Bishopbriggs
Glasgow
Strathclyde
G64 1NQ
Scotland
Secretary Name | Pamela Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(5 years, 2 months after company formation) |
Appointment Duration | 11 years (closed 10 October 2014) |
Role | Secretary |
Correspondence Address | 18 Avon Road Bishopbriggs Glasgow G64 1RF Scotland |
Director Name | Mr Gavin John Bruce |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 25 Glenbuck Avenue Glasgow Strathclyde G33 1DT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Graham Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 196 Auchinairn Road Bishopbriggs Glasgow Strathclyde G64 1NQ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 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 Brown 11 Avon Road Bishopbriggs Glasgow Lanarkshire G64 1RF Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs South |
99 at £1 | Graham Brown 99.00% Ordinary |
---|---|
1 at £1 | Pamela Brown 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,007 |
Cash | £2,201 |
Current Liabilities | £738 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Application to strike the company off the register (3 pages) |
10 June 2014 | Application to strike the company off the register (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 September 2010 | Director's details changed for Graham Brown on 10 June 2010 (2 pages) |
10 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Graham Brown on 10 June 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
11 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 August 2007 | Return made up to 28/07/07; no change of members (6 pages) |
21 August 2007 | Return made up to 28/07/07; no change of members (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
29 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 September 2005 | Return made up to 28/07/05; full list of members
|
21 September 2005 | Return made up to 28/07/05; full list of members
|
11 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 October 2004 | Return made up to 28/07/04; full list of members
|
5 October 2004 | Return made up to 28/07/04; full list of members
|
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
6 August 2003 | Return made up to 28/07/03; full list of members
|
6 August 2003 | Director's particulars changed (1 page) |
6 August 2003 | Return made up to 28/07/03; full list of members
|
6 August 2003 | Director's particulars changed (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 September 2002 | Return made up to 28/07/02; full list of members (7 pages) |
9 September 2002 | Return made up to 28/07/02; full list of members (7 pages) |
22 December 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
22 December 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
31 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
31 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
12 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
25 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
25 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
20 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: RCC8 millburn centre, 221 millburn street, glasgow G21 2HL (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: RCC8 millburn centre, 221 millburn street, glasgow G21 2HL (1 page) |
24 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
24 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
5 August 1998 | Ad 28/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 August 1998 | Ad 28/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 August 1998 | New secretary appointed;new director appointed (2 pages) |
5 August 1998 | New secretary appointed;new director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
28 July 1998 | Incorporation (16 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Incorporation (16 pages) |