Uddingston
Glasgow
G71 7AJ
Scotland
Director Name | Mrs Susan Mary Timmins |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1998(1 week after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Holmwood Avenue Uddingston Glasgow Lanarkshire G71 7AJ Scotland |
Secretary Name | Mrs Susan Mary Timmins |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1998(1 week after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Holmwood Avenue Uddingston Glasgow Lanarkshire G71 7AJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 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 | 21 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | C/O Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Year | 2012 |
---|---|
Net Worth | -£99,452 |
Cash | £4,045 |
Current Liabilities | £567,570 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 5 May 2017 (overdue) |
---|
13 September 2013 | Notice of winding up order (1 page) |
---|---|
13 September 2013 | Court order notice of winding up (1 page) |
13 September 2013 | Notice of winding up order (1 page) |
13 September 2013 | Court order notice of winding up (1 page) |
12 September 2013 | Registered office address changed from 11 Skaterigg Gardens Glasgow G13 1ST Scotland on 12 September 2013 (2 pages) |
12 September 2013 | Registered office address changed from 11 Skaterigg Gardens Glasgow G13 1ST Scotland on 12 September 2013 (2 pages) |
25 April 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 25 April 2013 (1 page) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
19 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Registered office address changed from 126 Drymen Road Bearsden Glasgow on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 126 Drymen Road Bearsden Glasgow on 23 May 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 August 2010 | Director's details changed for Mrs Susan Timmins on 21 April 2010 (2 pages) |
31 August 2010 | Director's details changed for Allan Timmins on 21 April 2010 (2 pages) |
31 August 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Mrs Susan Timmins on 21 April 2010 (2 pages) |
31 August 2010 | Director's details changed for Allan Timmins on 21 April 2010 (2 pages) |
23 July 2009 | Return made up to 21/04/09; full list of members (10 pages) |
23 July 2009 | Return made up to 21/04/09; full list of members (10 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 October 2008 | Return made up to 21/04/08; full list of members; amend (7 pages) |
6 October 2008 | Return made up to 21/04/08; full list of members; amend (7 pages) |
9 June 2008 | Return made up to 21/04/08; no change of members (7 pages) |
9 June 2008 | Return made up to 21/04/08; no change of members (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 September 2007 | Return made up to 21/04/07; no change of members (7 pages) |
26 September 2007 | Return made up to 21/04/07; no change of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 November 2006 | Partic of mort/charge * (3 pages) |
9 November 2006 | Partic of mort/charge * (3 pages) |
4 November 2006 | Partic of mort/charge * (4 pages) |
4 November 2006 | Partic of mort/charge * (4 pages) |
13 September 2006 | Return made up to 21/04/06; full list of members (7 pages) |
13 September 2006 | Return made up to 21/04/06; full list of members (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 May 2005 | Return made up to 21/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 21/04/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
1 May 2001 | Return made up to 21/04/01; full list of members
|
1 May 2001 | Return made up to 21/04/01; full list of members
|
13 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
20 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
20 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
19 January 1999 | New secretary appointed;new director appointed (2 pages) |
19 January 1999 | New secretary appointed;new director appointed (2 pages) |
19 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
19 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | £ nc 100/100000 28/04/98 (1 page) |
29 April 1998 | Resolutions
|
29 April 1998 | £ nc 100/100000 28/04/98 (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
29 April 1998 | Resolutions
|
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Incorporation (16 pages) |
21 April 1998 | Incorporation (16 pages) |