By Dunmore
Falkirk
FK2 8RX
Scotland
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Director Name | Mrs Brenda Irene McKeown |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2001) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | North Doll Farm Falkirk Stirlingshire FK2 8RX Scotland |
Director Name | Mr David McKeown |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Chirmorie Place Crookston Glasgow G53 7FZ Scotland |
Secretary Name | Mrs Brenda Irene McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2001) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | North Doll Farm Falkirk Stirlingshire FK2 8RX Scotland |
Director Name | Logan Robert McCulloch |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Toll Wynd Hamilton Lanarkshire ML3 7QF Scotland |
Secretary Name | Mr David McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(2 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Chirmorie Place Crookston Glasgow G53 7FZ Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Registered Address | Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Net Worth | £188,607 |
Cash | £89,297 |
Current Liabilities | £513,106 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2017 | Insolvency:4.26 (Scot) final meeting 10/11/2017 (3 pages) |
15 November 2017 | Insolvency:4.26 (Scot) final meeting 10/11/2017 (3 pages) |
15 November 2017 | Notice of final meeting of creditors (5 pages) |
15 November 2017 | Notice of final meeting of creditors (5 pages) |
7 June 2013 | Registered office address changed from Pkf(Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from Pkf(Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from Pkf(Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages) |
17 January 2013 | Registered office address changed from Unit 7 Alleysbank Road Farmeloan Industrial Estate Rutherglen Glasgow G73 1LX Scotland on 17 January 2013 (2 pages) |
17 January 2013 | Registered office address changed from Unit 7 Alleysbank Road Farmeloan Industrial Estate Rutherglen Glasgow G73 1LX Scotland on 17 January 2013 (2 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
20 December 2012 | Resolutions
|
20 December 2012 | Resolutions
|
20 December 2012 | Company name changed platinum fabrications LIMITED\certificate issued on 20/12/12
|
20 December 2012 | Company name changed platinum fabrications LIMITED\certificate issued on 20/12/12
|
12 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 March 2012 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ on 21 March 2012 (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 July 2011 | Termination of appointment of David Mckeown as a secretary (1 page) |
7 July 2011 | Termination of appointment of David Mckeown as a director (1 page) |
7 July 2011 | Termination of appointment of David Mckeown as a secretary (1 page) |
7 July 2011 | Appointment of Mrs Brenda Irene Mckeown as a director (2 pages) |
7 July 2011 | Termination of appointment of David Mckeown as a director (1 page) |
7 July 2011 | Appointment of Mrs Brenda Irene Mckeown as a director (2 pages) |
26 January 2011 | Termination of appointment of Logan Mcculloch as a director (1 page) |
26 January 2011 | Termination of appointment of Logan Mcculloch as a director (1 page) |
9 July 2010 | Director's details changed for David Mckeown on 8 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Logan Robert Mcculloch on 8 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Logan Robert Mcculloch on 8 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Logan Robert Mcculloch on 8 July 2010 (2 pages) |
9 July 2010 | Director's details changed for David Mckeown on 8 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for David Mckeown on 8 July 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
9 July 2009 | Director and secretary's change of particulars / david mckeown / 01/07/2008 (1 page) |
9 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
9 July 2009 | Director and secretary's change of particulars / david mckeown / 01/07/2008 (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from c/o martin aitken & co caledonia house 89 seaward st glasgow lanarkshire G41 1HJ (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from c/o martin aitken & co caledonia house 89 seaward st glasgow lanarkshire G41 1HJ (1 page) |
9 December 2008 | Return made up to 08/07/08; full list of members (4 pages) |
9 December 2008 | Return made up to 08/07/08; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
20 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
20 July 2006 | Director's particulars changed (1 page) |
5 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
5 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 21 west nile street glasgow G1 2PS (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 21 west nile street glasgow G1 2PS (1 page) |
1 September 2004 | Return made up to 08/07/04; full list of members (7 pages) |
1 September 2004 | Return made up to 08/07/04; full list of members (7 pages) |
14 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
14 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
14 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
23 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 358 curtis avenue rutherglen glasgow lanarkshire G73 2EB (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 358 curtis avenue rutherglen glasgow lanarkshire G73 2EB (1 page) |
23 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
11 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
11 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
7 July 2000 | Return made up to 08/07/00; full list of members (7 pages) |
7 July 2000 | Return made up to 08/07/00; full list of members (7 pages) |
6 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
24 February 2000 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
24 February 2000 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 48 castle street edinburgh EH2 3LX (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 48 castle street edinburgh EH2 3LX (1 page) |
14 September 1999 | New secretary appointed;new director appointed (2 pages) |
14 September 1999 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Return made up to 08/07/99; full list of members (6 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Return made up to 08/07/99; full list of members (6 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
7 April 1999 | Company name changed verimac (no. 94) LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed verimac (no. 94) LIMITED\certificate issued on 08/04/99 (2 pages) |
8 July 1998 | Incorporation (32 pages) |
8 July 1998 | Incorporation (32 pages) |