Bishopbriggs
Glasgow
G64 3BG
Scotland
Director Name | Mrs Carole Hodson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 5 months (closed 27 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Allan Glen Gardens Bishopbriggs Glasgow G64 3BG Scotland |
Secretary Name | Mr John Steven Hodson |
---|---|
Status | Closed |
Appointed | 19 June 2014(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 July 2018) |
Role | Company Director |
Correspondence Address | 29 Allan Glen Gardens Bishopbriggs Glasgow G64 3BG Scotland |
Director Name | Paul Lomas |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Woods Torquay Devon TQ1 2HS |
Secretary Name | Paul Lomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Woods Torquay Devon TQ1 2HS |
Director Name | Angelique Barbara Lomas |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1998(2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Woods Torquay Devon TQ1 2HS |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.cupargardencentre.co.uk |
---|
Registered Address | Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Year | 2013 |
---|---|
Net Worth | £1,138,084 |
Cash | £23 |
Current Liabilities | £525,645 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
28 January 2010 | Delivered on: 4 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
27 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2018 | Return of final meeting of voluntary winding up (3 pages) |
19 May 2017 | Registered office address changed from Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ to Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 19 May 2017 (2 pages) |
19 May 2017 | Registered office address changed from Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ to Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 19 May 2017 (2 pages) |
11 May 2017 | Resolutions
|
11 May 2017 | Registered office address changed from 29 Allan Glen Gardens Bishopbriggs Glasgow G64 3BG to Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 11 May 2017 (2 pages) |
11 May 2017 | Registered office address changed from 29 Allan Glen Gardens Bishopbriggs Glasgow G64 3BG to Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 11 May 2017 (2 pages) |
11 May 2017 | Resolutions
|
30 March 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 March 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
3 March 2017 | Second filing of the annual return made up to 9 January 2015 (21 pages) |
3 March 2017 | Second filing of the annual return made up to 9 January 2016 (21 pages) |
3 March 2017 | Second filing of the annual return made up to 9 January 2015 (21 pages) |
3 March 2017 | Second filing of the annual return made up to 9 January 2016 (21 pages) |
19 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
16 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 October 2014 | Cancellation of shares. Statement of capital on 24 July 2014
|
23 October 2014 | Purchase of own shares. (3 pages) |
23 October 2014 | Cancellation of shares. Statement of capital on 24 July 2014
|
23 October 2014 | Purchase of own shares. (3 pages) |
19 June 2014 | Appointment of Mr John Steven Hodson as a secretary (2 pages) |
19 June 2014 | Appointment of Mr John Steven Hodson as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Paul Lomas as a secretary (1 page) |
16 June 2014 | Termination of appointment of Angelique Lomas as a director (1 page) |
16 June 2014 | Termination of appointment of Paul Lomas as a secretary (1 page) |
16 June 2014 | Termination of appointment of Paul Lomas as a director (1 page) |
16 June 2014 | Termination of appointment of Paul Lomas as a director (1 page) |
16 June 2014 | Termination of appointment of Angelique Lomas as a director (1 page) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
21 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
18 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
18 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 October 2011 | Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom on 27 October 2011 (1 page) |
3 March 2011 | Registered office address changed from Cupar Trading Estate Cupar Fife KY15 4SX on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Cupar Trading Estate Cupar Fife KY15 4SX on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Cupar Trading Estate Cupar Fife KY15 4SX on 3 March 2011 (1 page) |
23 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
23 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
23 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2010 | Director's details changed for John Steven Hodson on 9 January 2010 (2 pages) |
9 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
