Glasgow
G2 5UB
Scotland
Director Name | Mr Steven Macsporran |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 15 April 2019) |
Role | IFA |
Country of Residence | Scotland |
Correspondence Address | 7th Floor, 90 St. Vincent Street Glasgow G2 5UB Scotland |
Secretary Name | Mr Thomas Clarkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 15 April 2019) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 90 St. Vincent Street Glasgow G2 5UB Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 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 | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Deborah Anne Clarkin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 2000) |
Role | Housewife |
Correspondence Address | 463 Brierie Hill Road Crosslee Johnstone Renfrewshire PA6 7BR Scotland |
Secretary Name | Deborah Anne Clarkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | 463 Brierie Hill Road Crosslee Johnstone Renfrewshire PA6 7BR Scotland |
Director Name | Greg McNicoll |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 December 2004) |
Role | Financial Advisor |
Correspondence Address | Myrehugh Farm Dunning Glen Dollar FK14 7LB Scotland |
Secretary Name | Golds, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 October 1999) |
Correspondence Address | 8 Newton Terrace Glasgow G3 7PJ Scotland |
Website | www.advicecentreformortgages.co.uk |
---|
Registered Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £36,894 |
Cash | £899 |
Current Liabilities | £216,434 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 October 2007 | Delivered on: 10 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 byres road, glasgow, 1 dalcross street, glasgow (title number GLA125804). Outstanding |
---|---|
21 October 2005 | Delivered on: 28 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as 4/5 crichton place, edinburgh mid 58209. Outstanding |
15 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2019 | Notice of final meeting of creditors (8 pages) |
13 July 2016 | Registered office address changed from 4 / 5 Crighton Place Leith Walk Edinburgh EH7 4NZ to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 13 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from 4 / 5 Crighton Place Leith Walk Edinburgh EH7 4NZ to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 13 July 2016 (2 pages) |
8 July 2016 | Court order notice of winding up (1 page) |
8 July 2016 | Notice of winding up order (1 page) |
8 July 2016 | Court order notice of winding up (1 page) |
8 July 2016 | Notice of winding up order (1 page) |
30 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
28 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Registered office address changed from 31 Byres Road Glasgow G11 5RD on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from 31 Byres Road Glasgow G11 5RD on 15 April 2013 (1 page) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 April 2012 | Director's details changed for Mr Steven Macsporran on 16 April 2012 (2 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Director's details changed for Mr Thomas Clarkin on 4 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Steven Macsporran on 16 April 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Mr Thomas Clarkin on 4 March 2012 (1 page) |
18 April 2012 | Director's details changed for Mr Thomas Clarkin on 4 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Thomas Clarkin on 4 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Secretary's details changed for Mr Thomas Clarkin on 4 March 2012 (1 page) |
18 April 2012 | Secretary's details changed for Mr Thomas Clarkin on 4 March 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
3 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
3 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 April 2008 | Return made up to 03/04/08; full list of members (7 pages) |
11 April 2008 | Return made up to 03/04/08; full list of members (7 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 October 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Partic of mort/charge * (3 pages) |
26 April 2007 | Return made up to 03/04/07; full list of members
|
26 April 2007 | Return made up to 03/04/07; full list of members
|
30 January 2007 | Full accounts made up to 30 April 2006 (16 pages) |
30 January 2007 | Full accounts made up to 30 April 2006 (16 pages) |
28 April 2006 | Return made up to 03/04/06; full list of members (8 pages) |
28 April 2006 | Return made up to 03/04/06; full list of members (8 pages) |
31 January 2006 | Full accounts made up to 30 April 2005 (13 pages) |
31 January 2006 | Full accounts made up to 30 April 2005 (13 pages) |
28 October 2005 | Partic of mort/charge * (3 pages) |
28 October 2005 | Partic of mort/charge * (3 pages) |
5 April 2005 | Return made up to 03/04/05; full list of members (8 pages) |
5 April 2005 | Return made up to 03/04/05; full list of members (8 pages) |
2 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
2 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
6 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
6 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
28 November 2003 | Full accounts made up to 30 April 2003 (13 pages) |
28 November 2003 | Full accounts made up to 30 April 2003 (13 pages) |
14 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
14 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
13 November 2002 | Full accounts made up to 30 April 2002 (15 pages) |
13 November 2002 | Full accounts made up to 30 April 2002 (15 pages) |
2 May 2002 | Return made up to 03/04/02; full list of members
|
2 May 2002 | Return made up to 03/04/02; full list of members
|
8 October 2001 | Full accounts made up to 30 April 2001 (13 pages) |
8 October 2001 | Full accounts made up to 30 April 2001 (13 pages) |
29 June 2001 | Return made up to 03/04/01; full list of members (6 pages) |
29 June 2001 | Return made up to 03/04/01; full list of members (6 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
28 December 2000 | Full accounts made up to 30 April 2000 (12 pages) |
28 December 2000 | Full accounts made up to 30 April 2000 (12 pages) |
10 July 2000 | Ad 03/04/98-30/04/99 £ si 998@10 (2 pages) |
10 July 2000 | Return made up to 03/04/00; full list of members
|
10 July 2000 | Ad 03/04/98-30/04/99 £ si 998@10 (2 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Nc inc already adjusted 03/04/98 (1 page) |
10 July 2000 | Resolutions
|
10 July 2000 | Return made up to 03/04/00; full list of members
|
10 July 2000 | Nc inc already adjusted 03/04/98 (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Full accounts made up to 30 April 1999 (11 pages) |
9 November 1999 | Full accounts made up to 30 April 1999 (11 pages) |
9 November 1999 | Secretary resigned (1 page) |
20 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: 8 newton terrace glasgow G3 7PJ (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 8 newton terrace glasgow G3 7PJ (1 page) |
29 December 1998 | Company name changed breakridge LIMITED\certificate issued on 30/12/98 (2 pages) |
29 December 1998 | Company name changed breakridge LIMITED\certificate issued on 30/12/98 (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
3 April 1998 | Incorporation (16 pages) |
3 April 1998 | Incorporation (16 pages) |