/07/02; full list of members (6 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
17 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
7 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
16 May 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
6 September 1999 | Return made up to 09/07/99; no change of members (4 pages) |
8 May 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Return made up to 09/07/98; full list of members (5 pages) |
8 September 1998 | New secretary appointed (2 pages) |
9 September 1997 | Memorandum and Articles of Association (7 pages) |
9 September 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Registered office changed on 18/08/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
18 August 1997 | £ nc 100/1000 09/07/97 (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
9 July 1997 | Incorporation (16 pages) |