Glasgow
Strathclyde
G41 4LE
Scotland
Secretary Name | Mrs Christine Higgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (closed 31 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Dolphin Road Glasgow Strathclyde G41 4LE Scotland |
Director Name | Gerard Higgins |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 31 May 2016) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 8 Dolphin Road Glasgow Lanarkshire G41 4LE Scotland |
Director Name | Miss Rachel Helen Harling |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | 104a East Kilbride Road Clarkston Glasgow East Renfrewshire G76 8JF Scotland |
Director Name | John McQuade |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | 8 Dolphin Road Glasgow Lanarkshire G41 4LE Scotland |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1Y 9DD |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gerard Higgins 50.00% Ordinary |
---|---|
1 at £1 | Miss Christine Higgins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,083 |
Cash | £8,069 |
Current Liabilities | £14,526 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Registered office address changed from 8 Dolphin Road Glasgow G41 4LE to The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN on 24 February 2016 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Gerard Higgins on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Miss Christine Higgins on 18 February 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 May 2004 | Accounting reference date extended from 27/07/03 to 31/08/03 (1 page) |
4 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 27 July 2002 (5 pages) |
25 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 27 July 2001 (5 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
15 February 2002 | Return made up to 28/01/02; full list of members
|
14 May 2001 | Accounts for a small company made up to 27 July 2000 (5 pages) |
5 March 2001 | Return made up to 28/01/01; no change of members
|
16 March 2000 | Return made up to 28/01/00; no change of members (6 pages) |
24 November 1999 | Accounts for a small company made up to 27 July 1999 (5 pages) |
24 February 1999 | Accounting reference date extended from 31/01/99 to 27/07/99 (1 page) |
24 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 111 suite E3 broomhill drive glasgow G11 7NA (1 page) |
28 January 1998 | Incorporation (16 pages) |