Balfron
Glasgow
G63 0RE
Scotland
Secretary Name | Elizabeth McHutchison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(7 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 07 November 2017) |
Role | Company Director |
Correspondence Address | 11 Greek Thomson Road Balfron Lanarkshire G63 0RE Scotland |
Director Name | Elizabeth McHutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | P/A |
Correspondence Address | 11 Greek Thomson Road Balfron Lanarkshire G63 0RE Scotland |
Secretary Name | Charles McHutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greek Thomson Road Balfron Glasgow G63 0RE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | cosbiltbuilders.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 760750724 |
Telephone region | Mobile |
Registered Address | 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
100 at £1 | Charles Conlen Mchutchison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,815 |
Current Liabilities | £30,162 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2017 | Application to strike the company off the register (3 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (15 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (15 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from acorn house 49 hyde park street glasgow G3 8BW (1 page) |
8 September 2009 | Return made up to 10/06/09; full list of members (10 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 November 2008 | Return made up to 10/06/08; no change of members (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Return made up to 10/06/07; change of members
|
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 July 2006 | Return made up to 10/06/06; full list of members (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 October 2005 | Return made up to 10/06/05; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 March 2005 | Registered office changed on 05/03/05 from: store 3 yorkhill quay glasgow G3 8QE (1 page) |
26 January 2005 | Director resigned (1 page) |
2 July 2004 | Return made up to 10/06/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 5 wood place blanefield glasgow lanarkshire G63 9HZ (1 page) |
11 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
20 June 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: c/o scotts formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
16 June 1999 | Ad 11/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Incorporation (16 pages) |