Loanhead
Mid Lothian
EH20 9RF
Scotland
Director Name | Mr Richard Plant |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Secretary Name | Jean Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Brisbane Road Largs Ayrshire KA30 8NJ Scotland |
Secretary Name | Patricia Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1998(1 year after company formation) |
Appointment Duration | 16 years, 11 months (resigned 25 November 2015) |
Role | Company Director |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Peter Joseph Ferguson Harris |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 January 2016(18 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Engine Road Loanhead Mid Lothian EH20 9RF Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£16,159 |
Cash | £6,855 |
Current Liabilities | £144,626 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
21 April 2017 | Delivered on: 21 April 2017 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
3 July 2020 | Registered office address changed from 15 Carlibar Road Barrhead Glasgow G78 1AA to Finlay House, 10-14 West Nile Street Glasgow G1 2PP on 3 July 2020 (2 pages) |
---|---|
3 July 2020 | Court order in a winding-up (& Court Order attachment) (5 pages) |
27 April 2020 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of Peter Joseph Ferguson Harris as a director on 1 January 2019 (1 page) |
10 January 2019 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
5 November 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
11 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
20 July 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
21 April 2017 | Registration of charge SC1814450001, created on 21 April 2017 (12 pages) |
21 April 2017 | Registration of charge SC1814450001, created on 21 April 2017 (12 pages) |
7 February 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 March 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
12 January 2016 | Appointment of Peter Joseph Ferguson Harris as a director on 4 January 2016 (3 pages) |
12 January 2016 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to 15 Carlibar Road Barrhead Glasgow G78 1AA on 12 January 2016 (2 pages) |
12 January 2016 | Appointment of Peter Joseph Ferguson Harris as a director on 4 January 2016 (3 pages) |
12 January 2016 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to 15 Carlibar Road Barrhead Glasgow G78 1AA on 12 January 2016 (2 pages) |
30 November 2015 | Appointment of Alistair Ronald Todd as a director on 24 November 2015 (3 pages) |
30 November 2015 | Termination of appointment of Richard Plant as a director on 25 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Patricia Macaulay as a secretary on 25 November 2015 (2 pages) |
30 November 2015 | Appointment of Alistair Ronald Todd as a director on 24 November 2015 (3 pages) |
30 November 2015 | Termination of appointment of Richard Plant as a director on 25 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Patricia Macaulay as a secretary on 25 November 2015 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
19 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
22 December 2010 | Secretary's details changed for Patricia Macaulay on 12 December 2010 (1 page) |
22 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Secretary's details changed for Patricia Macaulay on 12 December 2010 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 February 2010 | Director's details changed for Mr Richard Plant on 12 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr Richard Plant on 12 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
23 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
13 February 2008 | Return made up to 12/12/07; full list of members (2 pages) |
13 February 2008 | Return made up to 12/12/07; full list of members (2 pages) |
7 September 2007 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
7 September 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
7 September 2007 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
7 September 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: c/o sinclair wood & co gordon chambers, 90 mitchell st glasgow G1 3NH (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: c/o sinclair wood & co gordon chambers, 90 mitchell st glasgow G1 3NH (1 page) |
29 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
29 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 March 2006 | Return made up to 12/12/05; full list of members (6 pages) |
21 March 2006 | Return made up to 12/12/05; full list of members (6 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 March 2005 | Return made up to 12/12/04; full list of members (6 pages) |
29 March 2005 | Return made up to 12/12/04; full list of members (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
19 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
19 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
20 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
20 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
27 March 2003 | Return made up to 12/12/02; full list of members (6 pages) |
27 March 2003 | Return made up to 12/12/02; full list of members (6 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
28 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
9 February 2001 | Return made up to 12/12/00; full list of members (6 pages) |
9 February 2001 | Return made up to 12/12/00; full list of members (6 pages) |
1 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 March 2000 | Return made up to 12/12/99; full list of members (6 pages) |
1 March 2000 | Return made up to 12/12/99; full list of members (6 pages) |
18 August 1999 | Resolutions
|
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
18 August 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Resolutions
|
18 August 1999 | Secretary resigned (1 page) |
17 March 1999 | Return made up to 12/12/98; full list of members (6 pages) |
17 March 1999 | Return made up to 12/12/98; full list of members (6 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Ad 12/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Ad 12/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 December 1997 | Incorporation (18 pages) |
12 December 1997 | Incorporation (18 pages) |