Newlands
Glasgow
G43 2DZ
Scotland
Secretary Name | Mrs Tanja Anne McConville |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2002(3 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Account Manager |
Correspondence Address | 5 Corrour Road Glasgow Lanarkshire G43 2DT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Alexander Taylor |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Architect |
Correspondence Address | 57 Kessington Drive Bearsden Glasgow G61 2HQ Scotland |
Secretary Name | Mr Douglas Philip McConville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 5 Corrour Road Newlands Glasgow G43 2DZ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Carolyn Perks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(2 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 10 Sunnybank Drive Glasgow G76 7ST Scotland |
Registered Address | Begbies Traynor, 2nd Floor Finlay House, 10-14 West Nile Street, Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2003 |
---|---|
Net Worth | -£8,389 |
Cash | £4,101 |
Current Liabilities | £135,745 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2005 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 4 January 2017 (overdue) |
---|
6 March 2006 | Registered office changed on 06/03/06 from: c/o begbies traynor 4TH floor 78 saint vincent street glasgow G2 5UB (1 page) |
---|---|
23 February 2005 | Registered office changed on 23/02/05 from: 21 carlton court glasgow G5 9JP (1 page) |
21 January 2005 | Notice of winding up order (1 page) |
21 January 2005 | Court order notice of winding up (1 page) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 June 2003 | Partic of mort/charge * (5 pages) |
11 June 2003 | Dec mort/charge * (4 pages) |
21 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
26 November 2002 | New secretary appointed (1 page) |
26 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 August 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 January 2001 | Return made up to 21/12/00; full list of members
|
28 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
5 January 2000 | Partic of mort/charge * (6 pages) |
7 September 1999 | Ad 21/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New secretary appointed;new director appointed (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Incorporation (16 pages) |