Glasgow
G2 7AT
Scotland
Director Name | Mr Christopher Keith Donald |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 108 Redford Loan Edinburgh EH13 0AT Scotland |
Director Name | Mr Alan Graeme Manson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Fulford House Easter Howgate Penicuik Midlothian EH26 0PG Scotland |
Director Name | Mr Angus Rutherford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Homeacre Burnwynd, Dalmahoy Kirknewton EH27 8ED Scotland |
Director Name | Thomas David Bremner |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 7 Craignethan Road Whitecraigs Glasgow G46 6SQ Scotland |
Secretary Name | Holly Peryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 2006) |
Role | Company Director |
Correspondence Address | 15a Thirlestane Lane Edinburgh Midlothian EH9 1AJ Scotland |
Secretary Name | Mr Alan Graeme Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(8 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 18 December 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Fulford House Easter Howgate Penicuik Midlothian EH26 0PG Scotland |
Director Name | Mr Richard Phillip Hodson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House 75 George Lane Notton Wakefield West Yorkshire WF4 2NQ |
Director Name | Mr Simon Andrew Shaw |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Secretary Name | Mr Stefan Benkov Benev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2014(16 years after company formation) |
Appointment Duration | 10 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 3 Atlantic Quay 20 York Street Glasgow G2 8AE Scotland |
Secretary Name | Mrs Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 April 2014(16 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 November 2018) |
Role | Company Director |
Correspondence Address | 7th Floor, Spectrum Building 55 Blythswood Street Glasgow G2 7AT Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Telephone | 0131 2400900 |
---|---|
Telephone region | Edinburgh |
Registered Address | 7th Floor, Spectrum Building 55 Blythswood Street Glasgow G2 7AT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
462k at £1 | Oval LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 March 2007 | Delivered on: 20 March 2007 Satisfied on: 11 December 2014 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
18 August 2003 | Delivered on: 19 August 2003 Satisfied on: 21 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
31 January 2000 | Delivered on: 21 February 2000 Satisfied on: 23 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2019 | Final account prior to dissolution in MVL (final account attached) (7 pages) |
19 December 2018 | Termination of appointment of Jarlath Delphene Wade as a secretary on 28 November 2018 (1 page) |
6 July 2018 | Resolutions
|
4 May 2018 | Registered office address changed from Ground Floor 3 Atlantic Quay 20 York Street Glasgow G2 8AE to 7th Floor, Spectrum Building 55 Blythswood Street Glasgow G2 7AT on 4 May 2018 (1 page) |
20 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
3 March 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
30 January 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
19 January 2015 | Statement of company's objects (2 pages) |
19 January 2015 | Statement of company's objects (2 pages) |
13 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
13 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
11 December 2014 | Satisfaction of charge 3 in full (1 page) |
11 December 2014 | Satisfaction of charge 3 in full (1 page) |
24 April 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Stefan Benev as a secretary (1 page) |
24 April 2014 | Termination of appointment of Richard Hodson as a director (1 page) |
24 April 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
24 April 2014 | Termination of appointment of Stefan Benev as a secretary (1 page) |
24 April 2014 | Termination of appointment of Richard Hodson as a director (1 page) |
24 April 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
24 April 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages) |
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
21 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Full accounts made up to 31 May 2010 (9 pages) |
16 February 2011 | Full accounts made up to 31 May 2010 (9 pages) |
30 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Full accounts made up to 31 May 2009 (9 pages) |
8 December 2009 | Full accounts made up to 31 May 2009 (9 pages) |
26 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
26 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
26 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
20 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
20 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
9 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
9 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
1 April 2009 | Full accounts made up to 31 May 2008 (11 pages) |
1 April 2009 | Full accounts made up to 31 May 2008 (11 pages) |
30 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
4 April 2008 | Full accounts made up to 31 May 2007 (17 pages) |
4 April 2008 | Full accounts made up to 31 May 2007 (17 pages) |
26 March 2008 | Return made up to 16/03/08; full list of members (5 pages) |
26 March 2008 | Return made up to 16/03/08; full list of members (5 pages) |
17 April 2007 | Return made up to 16/03/07; full list of members
|
17 April 2007 | Return made up to 16/03/07; full list of members
|
20 March 2007 | Alterations to a floating charge (16 pages) |
20 March 2007 | Partic of mort/charge * (11 pages) |
20 March 2007 | Partic of mort/charge * (11 pages) |
20 March 2007 | Alterations to a floating charge (16 pages) |
15 March 2007 | Resolutions
|
14 March 2007 | Declaration of assistance for shares acquisition (17 pages) |
14 March 2007 | Declaration of assistance for shares acquisition (17 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (3 pages) |
10 January 2007 | New director appointed (9 pages) |
10 January 2007 | Auditor's resignation (1 page) |
10 January 2007 | New director appointed (9 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Auditor's resignation (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New director appointed (3 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
