Glasgow
G42 8UQ
Scotland
Director Name | Ms Tara McGregor |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Northern Irish |
Status | Closed |
Appointed | 01 May 2012(14 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 17 May 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Myrtle Park Glasgow G42 8UQ Scotland |
Secretary Name | Ms Tara McGregor |
---|---|
Status | Closed |
Appointed | 01 May 2012(14 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 17 May 2016) |
Role | Company Director |
Correspondence Address | 2 Myrtle Park Glasgow G42 8UQ Scotland |
Director Name | Christine Selbie Henderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Royal Exchange Square Glasgow G1 3AH Scotland |
Director Name | Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Secretary Name | Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Anthony John Graham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2004) |
Role | Business Consultant |
Correspondence Address | Flat 1 176 Ingram Street Glasgow G1 1DN Scotland |
Director Name | John Scott |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 May 2012) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 168 Old Castle Road Cathcart Glasgow Lanarkshire G44 5TL Scotland |
Secretary Name | John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 May 2012) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 168 Old Castle Road Cathcart Glasgow Lanarkshire G44 5TL Scotland |
Director Name | Mr Andrew Fyfe |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(6 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Poundland Cottage Kilkerran Maybole Ayrshire KA19 7SL Scotland |
Website | odsconsulting.co.uk |
---|
Registered Address | 2 Myrtle Park Glasgow G42 8UQ Scotland |
---|---|
Constituency | Glasgow South |
Ward | Southside Central |
50 at £1 | Katy Macmillan 50.00% Ordinary |
---|---|
50 at £1 | Tara Mcgregor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,236 |
Cash | £32,402 |
Current Liabilities | £22,315 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | Application to strike the company off the register (3 pages) |
23 February 2016 | Application to strike the company off the register (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page) |
3 December 2015 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
23 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Appointment of Ms Tara Mcgregor as a director (2 pages) |
3 May 2012 | Termination of appointment of Andrew Fyfe as a director (1 page) |
3 May 2012 | Termination of appointment of John Scott as a secretary (1 page) |
3 May 2012 | Appointment of Mrs Katy Macmillan as a director (2 pages) |
3 May 2012 | Termination of appointment of John Scott as a director (1 page) |
3 May 2012 | Appointment of Ms Tara Mcgregor as a director (2 pages) |
3 May 2012 | Appointment of Ms Tara Mcgregor as a secretary (1 page) |
3 May 2012 | Appointment of Mrs Katy Macmillan as a director (2 pages) |
3 May 2012 | Termination of appointment of Andrew Fyfe as a director (1 page) |
3 May 2012 | Appointment of Ms Tara Mcgregor as a secretary (1 page) |
3 May 2012 | Termination of appointment of John Scott as a director (1 page) |
3 May 2012 | Termination of appointment of John Scott as a secretary (1 page) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2010 | Registered office address changed from Myrtle Park Glasgow G42 8UQ on 19 October 2010 (1 page) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Registered office address changed from Myrtle Park Glasgow G42 8UQ on 19 October 2010 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for John Scott on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for John Scott on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Andrew Fyfe on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Andrew Fyfe on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
13 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 October 2004 | Return made up to 10/10/04; full list of members (3 pages) |
28 October 2004 | Return made up to 10/10/04; full list of members (3 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
3 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
3 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 November 2002 | Return made up to 10/10/02; full list of members
|
7 November 2002 | Return made up to 10/10/02; full list of members
|
13 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
3 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 November 2000 | Return made up to 10/10/00; full list of members
|
13 November 2000 | Return made up to 10/10/00; full list of members
|
12 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
1 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
18 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 February 1999 | Ad 16/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 1999 | Ad 16/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 1998 | Company name changed exchangelaw (no. 176) LIMITED\certificate issued on 11/11/98 (2 pages) |
10 November 1998 | Company name changed exchangelaw (no. 176) LIMITED\certificate issued on 11/11/98 (2 pages) |
21 October 1998 | Return made up to 10/10/98; full list of members (4 pages) |
21 October 1998 | Return made up to 10/10/98; full list of members (4 pages) |
13 October 1998 | Resolutions
|
13 October 1998 | Resolutions
|
6 July 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
6 July 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New secretary appointed;new director appointed (2 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Registered office changed on 03/12/97 from: 5 royal exchange square glasgow G1 3AH (1 page) |
3 December 1997 | Secretary resigned;director resigned (1 page) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New secretary appointed;new director appointed (2 pages) |
3 December 1997 | Secretary resigned;director resigned (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: 5 royal exchange square glasgow G1 3AH (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Resolutions
|
16 October 1997 | Incorporation (22 pages) |
16 October 1997 | Incorporation (22 pages) |