Clarkston
Glasgow
Lanarkshire
G76 7NY
Scotland
Director Name | Karen Lesley McSkeane |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (closed 18 February 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Burnside Gardens Clarkston Glasgow Lanarkshire G76 7QS Scotland |
Secretary Name | Frank McSkeane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2004(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (closed 18 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Dorian Drive Clarkston Glasgow Lanarkshire G76 7NY Scotland |
Director Name | Karen Lesley McSkeane |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Role | Banking Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Burnside Gardens Clarkston Glasgow Lanarkshire G76 7QS Scotland |
Secretary Name | Robert Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Murray House, 17 Murray Street Paisley Renfrewshire PA3 1QG Scotland |
Director Name | Mr Steven Elliot |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 April 2000) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 215 Auchinairn Road Bishopbriggs Glasgow Lanarkshire G64 1JG Scotland |
Director Name | Kenneth Walters |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 June 2001) |
Role | Quantity Surveyor |
Correspondence Address | 21 Riverside Gardens Clarkston Glasgow Lanarkshire G76 8EP Scotland |
Director Name | Alexander Craig Lamont Brown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(7 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 April 2006) |
Role | Construction Director |
Correspondence Address | 40a Millbrae Crescent Langside Glasgow Lanarkshire G42 9UN Scotland |
Director Name | Steven George McClure |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Earl Rise Dundonald Ayrshire KA2 9JJ Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£67,111 |
Cash | £406 |
Current Liabilities | £306,337 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2016 | Notice of final meeting of creditors (5 pages) |
4 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
20 December 2011 | Registered office address changed from Boss House 6 Spiersbridge Way Spiersbridge Business Park Thornliebank Glasgow G46 8NG on 20 December 2011 (2 pages) |
8 December 2011 | Court order notice of winding up (1 page) |
8 December 2011 | Notice of winding up order (1 page) |
28 September 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Termination of appointment of Steven Mcclure as a director (2 pages) |
9 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Karen Lesley Mcskeane on 20 April 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 August 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
22 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 January 2009 | Return made up to 20/04/08; full list of members (4 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from 17 murray street murray house paisley renfrewshire PA3 1QG (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 July 2007 | Return made up to 20/04/07; no change of members (7 pages) |
20 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
4 September 2006 | New director appointed (4 pages) |
19 May 2006 | Return made up to 20/04/06; full list of members
|
19 May 2006 | Director resigned (1 page) |
23 November 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
18 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
12 May 2005 | New director appointed (1 page) |
18 November 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
8 November 2004 | New secretary appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
10 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
10 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
24 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
20 December 2001 | Partic of mort/charge * (6 pages) |
6 July 2001 | Director resigned (1 page) |
24 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
6 June 2000 | New director appointed (2 pages) |
26 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
26 May 2000 | Director resigned (1 page) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
27 July 1999 | Return made up to 20/04/99; full list of members (6 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
10 June 1999 | Particulars of contract relating to shares (4 pages) |
10 June 1999 | Ad 10/01/99--------- £ si 17500@1=17500 £ ic 7500/25000 (2 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Ad 10/01/99--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages) |
3 June 1999 | Nc inc already adjusted 10/01/99 (1 page) |
24 June 1998 | Director resigned (1 page) |
20 April 1998 | Incorporation (20 pages) |