Kirkintilloch
Glasgow
Lanarkshire
G66 3QN
Scotland
Secretary Name | Rayner Helen Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 The Loaning Whitecraigs Glasgow G46 6SF Scotland |
Director Name | Rayner Helen Howard |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 The Loaning Whitecraigs Glasgow G46 6SF Scotland |
Director Name | Paul Howard |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 18 The Loaning Giffnock Glasgow Lanarkshire G46 6SF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £376,467 |
Current Liabilities | £633,761 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2011 | Delivered on: 20 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
4 March 2004 | Delivered on: 17 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit b, 1 young place, east kilbride LAN172948. Outstanding |
5 April 2000 | Delivered on: 26 April 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2018 | Termination of appointment of Paul Howard as a director on 8 January 2016 (2 pages) |
12 February 2018 | Notice of ceasing to act as receiver or manager (2 pages) |
25 October 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages) |
6 December 2013 | Notice of receiver's report (18 pages) |
6 December 2013 | Notice of receiver's report (18 pages) |
29 July 2013 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
29 July 2013 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
16 July 2013 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 16 July 2013 (2 pages) |
16 July 2013 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 16 July 2013 (2 pages) |
28 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
28 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 October 2010 | Director's details changed for Rayner Helen Howard on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Thomas Mcginley on 1 January 2010 (2 pages) |
6 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Director's details changed for Thomas Mcginley on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Thomas Mcginley on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Rayner Helen Howard on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Rayner Helen Howard on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Paul Howard on 1 January 2010 (2 pages) |
6 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Director's details changed for Paul Howard on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Paul Howard on 1 January 2010 (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 October 2009 | Return made up to 23/09/09; full list of members (5 pages) |
1 October 2009 | Return made up to 23/09/09; full list of members (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
2 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 November 2007 | Return made up to 23/09/07; full list of members (3 pages) |
12 November 2007 | Return made up to 23/09/07; full list of members (3 pages) |
26 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
26 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
18 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
18 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
19 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
19 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | New director appointed (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page) |
28 September 2004 | Return made up to 23/09/04; full list of members (8 pages) |
28 September 2004 | Return made up to 23/09/04; full list of members (8 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 April 2004 | Ad 02/03/04--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
1 April 2004 | Particulars of contract relating to shares (4 pages) |
1 April 2004 | Ad 02/03/04--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
1 April 2004 | Nc inc already adjusted 01/03/04 (1 page) |
1 April 2004 | Particulars of contract relating to shares (4 pages) |
1 April 2004 | Nc inc already adjusted 01/03/04 (1 page) |
1 April 2004 | Resolutions
|
17 March 2004 | Partic of mort/charge * (5 pages) |
17 March 2004 | Partic of mort/charge * (5 pages) |
2 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
27 June 2003 | Full accounts made up to 31 March 2003 (14 pages) |
27 June 2003 | Full accounts made up to 31 March 2003 (14 pages) |
20 September 2002 | Return made up to 23/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 23/09/02; full list of members (7 pages) |
5 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
4 November 2000 | Return made up to 23/09/00; full list of members (6 pages) |
4 November 2000 | Return made up to 23/09/00; full list of members (6 pages) |
23 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
23 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
26 April 2000 | Partic of mort/charge * (6 pages) |
26 April 2000 | Partic of mort/charge * (6 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Ad 31/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Ad 31/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
3 April 2000 | New director appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
23 September 1999 | Incorporation (16 pages) |
23 September 1999 | Incorporation (16 pages) |