10 Berryhill Road, Giffnock
Glasgow
East Renfrewshire
G74 5AE
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 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 | 21 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Carole Jane Lang |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 August 2009) |
Role | Designer |
Correspondence Address | Beech Cottage 10 Berryhill Road, Giffnock Glasgow East Renfrewshire G46 7NJ Scotland |
Secretary Name | Helen MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 42 Strathfillan Road West Mains, East Kilbride Glasgow G74 1DA Scotland |
Director Name | Mr Robert Abbott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 2004) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 8 Mingarry Street Glasgow G12 G41 5LA Scotland |
Registered Address | Wri Associates Limited Suite 5 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2008 |
---|---|
Net Worth | £101,219 |
Cash | £6,537 |
Current Liabilities | £125,642 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2017 | Final Gazette dissolved following liquidation (1 page) |
2 June 2017 | Notice of final meeting of creditors (8 pages) |
2 June 2017 | Notice of final meeting of creditors (8 pages) |
24 March 2011 | Notice of winding up order (1 page) |
24 March 2011 | Court order notice of winding up (1 page) |
24 March 2011 | Registered office address changed from Beech Studio 10 Berryhill Road Giffnock Glasgow G46 7NJ on 24 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from Beech Studio 10 Berryhill Road Giffnock Glasgow G46 7NJ on 24 March 2011 (2 pages) |
24 March 2011 | Notice of winding up order (1 page) |
24 March 2011 | Court order notice of winding up (1 page) |
29 September 2010 | Director's details changed for Ian William Lang on 1 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Ian William Lang on 1 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Ian William Lang on 1 July 2010 (2 pages) |
29 September 2010 | Termination of appointment of Helen Macdonald as a secretary (1 page) |
29 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Termination of appointment of Helen Macdonald as a secretary (1 page) |
17 March 2010 | Termination of appointment of Carole Lang as a director (1 page) |
17 March 2010 | Termination of appointment of Carole Lang as a director (1 page) |
9 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
13 October 2006 | Return made up to 21/07/06; full list of members (2 pages) |
13 October 2006 | Return made up to 21/07/06; full list of members (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director resigned (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 26 victoria street rutherglen glasgow G73 1DS (1 page) |
20 October 2004 | Return made up to 21/07/04; full list of members (7 pages) |
20 October 2004 | Return made up to 21/07/04; full list of members (7 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 26 victoria street rutherglen glasgow G73 1DS (1 page) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
5 August 2003 | New director appointed (2 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
25 July 2002 | Return made up to 21/07/02; full list of members
|
25 July 2002 | Return made up to 21/07/02; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
15 October 2001 | Return made up to 21/07/01; full list of members
|
15 October 2001 | Return made up to 21/07/01; full list of members
|
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
16 August 2000 | Return made up to 21/07/00; full list of members
|
16 August 2000 | Return made up to 21/07/00; full list of members
|
20 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Director's particulars changed (1 page) |
30 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
23 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
23 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
11 September 1998 | Return made up to 21/07/98; full list of members (6 pages) |
11 September 1998 | Return made up to 21/07/98; full list of members (6 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Ad 05/09/97--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
4 September 1998 | Ad 05/09/97--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | New secretary appointed (2 pages) |
20 October 1997 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
20 October 1997 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
2 September 1997 | Company name changed campbay LIMITED\certificate issued on 03/09/97 (2 pages) |
2 September 1997 | Company name changed campbay LIMITED\certificate issued on 03/09/97 (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | £ nc 100/1000 21/07/97 (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Resolutions
|
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
28 August 1997 | Resolutions
|
28 August 1997 | £ nc 100/1000 21/07/97 (1 page) |
21 July 1997 | Incorporation (16 pages) |
21 July 1997 | Incorporation (16 pages) |