East Kilbride
Glasgow
Lanarkshire
G75 9GD
Scotland
Secretary Name | Miss Audrey Ramsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 11 Cargil Terrace Edinburgh EH5 3ND Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 9 Coates Crescent Edinburgh EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2000 |
---|---|
Turnover | £84,148 |
Gross Profit | £70,716 |
Net Worth | £13,676 |
Current Liabilities | £52,859 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2002 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 July |
Next Return Due | 13 April 2017 (overdue) |
---|
12 June 2001 | Appointment of a provisional liquidator (1 page) |
---|---|
12 June 2001 | Appointment of a provisional liquidator (1 page) |
8 June 2001 | Court order notice of winding up (1 page) |
8 June 2001 | Court order notice of winding up (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: equi centre unit 1 239 blairtummock road glasgow lanarkshire G33 4ED (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: equi centre unit 1 239 blairtummock road glasgow lanarkshire G33 4ED (1 page) |
8 June 2001 | Notice of winding up order (1 page) |
8 June 2001 | Notice of winding up order (1 page) |
9 May 2001 | Appointment of a provisional liquidator (1 page) |
9 May 2001 | Appointment of a provisional liquidator (1 page) |
13 October 2000 | Full accounts made up to 31 July 2000 (9 pages) |
13 October 2000 | Full accounts made up to 31 July 2000 (9 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: 4 dumbarton road clydebank dunbartonshire G81 1TU (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 4 dumbarton road clydebank dunbartonshire G81 1TU (1 page) |
27 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
27 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
20 April 2000 | Ad 19/04/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
20 April 2000 | Ad 19/04/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
22 March 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
22 March 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
8 May 1999 | Memorandum and Articles of Association (9 pages) |
8 May 1999 | Memorandum and Articles of Association (9 pages) |
7 May 1999 | Nc inc already adjusted 19/04/99 (1 page) |
7 May 1999 | Nc inc already adjusted 19/04/99 (1 page) |
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
5 May 1999 | Company name changed megapaste LIMITED\certificate issued on 06/05/99 (2 pages) |
5 May 1999 | Company name changed megapaste LIMITED\certificate issued on 06/05/99 (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
30 March 1999 | Incorporation (13 pages) |
30 March 1999 | Incorporation (13 pages) |