Glasgow
G2 2LJ
Scotland
Secretary Name | Fiona Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(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 | 19 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Fiona Walker Williamson 50.00% Ordinary |
---|---|
1 at £1 | James Carr Williamson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,721 |
Cash | £4,075 |
Current Liabilities | £393,767 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
6 May 2014 | Notice of final meeting of creditors (3 pages) |
6 May 2014 | Notice of final meeting of creditors (3 pages) |
6 August 2012 | Insolvency:form 4.22(scot) notice & cert of constitution of creditors' committee (2 pages) |
6 August 2012 | Insolvency:form 4.22(scot) notice & cert of constitution of creditors' committee (2 pages) |
28 March 2012 | Court order notice of winding up (1 page) |
28 March 2012 | Registered office address changed from 1 Hillfoot Court, Bearsden, East Dumbartonshire. G61 2QR on 28 March 2012 (2 pages) |
28 March 2012 | Registered office address changed from 1 Hillfoot Court, Bearsden, East Dumbartonshire. G61 2QR on 28 March 2012 (2 pages) |
28 March 2012 | Court order notice of winding up (1 page) |
28 March 2012 | Notice of winding up order (1 page) |
28 March 2012 | Notice of winding up order (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-01-23
|
23 January 2011 | Secretary's details changed for Fiona Williamson on 19 January 2011 (1 page) |
23 January 2011 | Secretary's details changed for Fiona Williamson on 19 January 2011 (1 page) |
23 January 2011 | Director's details changed for James Carr Williamson on 19 January 2011 (2 pages) |
23 January 2011 | Director's details changed for James Carr Williamson on 19 January 2011 (2 pages) |
23 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-01-23
|
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for James Carr Williamson on 25 January 2010 (2 pages) |
27 January 2010 | Director's details changed for James Carr Williamson on 25 January 2010 (2 pages) |
23 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 11 west chapelton avenue bearsden glasgow G61 2DJ (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 11 west chapelton avenue bearsden glasgow G61 2DJ (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
18 July 2006 | Partic of mort/charge * (3 pages) |
18 July 2006 | Partic of mort/charge * (3 pages) |
6 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
6 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
31 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
18 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
1 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Incorporation (15 pages) |
19 January 1999 | Incorporation (15 pages) |