9 January 2010 | Director's details changed for John Steven Hodson on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for John Steven Hodson on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Mrs Carole Hodson on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Paul Lomas on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Angelique Barbara Lomas on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Paul Lomas on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Angelique Barbara Lomas on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Mrs Carole Hodson on 9 January 2010 (2 pages) |
9 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
9 January 2010 | Director's details changed for Angelique Barbara Lomas on 9 January 2010 (2 pages) |
9 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
9 January 2010 | Director's details changed for Mrs Carole Hodson on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Paul Lomas on 9 January 2010 (2 pages) |
28 November 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
28 November 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
17 February 2009 | Return made up to 09/01/09; full list of members (6 pages) |
17 February 2009 | Return made up to 09/01/09; full list of members (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 February 2008 | Return made up to 09/01/08; full list of members (4 pages) |
4 February 2008 | Return made up to 09/01/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
27 February 2007 | Return made up to 09/01/07; full list of members (10 pages) |
27 February 2007 | Return made up to 09/01/07; full list of members (10 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 February 2006 | Return made up to 09/01/06; full list of members (9 pages) |
8 February 2006 | Return made up to 09/01/06; full list of members (9 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 February 2005 | Return made up to 09/01/05; full list of members; amend (9 pages) |
22 February 2005 | Return made up to 09/01/05; full list of members; amend (9 pages) |
3 February 2005 | Return made up to 09/01/05; full list of members (9 pages) |
3 February 2005 | Return made up to 09/01/05; full list of members (9 pages) |
12 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
12 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
3 February 2004 | Return made up to 09/01/04; full list of members (9 pages) |
3 February 2004 | Return made up to 09/01/04; full list of members (9 pages) |
20 October 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
20 October 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
3 February 2003 | Return made up to 09/01/03; full list of members (9 pages) |
3 February 2003 | Return made up to 09/01/03; full list of members (9 pages) |
1 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
1 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
17 April 2002 | Return made up to 20/01/02; full list of members (8 pages) |
17 April 2002 | Return made up to 20/01/02; full list of members (8 pages) |
10 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
10 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
12 April 2001 | Return made up to 20/01/01; full list of members (8 pages) |
12 April 2001 | Return made up to 20/01/01; full list of members (8 pages) |
2 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
8 February 2000 | Return made up to 20/01/00; full list of members
|
8 February 2000 | Return made up to 20/01/00; full list of members
|
6 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
16 March 1999 | Return made up to 20/01/99; full list of members
|
16 March 1999 | Return made up to 20/01/99; full list of members
|
22 April 1998 | Registered office changed on 22/04/98 from: 151 st vincent street glasgow G2 5NJ (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 151 st vincent street glasgow G2 5NJ (1 page) |
7 April 1998 | New director appointed (1 page) |
7 April 1998 | New director appointed (1 page) |
19 March 1998 | Ad 16/03/98--------- £ si 1030000@1=1030000 £ ic 508000/1538000 (2 pages) |
19 March 1998 | Ad 16/03/98--------- £ si 1030000@1=1030000 £ ic 508000/1538000 (2 pages) |
25 February 1998 | Ad 09/02/98--------- £ si 20000@1=20000 £ ic 488000/508000 (2 pages) |
25 February 1998 | Ad 09/02/98--------- £ si 20000@1=20000 £ ic 488000/508000 (2 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | Nc inc already adjusted 09/02/98 (1 page) |
13 February 1998 | Ad 09/02/98--------- £ si 487999@1=487999 £ ic 1/488000 (2 pages) |
13 February 1998 | New secretary appointed;new director appointed (1 page) |
13 February 1998 | Memorandum and Articles of Association (9 pages) |
13 February 1998 | New secretary appointed;new director appointed (1 page) |
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
13 February 1998 | New director appointed (1 page) |
13 February 1998 | Memorandum and Articles of Association (9 pages) |
13 February 1998 | Ad 09/02/98--------- £ si 487999@1=487999 £ ic 1/488000 (2 pages) |
13 February 1998 | New director appointed (1 page) |
13 February 1998 | Nc inc already adjusted 09/02/98 (1 page) |
20 January 1998 | Incorporation (28 pages) |
20 January 1998 | Incorporation (28 pages) |