Glasgow
G1 3HL
Scotland
Secretary Name | John Crangle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 22 March 2015) |
Role | Accountant |
Correspondence Address | 28-30 North St. Dalry Ayrshire KA24 5DW Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Diane Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Elizabeth Anderson Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 April 2004) |
Role | Company Director |
Correspondence Address | Grassyards West Kilbride Road Dalry Ayrshire KA24 5DX Scotland |
Secretary Name | Ian McBlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 2007) |
Role | Chartered Accountant |
Correspondence Address | Murieston 49 Stoneyholm Road Kilbirnie Ayrshire KA25 7JS Scotland |
Registered Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Garry Fowler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £314,231 |
Cash | £326,171 |
Current Liabilities | £46,019 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
22 December 2014 | Return of final meeting of voluntary winding up (7 pages) |
6 May 2014 | Resolutions
|
6 May 2014 | Registered office address changed from 14 Greenlaw Drive Paisley Renfrewshire PA1 3RU Scotland on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 14 Greenlaw Drive Paisley Renfrewshire PA1 3RU Scotland on 6 May 2014 (2 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 February 2013 | Registered office address changed from 267 Glasgow Road Paisley Renfrewshire PA1 3ER Scotland on 10 February 2013 (1 page) |
23 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
23 September 2012 | Secretary's details changed for John Crangle on 23 September 2012 (2 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 February 2010 | Director's details changed for Garry Fowler on 27 February 2010 (2 pages) |
27 February 2010 | Registered office address changed from Grassyards West Kilbride Road Dalry Ayrshire KA24 5DX on 27 February 2010 (1 page) |
6 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 October 2007 | Return made up to 15/09/07; no change of members (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 February 2007 | New secretary appointed (1 page) |
8 February 2007 | Secretary resigned (1 page) |
11 October 2006 | Return made up to 15/09/06; full list of members (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 September 2005 | Return made up to 15/09/05; full list of members (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 October 2004 | Return made up to 15/09/04; full list of members (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 June 2004 | New secretary appointed (1 page) |
2 June 2004 | Secretary resigned (2 pages) |
25 September 2003 | Return made up to 15/09/03; full list of members (6 pages) |
8 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
18 September 2002 | Return made up to 15/09/02; full list of members (6 pages) |
12 June 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
10 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
29 August 2001 | Ad 16/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
25 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
18 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
27 October 1999 | Return made up to 15/09/99; full list of members (9 pages) |
27 October 1999 | New director appointed (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: 25 mossneuk drive paisley renfrewshire PA2 8PG (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
25 September 1998 | Resolutions
|
15 September 1998 | Incorporation (15 pages) |