Breadalbane Street
Oban
Argyll
PA34 5PA
Scotland
Secretary Name | Winifred Mullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 02 September 2015) |
Role | Company Director |
Correspondence Address | 2 Achlonan Taynuilt Argyll PA35 1JJ Scotland |
Secretary Name | Karen Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | Leven House Achaleven, Connel Oban Argyll PA37 1PE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(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 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
131.4k at £1 | James Mcnicol Gillies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,205 |
Cash | £2 |
Current Liabilities | £116,305 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 2015 | Final Gazette dissolved following liquidation (1 page) |
2 June 2015 | Order of court for early dissolution (1 page) |
19 January 2015 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
13 November 2013 | Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages) |
6 November 2012 | Registered office address changed from Unit 6, the Tweed Mill Old Mill Estate Oban Argyll PA34 4HQ on 6 November 2012 (2 pages) |
6 November 2012 | Registered office address changed from Unit 6, the Tweed Mill Old Mill Estate Oban Argyll PA34 4HQ on 6 November 2012 (2 pages) |
6 November 2012 | Resolutions
|
11 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (14 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (14 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 11/03/09; full list of members (10 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2008 | Return made up to 11/03/08; no change of members (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 March 2006 | Return made up to 11/03/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 March 2005 | Return made up to 11/03/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Ad 31/03/01--------- £ si 131387@1=131387 £ ic 2/131389 (3 pages) |
28 January 2002 | Nc inc already adjusted 31/03/01 (1 page) |
1 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
27 February 2001 | Secretary resigned (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
26 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
11 April 2000 | Return made up to 11/03/00; full list of members
|
23 May 1999 | Memorandum and Articles of Association (9 pages) |
20 May 1999 | Company name changed topweld LIMITED\certificate issued on 21/05/99 (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
11 March 1999 | Incorporation (13 pages) |