Glasgow
G1 3BX
Scotland
Secretary Name | Mrs Dana Wardrope Carcary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor, 145 St Vincent Street Glasgow Strathclyde G2 5JF Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £51,745 |
Current Liabilities | £134,010 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
8 June 2017 | Notice of final meeting of creditors (8 pages) |
8 June 2017 | Notice of final meeting of creditors (8 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
17 May 2011 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor, 145 St Vincent Street Glasgow Strathclyde G2 5JF on 17 May 2011 (2 pages) |
17 May 2011 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor, 145 St Vincent Street Glasgow Strathclyde G2 5JF on 17 May 2011 (2 pages) |
15 April 2011 | Court order notice of winding up (1 page) |
15 April 2011 | Court order notice of winding up (1 page) |
15 April 2011 | Notice of winding up order (1 page) |
15 April 2011 | Notice of winding up order (1 page) |
19 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
7 June 2010 | Termination of appointment of Dana Carcary as a secretary (1 page) |
7 June 2010 | Termination of appointment of Dana Carcary as a secretary (1 page) |
5 November 2009 | Director's details changed for Gary Carcary on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Dana Wardrope Carcary on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Gary Carcary on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Dana Wardrope Carcary on 5 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Dana Wardrope Carcary on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Gary Carcary on 5 November 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
26 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 September 2008 | Return made up to 22/07/08; no change of members (6 pages) |
2 September 2008 | Return made up to 22/07/08; no change of members (6 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from c/o mclay mcallister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from c/o mclay mcallister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page) |
6 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 September 2007 | Return made up to 22/07/07; no change of members (6 pages) |
6 September 2007 | Return made up to 22/07/07; no change of members (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 July 2006 | Return made up to 22/07/06; full list of members
|
26 July 2006 | Return made up to 22/07/06; full list of members
|
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 August 2005 | Return made up to 22/07/05; full list of members
|
23 August 2005 | Return made up to 22/07/05; full list of members
|
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 October 2004 | Return made up to 22/07/04; full list of members (6 pages) |
28 October 2004 | Return made up to 22/07/04; full list of members (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 August 2003 | Return made up to 22/07/03; full list of members (6 pages) |
9 August 2003 | Return made up to 22/07/03; full list of members (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
12 August 2002 | Return made up to 22/07/02; full list of members (6 pages) |
12 August 2002 | Return made up to 22/07/02; full list of members (6 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 23 park circus glasgow lanarkshire G3 6AP (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 23 park circus glasgow lanarkshire G3 6AP (1 page) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
26 November 2001 | Partic of mort/charge * (6 pages) |
26 November 2001 | Partic of mort/charge * (6 pages) |
17 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
30 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Ad 22/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 August 1999 | Ad 22/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Incorporation (12 pages) |
22 July 1999 | Incorporation (12 pages) |