Old Kilpatrick
Glasgow
G60 5AW
Scotland
Secretary Name | Mr Campbell Crawford Turnbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 160 Stanmore Road Mount Florida Glasgow Lanarkshire G42 9AP Scotland |
Director Name | Mr Campbell Crawford Turnbull |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 06 March 2015) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 160 Stanmore Road Mount Florida Glasgow Lanarkshire G42 9AP Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 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 | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | www.vital-comms.co.uk |
---|---|
Telephone | 0141 8870700 |
Telephone region | Glasgow |
Registered Address | Unit 9. No 1 Building Campsie Drive Cargo Terminal, Glasgow Airport Paisley Renfrewshire PA3 2SG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
30 at £1 | Campbell C. Turnbull 30.00% Ordinary |
---|---|
30 at £1 | Joseph O'hanlon 30.00% Ordinary |
20 at £1 | Desmond Laughlin 20.00% Ordinary |
20 at £1 | John Kilpatrick Crawford 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,713 |
Cash | £29 |
Current Liabilities | £134,147 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Director's details changed for Joseph O'hanlon on 12 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Joseph O'hanlon on 12 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 July 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Campbell Crawford Turnbull on 11 March 2010 (2 pages) |
15 July 2010 | Director's details changed for Campbell Crawford Turnbull on 11 March 2010 (2 pages) |
27 May 2010 | Registered office address changed from Unit 2 North Street Business Park Paisley PA3 2BS on 27 May 2010 (2 pages) |
27 May 2010 | Registered office address changed from Unit 2 North Street Business Park Paisley PA3 2BS on 27 May 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 June 2009 | Return made up to 11/03/09; full list of members (4 pages) |
23 June 2009 | Return made up to 11/03/09; full list of members (4 pages) |
23 June 2009 | Return made up to 11/03/08; full list of members (4 pages) |
23 June 2009 | Return made up to 11/03/08; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 May 2007 | Return made up to 11/03/07; full list of members (7 pages) |
24 May 2007 | Return made up to 11/03/07; full list of members (7 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 April 2006 | Return made up to 11/03/06; full list of members (8 pages) |
10 April 2006 | Return made up to 11/03/06; full list of members (8 pages) |
28 March 2006 | Partic of mort/charge * (3 pages) |
28 March 2006 | Partic of mort/charge * (3 pages) |
18 April 2005 | Return made up to 11/03/05; full list of members (8 pages) |
18 April 2005 | Return made up to 11/03/05; full list of members (8 pages) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 July 2004 | Return made up to 11/03/04; full list of members (8 pages) |
8 July 2004 | Return made up to 11/03/04; full list of members (8 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 June 2003 | Return made up to 11/03/03; full list of members (8 pages) |
25 June 2003 | Return made up to 11/03/03; full list of members (8 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
10 September 2002 | Return made up to 11/03/02; full list of members
|
10 September 2002 | Return made up to 11/03/02; full list of members
|
24 June 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
24 June 2002 | New director appointed (2 pages) |
18 July 2001 | Return made up to 11/03/01; full list of members (6 pages) |
18 July 2001 | Return made up to 11/03/01; full list of members (6 pages) |
6 March 2001 | Partic of mort/charge * (6 pages) |
6 March 2001 | Partic of mort/charge * (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 July 2000 | Return made up to 11/03/00; full list of members (6 pages) |
28 July 2000 | Return made up to 11/03/00; full list of members (6 pages) |
11 July 2000 | Ad 01/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 2000 | Ad 01/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 May 1999 | Return made up to 11/03/99; full list of members (6 pages) |
4 May 1999 | Return made up to 11/03/99; full list of members (6 pages) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Incorporation (16 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Incorporation (16 pages) |