Whitecraigs
Glasgow
G46 6TH
Scotland
Director Name | Mrs Jacqueline Macintyre |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 2 months (closed 24 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Erskine Road Whitecraigs Glasgow G46 6TH Scotland |
Director Name | Mr Michael John Mone |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 2 months (closed 24 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Quadrant Road Glasgow G43 2QJ Scotland |
Secretary Name | Mrs Jacqueline Macintyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 2 months (closed 24 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Erskine Road Whitecraigs Glasgow G46 6TH Scotland |
Director Name | Baroness Michelle Georgina Mone |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Park Drive Thorntonhall Glasgow G74 5AS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | First Floor 9000 Academy Park Gower Street Glasgow G51 1PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Michael John Mone on 1 May 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Michael John Mone on 1 May 2016 (2 pages) |
14 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
11 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
10 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
28 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
28 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
27 August 2013 | Termination of appointment of Michelle Mone as a director (1 page) |
27 August 2013 | Termination of appointment of Michelle Mone as a director (1 page) |
27 August 2013 | Registered office address changed from 8 Redwood Crescent Peel Park East Kilbride Lanarkshire G74 5PA on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 8 Redwood Crescent Peel Park East Kilbride Lanarkshire G74 5PA on 27 August 2013 (1 page) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Jacqueline Macintyre on 20 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Grant John Macintyre on 20 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Jacqueline Macintyre on 20 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Grant John Macintyre on 20 May 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 May 2009 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 May 2009 (2 pages) |
15 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
14 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
14 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
12 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / michael mone / 09/05/2008 (1 page) |
3 June 2008 | Director's change of particulars / michelle mone / 09/05/2008 (1 page) |
3 June 2008 | Director's change of particulars / michelle mone / 09/05/2008 (1 page) |
3 June 2008 | Director's change of particulars / michael mone / 09/05/2008 (1 page) |
5 January 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
5 January 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: festival park wynd 40-50 brand street glasgow lanarkshire G51 1DG (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: festival park wynd 40-50 brand street glasgow lanarkshire G51 1DG (1 page) |
11 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
9 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
9 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
10 June 2005 | Return made up to 20/05/05; full list of members
|
10 June 2005 | Return made up to 20/05/05; full list of members
|
20 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
20 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
12 August 2004 | Return made up to 20/05/04; no change of members (6 pages) |
12 August 2004 | Return made up to 20/05/04; no change of members (6 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
31 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
13 June 2003 | Return made up to 20/05/03; full list of members
|
13 June 2003 | Return made up to 20/05/03; full list of members
|
25 March 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
17 June 2002 | Return made up to 20/05/02; full list of members (8 pages) |
17 June 2002 | Return made up to 20/05/02; full list of members (8 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
11 July 2001 | Return made up to 20/05/01; full list of members (7 pages) |
11 July 2001 | Return made up to 20/05/01; full list of members (7 pages) |
14 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
14 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
12 June 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
12 June 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
1 June 2000 | Return made up to 20/05/00; full list of members
|
1 June 2000 | Return made up to 20/05/00; full list of members
|
17 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
17 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Registered office changed on 04/07/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New secretary appointed;new director appointed (2 pages) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Registered office changed on 04/07/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Memorandum and Articles of Association (9 pages) |
25 June 1998 | Memorandum and Articles of Association (9 pages) |
25 June 1998 | Resolutions
|
20 May 1998 | Incorporation (13 pages) |
20 May 1998 | Incorporation (13 pages) |