Eaglesham
Glasgow
Lanarkshire
G76 0ND
Scotland
Secretary Name | Mr Gordon William Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 22 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Ledcameroch Crescent Bearsden Glasgow G61 4AD Scotland |
Director Name | Miss Elaine Brock |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 22 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5/1 Park House 10 Park Circus Place Glasgow G3 6AN Scotland |
Director Name | Miss Lindsay Crawford Brock |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 22 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/1 128 Elderslie Street Glasgow G3 7AW Scotland |
Director Name | Laura Anne Hunter |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Inchwood Steadings Milton Of Campsie G65 8AL Scotland |
Secretary Name | Laura Anne Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Inchwood Steadings Milton Of Campsie G65 8AL Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£1,134,845 |
Cash | £88,416 |
Current Liabilities | £4,417,187 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
22 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2017 | Notice of move from Administration to Dissolution (12 pages) |
4 August 2017 | Administrator's progress report (15 pages) |
24 February 2017 | Notice of extension of period of Administration (2 pages) |
23 January 2017 | Administrator's progress report (15 pages) |
5 August 2016 | Administrator's progress report (14 pages) |
9 February 2016 | Notice of extension of period of Administration (2 pages) |
3 February 2016 | Notice of vacation of office by administrator (1 page) |
3 February 2016 | Notice of appointment of replacement/additional administrator (3 pages) |
18 January 2016 | Administrator's progress report (12 pages) |
24 July 2015 | Administrator's progress report (16 pages) |
24 February 2015 | Notice of extension of period of Administration (2 pages) |
12 January 2015 | Administrator's progress report (13 pages) |
17 July 2014 | Administrator's progress report (9 pages) |
26 February 2014 | Notice of extension of period of Administration (2 pages) |
13 January 2014 | Administrator's progress report (11 pages) |
27 August 2013 | Notice of extension of period of Administration (10 pages) |
1 March 2013 | Administrator's progress report (10 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
15 January 2013 | Notice of extension of period of Administration (1 page) |
3 September 2012 | Administrator's progress report (9 pages) |
4 May 2012 | Statement of administrator's deemed proposal (28 pages) |
24 April 2012 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (18 pages) |
24 April 2012 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
24 April 2012 | Statement of administrator's proposal (28 pages) |
6 March 2012 | Appointment of an administrator (3 pages) |
5 March 2012 | Registered office address changed from 40 Saint Enoch Square Glasgow Lanarkshire G1 4DH on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from 40 Saint Enoch Square Glasgow Lanarkshire G1 4DH on 5 March 2012 (2 pages) |
4 August 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
10 September 2009 | Director appointed lindsay brock (1 page) |
10 September 2009 | Director appointed elaine brock (1 page) |
5 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
17 March 2009 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
16 November 2007 | Partic of mort/charge * (3 pages) |
20 July 2007 | Return made up to 01/06/07; full list of members (7 pages) |
20 June 2007 | New secretary appointed (2 pages) |
27 April 2007 | Company name changed hunter & co (scotland) LIMITED\certificate issued on 27/04/07 (2 pages) |
11 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
11 April 2007 | Secretary resigned;director resigned (1 page) |
8 August 2006 | Return made up to 01/06/06; full list of members (7 pages) |
27 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
2 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
22 March 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
3 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
2 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
18 March 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
20 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
7 November 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
20 July 2001 | Return made up to 11/06/01; full list of members
|
10 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
26 October 2000 | Return made up to 11/06/00; full list of members (7 pages) |
26 September 2000 | Memorandum and Articles of Association (12 pages) |
25 September 2000 | Company name changed dracbay LIMITED\certificate issued on 26/09/00 (2 pages) |
8 August 2000 | New secretary appointed;new director appointed (4 pages) |
8 August 2000 | Ad 11/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 2000 | Secretary resigned (2 pages) |
8 August 2000 | New director appointed (6 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: c/o first scottish formations bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
11 June 1999 | Incorporation (18 pages) |