6 January 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
21 December 2006 | Dec mort/charge * (2 pages) |
21 December 2006 | Dec mort/charge * (2 pages) |
14 December 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 December 2006 | S/H consent letter (2 pages) |
14 December 2006 | Re-registration of Memorandum and Articles (14 pages) |
14 December 2006 | Application for reregistration from PLC to private (1 page) |
14 December 2006 | Application for reregistration from PLC to private (1 page) |
14 December 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 December 2006 | Resolutions
|
14 December 2006 | Re-registration of Memorandum and Articles (14 pages) |
14 December 2006 | S/H consent letter (2 pages) |
14 December 2006 | Resolutions
|
19 October 2006 | Resolutions
|
19 October 2006 | Memorandum and Articles of Association (9 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Memorandum and Articles of Association (9 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
30 August 2006 | Full accounts made up to 30 April 2006 (22 pages) |
30 August 2006 | Full accounts made up to 30 April 2006 (22 pages) |
17 March 2006 | Return made up to 16/03/06; full list of members (8 pages) |
17 March 2006 | Return made up to 16/03/06; full list of members (8 pages) |
28 November 2005 | Full accounts made up to 30 April 2005 (20 pages) |
28 November 2005 | Full accounts made up to 30 April 2005 (20 pages) |
8 November 2005 | Ad 10/12/04--------- £ si 8000@1=8000 (1 page) |
8 November 2005 | Ad 10/12/04--------- £ si 8000@1=8000 (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: henderson boyd jackson ws exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: henderson boyd jackson ws exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
19 May 2005 | Return made up to 16/03/05; change of members (9 pages) |
19 May 2005 | Return made up to 16/03/05; change of members (9 pages) |
25 April 2005 | Ad 10/12/04--------- £ si 24000@1=24000 £ ic 422022/446022 (2 pages) |
25 April 2005 | Ad 10/12/04--------- £ si 8000@1=8000 £ ic 446022/454022 (2 pages) |
25 April 2005 | Ad 10/12/04--------- £ si 24000@1=24000 £ ic 422022/446022 (2 pages) |
25 April 2005 | Ad 10/12/04--------- £ si 8000@1=8000 £ ic 446022/454022 (2 pages) |
30 November 2004 | Full accounts made up to 30 April 2004 (21 pages) |
30 November 2004 | Full accounts made up to 30 April 2004 (21 pages) |
15 April 2004 | Return made up to 16/03/04; full list of members
|
15 April 2004 | Return made up to 16/03/04; full list of members
|
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
23 January 2004 | Dec mort/charge * (4 pages) |
23 January 2004 | Dec mort/charge * (4 pages) |
9 December 2003 | Group of companies' accounts made up to 30 April 2003 (20 pages) |
9 December 2003 | Group of companies' accounts made up to 30 April 2003 (20 pages) |
19 August 2003 | Partic of mort/charge * (5 pages) |
19 August 2003 | Partic of mort/charge * (5 pages) |
2 July 2003 | Return made up to 16/03/03; full list of members
|
2 July 2003 | Return made up to 16/03/03; full list of members
|
11 December 2002 | Ad 01/03/02--------- £ si 9800@1 (2 pages) |
11 December 2002 | Ad 28/01/02--------- £ si 25000@1 (2 pages) |
11 December 2002 | Ad 28/01/02--------- £ si 30000@1 (2 pages) |
11 December 2002 | Ad 04/04/02--------- £ si 30000@1=30000 £ ic 227222/257222 (2 pages) |
11 December 2002 | Ad 04/04/02--------- £ si 5000@1=5000 £ ic 222222/227222 (2 pages) |
11 December 2002 | Ad 28/01/02--------- £ si 30000@1 (2 pages) |
11 December 2002 | Ad 28/01/02--------- £ si 100000@1 (2 pages) |
11 December 2002 | Ad 01/03/02--------- £ si 9800@1 (2 pages) |
11 December 2002 | Ad 04/04/02--------- £ si 5000@1=5000 £ ic 222222/227222 (2 pages) |
11 December 2002 | Ad 28/01/02--------- £ si 100000@1 (2 pages) |
11 December 2002 | Ad 04/04/02--------- £ si 30000@1=30000 £ ic 227222/257222 (2 pages) |
11 December 2002 | Ad 28/01/02--------- £ si 25000@1 (2 pages) |
3 December 2002 | Group of companies' accounts made up to 30 April 2002 (20 pages) |
3 December 2002 | Group of companies' accounts made up to 30 April 2002 (20 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
9 April 2002 | Return made up to 16/03/02; full list of members (9 pages) |
9 April 2002 | Return made up to 16/03/02; full list of members (9 pages) |
12 February 2002 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
12 February 2002 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
15 May 2001 | Ad 30/04/01--------- £ si 55555@1=55555 £ ic 166667/222222 (2 pages) |
15 May 2001 | Ad 30/04/01--------- £ si 55555@1=55555 £ ic 166667/222222 (2 pages) |
17 April 2001 | Return made up to 16/03/01; full list of members (8 pages) |
17 April 2001 | Return made up to 16/03/01; full list of members (8 pages) |
1 December 2000 | Full accounts made up to 30 April 2000 (16 pages) |
1 December 2000 | Full accounts made up to 30 April 2000 (16 pages) |
27 April 2000 | Return made up to 16/03/00; full list of members (8 pages) |
27 April 2000 | Return made up to 16/03/00; full list of members (8 pages) |
21 February 2000 | Partic of mort/charge * (6 pages) |
21 February 2000 | Partic of mort/charge * (6 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (17 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (17 pages) |
26 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
26 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
3 June 1998 | £ nc 50000/1000000 28/05/98 (1 page) |
3 June 1998 | Resolutions
|
3 June 1998 | £ nc 50000/1000000 28/05/98 (1 page) |
3 June 1998 | Certificate of authorisation to commence business and borrow (1 page) |
3 June 1998 | Application to commence business (2 pages) |
3 June 1998 | Certificate of authorisation to commence business and borrow (1 page) |
3 June 1998 | Resolutions
|
3 June 1998 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
3 June 1998 | Ad 28/05/98--------- £ si 166665@1=166665 £ ic 2/166667 (2 pages) |
3 June 1998 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
3 June 1998 | Ad 28/05/98--------- £ si 166665@1=166665 £ ic 2/166667 (2 pages) |
3 June 1998 | Application to commence business (2 pages) |
16 March 1998 | Incorporation (21 pages) |
16 March 1998 | Incorporation (21 pages) |