7/8 Palace Road
Douglas
Isle Of Man
IM2 4LD
Director Name | Mr Robert Dow |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkhaven Lodge Woodhall Estate Calderbank Airdrie Lanarkshire ML6 8RS Scotland |
Secretary Name | Suzanne Eileen Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Parkhaven Lodge Woodhall Estate Calderbank Airdrie Lanarkshire ML6 8RS Scotland |
Director Name | Mr George Beattie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodburn House Auchenreoch Milton Of Campsie G66 8AN Scotland |
Secretary Name | Mr Robert Dow |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 14 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkhaven Lodge Woodhall Estate Calderbank Airdrie Lanarkshire ML6 8RS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
500k at £1 | I.b.i.s. Worldwide LTD 50.00% Ordinary |
---|---|
500k at £1 | I.b.i.s. Worldwide LTD 50.00% Preference |
Year | 2014 |
---|---|
Net Worth | £540,606 |
Current Liabilities | £1,384,221 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 January 2004 | Delivered on: 21 January 2004 Persons entitled: Aib Bank (Isle of Man) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
15 January 2004 | Delivered on: 21 January 2004 Persons entitled: Aib Bank (Isle of Man) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at motherwell road, newhouse (title number lan 103976). Outstanding |
15 January 2004 | Delivered on: 21 January 2004 Persons entitled: Aib Bank (Isle of Man) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects lying to the north of torbothie road, shotts (title number lan 92071). Outstanding |
15 January 2004 | Delivered on: 21 January 2004 Persons entitled: Aib Bank (Isle of Man) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects of northfield brickworks, stable road, shotts (title number lan 5444). Outstanding |
2 March 2022 | Final account prior to dissolution in a winding-up by the court (17 pages) |
---|---|
19 August 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
19 August 2019 | Registered office address changed from 42 Orchard Street Renfrew Renfrewshire PA4 8RL to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 19 August 2019 (2 pages) |
10 July 2019 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
3 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Mr Campbell Ewen Kelly on 30 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Campbell Ewen Kelly on 31 December 2010 (2 pages) |
6 July 2011 | Director's details changed for Mr Campbell Ewen Kelly on 31 December 2010 (2 pages) |
6 July 2011 | Director's details changed for Mr Campbell Ewen Kelly on 30 June 2011 (2 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2010 | Director's details changed for Mr Campbell Ewen Kelly on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Campbell Ewen Kelly on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
21 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
21 April 2010 | Director's details changed for Mr Campbell Ewen Kelly on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 October 2009 | Return made up to 31/12/08; full list of members (6 pages) |
1 October 2009 | Return made up to 31/12/08; full list of members (6 pages) |
27 July 2009 | Return made up to 31/12/07; full list of members (4 pages) |
27 July 2009 | Return made up to 31/12/07; full list of members (4 pages) |
26 July 2009 | Return made up to 31/12/06; full list of members (4 pages) |
26 July 2009 | Return made up to 31/12/06; full list of members (4 pages) |
23 July 2009 | Return made up to 31/12/05; full list of members (4 pages) |
23 July 2009 | Return made up to 31/12/05; full list of members (4 pages) |
23 July 2009 | Appointment terminated secretary robert dow (1 page) |
23 July 2009 | Appointment terminated secretary robert dow (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 231-233 st vincent street glasgow G2 5QY (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 231-233 st vincent street glasgow G2 5QY (1 page) |
30 March 2007 | Restoration by order of the court (1 page) |
30 March 2007 | Restoration by order of the court (1 page) |
1 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: bkr haines watts 65 bath street glasgow G2 2DD (1 page) |
4 January 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 January 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: bkr haines watts 65 bath street glasgow G2 2DD (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
21 January 2004 | Partic of mort/charge * (5 pages) |
21 January 2004 | Partic of mort/charge * (5 pages) |
21 January 2004 | Partic of mort/charge * (6 pages) |
21 January 2004 | Partic of mort/charge * (5 pages) |
21 January 2004 | Partic of mort/charge * (5 pages) |
21 January 2004 | Partic of mort/charge * (5 pages) |
21 January 2004 | Partic of mort/charge * (6 pages) |
21 January 2004 | Partic of mort/charge * (5 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
21 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
21 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
23 April 2003 | Ad 17/04/03--------- £ si 750000@1=750000 £ ic 250000/1000000 (2 pages) |
23 April 2003 | Ad 17/04/03--------- £ si 750000@1=750000 £ ic 250000/1000000 (2 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 January 2003 | Ad 09/07/02--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
14 January 2003 | Ad 09/07/02--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
22 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
22 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
2 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
17 October 2002 | New director appointed (1 page) |
17 October 2002 | New director appointed (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed (1 page) |
14 October 2002 | New secretary appointed (1 page) |
28 August 2002 | Return made up to 04/05/02; full list of members (6 pages) |
28 August 2002 | Return made up to 04/05/02; full list of members (6 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | Resolutions
|
14 August 2002 | Nc inc already adjusted 12/08/02 (1 page) |
14 August 2002 | Nc inc already adjusted 12/08/02 (1 page) |
14 March 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
14 March 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
7 December 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
7 December 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
5 December 2001 | Company name changed carlindean developments LIMITED\certificate issued on 05/12/01 (2 pages) |
5 December 2001 | Company name changed carlindean developments LIMITED\certificate issued on 05/12/01 (2 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: parkhaven lodge woodhall estate, calderbank airdrie lanarkshire ML6 8RS (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: parkhaven lodge woodhall estate, calderbank airdrie lanarkshire ML6 8RS (1 page) |
13 June 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
13 June 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
13 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
12 July 2000 | Return made up to 04/05/00; full list of members (6 pages) |
12 July 2000 | Return made up to 04/05/00; full list of members (6 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 1-19 dalziel workspace centre mason street motherwell lanarkshire ML1 1YE (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 1-19 dalziel workspace centre mason street motherwell lanarkshire ML1 1YE (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
4 May 1999 | Incorporation (16 pages) |
4 May 1999 | Incorporation (16 pages) |