Drumchapel
Glasgow
G15 8AW
Scotland
Secretary Name | David Chalmers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1998(2 days after company formation) |
Appointment Duration | 16 years, 5 months (closed 25 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Halgreen Avenue Drumchapel Glasgow G15 8AW Scotland |
Director Name | Mr Kevin Clements |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Chargehand |
Country of Residence | United Kingdom |
Correspondence Address | 107 Moraine Drive Glasgow Strathclyde G15 6EZ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(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 | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Unit 22 42 Dalsetter Avenue Glasgow G15 8TE Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
1 at £1 | David Chalmers 50.00% Ordinary |
---|---|
1 at £1 | Mr Kevin Clements 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,493 |
Current Liabilities | £14,626 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2014 | Termination of appointment of Kevin Clements as a director (1 page) |
26 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Registered office address changed from Unit 4 42 Dalsetter Avenue Glasgow G15 8TE on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Unit 4 42 Dalsetter Avenue Glasgow G15 8TE on 8 March 2012 (1 page) |
8 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Registered office address changed from Murray & Co Chartered Accountants 149 Dalsetter Avenue Glasgow G15 8TE on 17 December 2010 (2 pages) |
15 February 2010 | Director's details changed for David Chalmers on 13 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Kevin Clements on 13 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 13/02/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: unit 4 42 dalsetter avenue glasgow G15 8TE (1 page) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
8 March 2004 | Return made up to 13/02/04; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 February 2002 | Return made up to 13/02/02; full list of members
|
26 November 2001 | Registered office changed on 26/11/01 from: 107 moraine drive glasgow G15 6EZ (1 page) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
28 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
11 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New secretary appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New secretary appointed;new director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
13 February 1998 | Incorporation (16 pages) |