Glasgow
G2 1BP
Scotland
Director Name | Mr Francis Vincent Ferguson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 10 months (closed 08 July 2015) |
Role | Spray Painter |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP Scotland |
Secretary Name | Mr Alistair Bryson Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 10 months (closed 08 July 2015) |
Role | Spray Painter |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 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 | 11 August 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Grayson Corporate 2nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Alistair Bryson Clark 50.00% Ordinary |
---|---|
1 at £1 | Francis Vincent Ferguson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,168 |
Cash | £671 |
Current Liabilities | £141,624 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2015 | Order of court for early dissolution (1 page) |
6 October 2014 | Registered office address changed from Cm Financial Standard Buildings Limited 94-102 Hope Street Glasgow G2 6PH to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 6 October 2014 (2 pages) |
6 October 2014 | Registered office address changed from Cm Financial Standard Buildings Limited 94-102 Hope Street Glasgow G2 6PH to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 6 October 2014 (2 pages) |
17 April 2014 | Court order notice of winding up (1 page) |
17 April 2014 | Notice of winding up order (1 page) |
16 April 2014 | Registered office address changed from Cm Financial Standard Buldings Limited 94-201 Hope Street Glasgow G2 6PH on 16 April 2014 (2 pages) |
3 April 2014 | Appointment of a provisional liquidator (1 page) |
13 March 2014 | Company name changed dunedin autos LIMITED\certificate issued on 13/03/14
|
13 March 2014 | Resolutions
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 12 August 2013 (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 August 2012 | Secretary's details changed for Mr Alistair Bryson Clark on 11 August 2012 (1 page) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Director's details changed for Mr Alistair Bryson Clark on 11 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Francis Vincent Ferguson on 11 August 2012 (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Registered office address changed from Suite 29 Airdie Business Centre 1 Chapel Lane Airdrie Strathclyde ML6 6GX on 13 June 2011 (1 page) |
15 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Francis Vincent Ferguson on 11 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Alistair Bryson Clark on 11 August 2010 (2 pages) |
2 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: stewart street coatbridge lanarkshire ML5 2BX (1 page) |
11 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
1 September 2005 | Return made up to 11/08/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
14 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
22 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
3 December 2001 | Return made up to 11/08/01; full list of members (6 pages) |
26 September 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
12 October 2000 | Return made up to 11/08/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
27 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
6 July 1999 | Partic of mort/charge * (6 pages) |
9 June 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
17 September 1998 | Memorandum and Articles of Association (9 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New secretary appointed;new director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
11 August 1998 | Incorporation (13 pages) |