Bishopbriggs
Glasgow
G64 3HA
Scotland
Director Name | Mr Kenneth Watt |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1998(same day as company formation) |
Role | Co. Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22a Robertland Rigg Stewarton Kilmarnock Ayrshire KA3 5DS Scotland |
Secretary Name | Mr Kenneth Watt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2004(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 23 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a Robertland Rigg Stewarton Kilmarnock Ayrshire KA3 5DS Scotland |
Director Name | Mr James Drummond Watt |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Role | Co Director |
Correspondence Address | 8 Bowman Place Stewarton Kilmarnock Ayrshire KA3 3HZ Scotland |
Secretary Name | Mr James Drummond Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Role | Co Director |
Correspondence Address | 8 Bowman Place Stewarton Kilmarnock Ayrshire KA3 3HZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
4.3k at £1 | J.d. Watt 33.33% Ordinary |
---|---|
4.3k at £1 | K. Watt 33.33% Ordinary |
4.3k at £1 | R.g. Daniel 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,127 |
Cash | £9,631 |
Current Liabilities | £88,853 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2015 | Final Gazette dissolved following liquidation (1 page) |
23 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2015 | Notice of final meeting of creditors (6 pages) |
23 February 2015 | Notice of final meeting of creditors (6 pages) |
11 December 2013 | Notice of winding up order (1 page) |
11 December 2013 | Notice of winding up order (1 page) |
11 December 2013 | Court order notice of winding up (1 page) |
11 December 2013 | Registered office address changed from 9 Vennel Street Stewarton Ayrshire KA3 5HL on 11 December 2013 (2 pages) |
11 December 2013 | Registered office address changed from 9 Vennel Street Stewarton Ayrshire KA3 5HL on 11 December 2013 (2 pages) |
11 December 2013 | Court order notice of winding up (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
2 September 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
2 September 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
1 September 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Compulsory strike-off action has been suspended (1 page) |
25 August 2011 | Compulsory strike-off action has been suspended (1 page) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
11 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Robert George Daniel on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Robert George Daniel on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Robert George Daniel on 1 October 2009 (2 pages) |
22 May 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
6 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
26 February 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
26 February 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
30 August 2006 | Total exemption full accounts made up to 28 February 2005 (14 pages) |
30 August 2006 | Total exemption full accounts made up to 28 February 2005 (14 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 22A robertland rigg stewarton ayrshire (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 22A robertland rigg stewarton ayrshire (1 page) |
6 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 23/02/05; full list of members (3 pages) |
6 March 2006 | Return made up to 23/02/05; full list of members (3 pages) |
6 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
4 January 2005 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
4 January 2005 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Return made up to 23/02/04; full list of members
|
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Return made up to 23/02/04; full list of members
|
7 January 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
7 January 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
21 November 2003 | Return made up to 23/02/03; full list of members (7 pages) |
21 November 2003 | Return made up to 23/02/03; full list of members (7 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 8 bowman place stewarton kilmarnock ayrshire KA3 3HZ (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 8 bowman place stewarton kilmarnock ayrshire KA3 3HZ (1 page) |
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
4 September 2002 | Return made up to 23/02/02; full list of members (7 pages) |
4 September 2002 | Return made up to 23/02/02; full list of members (7 pages) |
4 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
23 May 2001 | Return made up to 23/02/01; full list of members
|
23 May 2001 | Return made up to 23/02/01; full list of members
|
3 January 2001 | Full accounts made up to 28 February 2000 (11 pages) |
3 January 2001 | Full accounts made up to 28 February 2000 (11 pages) |
21 June 2000 | Return made up to 23/02/00; full list of members
|
21 June 2000 | Return made up to 23/02/00; full list of members
|
29 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
15 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
15 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
13 September 1999 | Return made up to 23/02/99; full list of members (6 pages) |
13 September 1999 | Return made up to 23/02/99; full list of members (6 pages) |
23 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Incorporation (17 pages) |
23 February 1998 | Incorporation (17 pages) |