Bonhill
G83 9HY
Scotland
Director Name | John Ferrier |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2003(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 18 March 2015) |
Role | Electrics |
Correspondence Address | 1 Gleddoch View Clydeshore Road Dumbarton Dunbartonshire G82 4AY Scotland |
Director Name | Michael George Callaghan |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 275 Nithsdale Road Glasgow Lanarkshire G41 5LX Scotland |
Director Name | Kathleen Callaghan |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2003) |
Role | Secretary |
Correspondence Address | 275 Nithsdale Road Glasgow G41 5LX Scotland |
Director Name | Mr John McEwan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2003) |
Role | Accountant |
Correspondence Address | 480 Main Street Bonhill G83 9HY Scotland |
Director Name | Allan Wright |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2004) |
Role | Publican |
Correspondence Address | The Beeches Smullett Street Alexandria G83 0DS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 May 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 89 North Orchard Street Motherwell ML1 3JL Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
100 at 1 | John Forrion 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £185,156 |
Current Liabilities | £954,946 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2015 | Final Gazette dissolved following liquidation (1 page) |
18 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2014 | Notice of final meeting of creditors (3 pages) |
18 December 2014 | Notice of final meeting of creditors (3 pages) |
16 June 2014 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 16 June 2014 (1 page) |
4 June 2014 | Order of court - restore and wind up (1 page) |
4 June 2014 | Order of court - restore and wind up (1 page) |
5 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2013 | Final Gazette dissolved following liquidation (1 page) |
5 June 2013 | Final Gazette dissolved following liquidation (1 page) |
5 March 2013 | Notice of final meeting of creditors (3 pages) |
5 March 2013 | Notice of final meeting of creditors (3 pages) |
12 January 2012 | Registered office address changed from C/O a & J Accountants Site 4, Lomond Industrial Estate Alexandria Dunbartonshire G83 0TP on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from C/O a & J Accountants Site 4, Lomond Industrial Estate Alexandria Dunbartonshire G83 0TP on 12 January 2012 (1 page) |
15 November 2011 | Court order notice of winding up (1 page) |
15 November 2011 | Notice of winding up order (1 page) |
15 November 2011 | Notice of winding up order (1 page) |
15 November 2011 | Court order notice of winding up (1 page) |
2 July 2011 | Compulsory strike-off action has been suspended (1 page) |
2 July 2011 | Compulsory strike-off action has been suspended (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) |
5 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
5 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
7 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
4 June 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 June 2010 | Annual return made up to 12 May 2009 with a full list of shareholders (10 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 June 2010 | Annual return made up to 12 May 2009 with a full list of shareholders (10 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 January 2009 | Return made up to 12/05/08; full list of members (6 pages) |
13 January 2009 | Return made up to 12/05/08; full list of members (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 December 2007 | Partic of mort/charge * (7 pages) |
6 December 2007 | Partic of mort/charge * (7 pages) |
18 July 2007 | Return made up to 12/05/07; full list of members (6 pages) |
18 July 2007 | Return made up to 12/05/07; full list of members (6 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 May 2006 | Return made up to 12/05/06; full list of members (6 pages) |
9 May 2006 | Return made up to 12/05/06; full list of members (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
5 July 2005 | Return made up to 12/05/05; full list of members
|
5 July 2005 | Return made up to 12/05/05; full list of members
|
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
24 August 2004 | Return made up to 12/05/04; full list of members (7 pages) |
24 August 2004 | Return made up to 12/05/04; full list of members (7 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
6 April 2004 | Partic of mort/charge * (6 pages) |
6 April 2004 | Partic of mort/charge * (6 pages) |
21 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
21 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Return made up to 12/05/03; full list of members
|
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Return made up to 12/05/03; full list of members
|
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
18 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
10 May 2002 | Dec mort/charge * (4 pages) |
10 May 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
30 October 2001 | Dec mort/charge * (4 pages) |
30 October 2001 | Dec mort/charge * (4 pages) |
6 September 2001 | Partic of mort/charge * (5 pages) |
6 September 2001 | Partic of mort/charge * (5 pages) |
5 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
5 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
1 March 2001 | Partic of mort/charge * (5 pages) |
1 March 2001 | Partic of mort/charge * (5 pages) |
15 February 2001 | Partic of mort/charge * (6 pages) |
15 February 2001 | Partic of mort/charge * (6 pages) |
8 February 2001 | (6 pages) |
8 February 2001 | (6 pages) |
13 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
2 June 2000 | Ad 16/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 2000 | Ad 16/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: site 4 lomond industrial estate alexandria dunbartonshire G83 0TP (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: site 4 lomond industrial estate alexandria dunbartonshire G83 0TP (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
12 May 1999 | Incorporation (16 pages) |
12 May 1999 | Incorporation (16 pages) |