Glasgow
G2 8JX
Scotland
Director Name | Mr Cedric George Blackbourne |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Capella Building 60 York Street Glasgow G2 8JX Scotland |
Secretary Name | Mrs Gayle Sadreen Boyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(3 years after company formation) |
Appointment Duration | 14 years, 2 months (closed 19 June 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Capella Building 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mrs Gayle Sadreen Boyce |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2001(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 19 June 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Capella Building 60 York Street Glasgow G2 8JX Scotland |
Secretary Name | David Morrissey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Windermere Park Belfast Co Antrim BT8 6QZ Northern Ireland |
Director Name | Mr Philip Jones |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firways, 11 Earn Grove Dunfermline Fife KY11 4LL Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Capella Building 60 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Karl Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Application to strike the company off the register (3 pages) |
17 December 2014 | Accounts made up to 31 March 2014 (2 pages) |
17 December 2014 | Accounts made up to 31 March 2014 (2 pages) |
30 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
21 November 2013 | Accounts made up to 31 March 2013 (2 pages) |
21 November 2013 | Accounts made up to 31 March 2013 (2 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Accounts made up to 31 March 2012 (2 pages) |
31 December 2012 | Accounts made up to 31 March 2012 (2 pages) |
2 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Accounts made up to 31 March 2011 (2 pages) |
8 November 2011 | Accounts made up to 31 March 2011 (2 pages) |
23 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Accounts made up to 31 March 2010 (2 pages) |
27 August 2010 | Accounts made up to 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Cedric Blackbourne on 30 March 2010 (2 pages) |
14 April 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 14 April 2010 (1 page) |
14 April 2010 | Secretary's details changed for Gayle Sadreen Boyce on 30 March 2010 (1 page) |
14 April 2010 | Director's details changed for Gayle Sadreen Boyce on 30 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Aran William Robert Blackbourne on 30 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Aran William Robert Blackbourne on 30 March 2010 (2 pages) |
14 April 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 14 April 2010 (1 page) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Gayle Sadreen Boyce on 30 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Cedric Blackbourne on 30 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Gayle Sadreen Boyce on 30 March 2010 (1 page) |
10 February 2010 | Accounts made up to 31 March 2009 (2 pages) |
10 February 2010 | Accounts made up to 31 March 2009 (2 pages) |
16 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (8 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (8 pages) |
7 May 2008 | Return made up to 30/03/08; no change of members (7 pages) |
7 May 2008 | Return made up to 30/03/08; no change of members (7 pages) |
14 February 2008 | Accounts made up to 31 March 2007 (8 pages) |
14 February 2008 | Accounts made up to 31 March 2007 (8 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members
|
17 April 2007 | Return made up to 30/03/07; full list of members
|
2 February 2007 | Accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Accounts made up to 31 March 2006 (8 pages) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
20 February 2006 | Accounts made up to 31 March 2005 (8 pages) |
20 February 2006 | Accounts made up to 31 March 2005 (8 pages) |
30 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
31 January 2005 | Accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Accounts made up to 31 March 2004 (5 pages) |
8 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
5 April 2004 | Accounts made up to 31 March 2003 (6 pages) |
5 April 2004 | Accounts made up to 31 March 2003 (6 pages) |
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
13 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
13 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
4 April 2003 | Accounts made up to 31 March 2002 (2 pages) |
4 April 2003 | Accounts made up to 31 March 2002 (2 pages) |
23 May 2002 | Return made up to 30/03/02; full list of members (7 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Return made up to 30/03/02; full list of members (7 pages) |
23 May 2002 | New director appointed (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: levenview pittendreich kinross KY15 9HD (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: levenview pittendreich kinross KY15 9HD (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
4 February 2002 | (7 pages) |
4 February 2002 | (7 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Return made up to 30/03/01; full list of members (7 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Return made up to 30/03/01; full list of members (7 pages) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
4 January 2001 | Partic of mort/charge * (8 pages) |
4 January 2001 | Partic of mort/charge * (8 pages) |
1 August 2000 | Full accounts made up to 31 March 1999 (7 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
1 August 2000 | Full accounts made up to 31 March 1999 (7 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
16 June 2000 | Return made up to 30/03/00; full list of members (6 pages) |
16 June 2000 | Return made up to 30/03/00; full list of members (6 pages) |
28 June 1999 | Return made up to 30/03/99; full list of members
|
28 June 1999 | Return made up to 30/03/99; full list of members
|
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
2 April 1998 | Ad 30/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 1998 | Secretary resigned;director resigned (1 page) |
2 April 1998 | Registered office changed on 02/04/98 from: 1 royal bank place glasgow G1 3AA (1 page) |
2 April 1998 | Director resigned (1 page) |
2 April 1998 | Secretary resigned;director resigned (1 page) |
2 April 1998 | Ad 30/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 1998 | Director resigned (1 page) |
2 April 1998 | Registered office changed on 02/04/98 from: 1 royal bank place glasgow G1 3AA (1 page) |
30 March 1998 | Incorporation (16 pages) |
30 March 1998 | Incorporation (16 pages) |