Balfron
Glasgow
Lanarkshire
G63 Ord
Scotland
Director Name | Mr Garry Macaulay Allan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1999(1 week after company formation) |
Appointment Duration | 15 years, 3 months (closed 20 November 2014) |
Role | Advertising/Design Agency Part |
Country of Residence | Scotland |
Correspondence Address | 25 Drumbeg Terrace Milngavie Glasgow Lanarkshire G62 7RH Scotland |
Director Name | Guy Robertson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (closed 20 November 2014) |
Role | Ad Agency Partner |
Country of Residence | Scotland |
Correspondence Address | 3a Winton Drive Kelvinside Glasgow G12 0PZ Scotland |
Secretary Name | Guy Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (closed 20 November 2014) |
Role | Ad Agency Partner |
Country of Residence | Scotland |
Correspondence Address | 3a Winton Drive Kelvinside Glasgow G12 0PZ Scotland |
Director Name | Mr Michael Gibb |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2005(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 20 November 2014) |
Role | Advertising/Design Agency Part |
Country of Residence | Scotland |
Correspondence Address | 18d Kylbride Crescent Dunblane Perthshire FK15 9BA Scotland |
Director Name | Mr Colin Scott |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2008) |
Role | Advertising Studio Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Glen Snnox Loan Craigmarloch Cumbernauld G68 0GD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Titanium 1 King's Inch Road Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
18.5k at £1 | Garry Macauly Allan 37.08% Ordinary |
---|---|
16.3k at £1 | Guy Robertson 32.58% Ordinary |
8.1k at £1 | Michael Gibb 16.16% Ordinary |
7.1k at £1 | Iain Stewart Finlay 14.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £352,038 |
Cash | £99 |
Current Liabilities | £56,960 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2014 | Return of final meeting of voluntary winding up (3 pages) |
20 August 2014 | Notice of final meeting of creditors (2 pages) |
14 October 2011 | Registered office address changed from 16-18 Weir Street Falkirk Stirlingshire FK1 1RA on 14 October 2011 (2 pages) |
7 October 2011 | Resolutions
|
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
15 September 2010 | Director's details changed for Michael Gibb on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Garry Macauly Allan on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Michael Gibb on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Iain Stewart Finlay on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Iain Stewart Finlay on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Garry Macauly Allan on 1 October 2009 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
8 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 October 2008 | Return made up to 19/08/08; full list of members (6 pages) |
8 October 2008 | Director's change of particulars / michael gibb / 31/05/2008 (1 page) |
8 October 2008 | Director's change of particulars / iain finlay / 01/05/2008 (1 page) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 June 2008 | Appointment terminated director colin scott (1 page) |
11 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
29 August 2007 | Return made up to 19/08/07; full list of members (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 August 2006 | Return made up to 19/08/06; full list of members (9 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 September 2005 | Return made up to 19/08/05; full list of members
|
5 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2005 | New director appointed (2 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 November 2004 | Partic of mort/charge * (7 pages) |
17 August 2004 | Return made up to 19/08/04; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 August 2003 | Return made up to 19/08/03; full list of members (9 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
19 August 2002 | Return made up to 19/08/02; full list of members
|
14 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
16 August 2001 | Return made up to 19/08/01; full list of members
|
23 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
8 September 2000 | Return made up to 19/08/00; full list of members (7 pages) |
28 January 2000 | Partic of mort/charge * (5 pages) |
14 October 1999 | Partic of mort/charge * (6 pages) |
1 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1999 | Resolutions
|
28 September 1999 | Nc inc already adjusted 08/09/99 (1 page) |
28 September 1999 | Ad 21/09/99--------- £ si 49010@1=49010 £ ic 990/50000 (2 pages) |
28 September 1999 | New director appointed (2 pages) |
7 September 1999 | Ad 01/09/99--------- £ si 988@1=988 £ ic 2/990 (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
1 September 1999 | Company name changed pridebay LIMITED\certificate issued on 02/09/99 (2 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
29 August 1999 | Secretary resigned (1 page) |
29 August 1999 | Director resigned (1 page) |
27 August 1999 | Resolutions
|
27 August 1999 | Nc inc already adjusted 26/08/99 (1 page) |
19 August 1999 | Incorporation (16 pages) |