Dullatur
Glasgow
G68 0AF
Scotland
Secretary Name | Mrs Nicola Ann Egan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(7 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 23 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Dullatur Road Dullatur Glasgow G68 0AF Scotland |
Director Name | Mrs Nicola Ann Egan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2002(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 23 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Dullatur Road Dullatur Glasgow G68 0AF Scotland |
Director Name | Maurice McInulty |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochgreen Farm Bonnybridge Falkirk FK4 2HA Scotland |
Secretary Name | Maurice McInulty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochgreen Farm Bonnybridge Falkirk FK4 2HA Scotland |
Director Name | Mrs Nicola Anne Redmond McInulty |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochgreen Farm Lochgreen Bonnybridge Falkirk FK4 2HA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | French Duncan Llp, 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Mrs Nicola Ann Egan 50.00% Ordinary |
---|---|
26 at £1 | Bronik Michael Egan 26.00% Ordinary |
24 at £1 | Bronik Egan 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,477 |
Cash | £47,260 |
Current Liabilities | £271,595 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2015 | Final Gazette dissolved following liquidation (1 page) |
23 December 2014 | Notice of final meeting of creditors (3 pages) |
23 December 2014 | Notice of final meeting of creditors (3 pages) |
2 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages) |
27 November 2013 | Notice of winding up order (1 page) |
27 November 2013 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 27 November 2013 (2 pages) |
27 November 2013 | Notice of winding up order (1 page) |
27 November 2013 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 27 November 2013 (2 pages) |
27 November 2013 | Court order notice of winding up (1 page) |
27 November 2013 | Court order notice of winding up (1 page) |
31 October 2013 | Appointment of a provisional liquidator (2 pages) |
31 October 2013 | Appointment of a provisional liquidator (2 pages) |
31 October 2013 | Registered office address changed from C/O Stirling Toner & Co. Kensington House 227 Sauchiehall Street Glasgow G2 3EX United Kingdom on 31 October 2013 (2 pages) |
31 October 2013 | Registered office address changed from C/O Stirling Toner & Co. Kensington House 227 Sauchiehall Street Glasgow G2 3EX United Kingdom on 31 October 2013 (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 March 2013 | Registered office address changed from 3 Dullatur Road Dullatur Glasgow G68 0AF Scotland on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 3 Dullatur Road Dullatur Glasgow G68 0AF Scotland on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 3 Dullatur Road Dullatur Glasgow G68 0AF Scotland on 4 March 2013 (1 page) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
4 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 September 2010 | Director's details changed for Nicola Ann Egan on 28 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Bronik Michael Egan on 28 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Nicola Ann Egan on 28 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Bronik Michael Egan on 28 September 2010 (2 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
8 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
7 October 2008 | Director's change of particulars / bronik egan / 01/03/2008 (1 page) |
7 October 2008 | Director and secretary's change of particulars / nicola egan / 01/03/2008 (1 page) |
7 October 2008 | Director's change of particulars / bronik egan / 01/03/2008 (1 page) |
7 October 2008 | Director and secretary's change of particulars / nicola egan / 01/03/2008 (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 11 redhill road cumbernauld glasgow G68 9AS (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 11 redhill road cumbernauld glasgow G68 9AS (1 page) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2007 | Return made up to 28/09/07; no change of members (7 pages) |
5 December 2007 | Return made up to 28/09/07; no change of members (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 October 2006 | Return made up to 28/09/06; full list of members
|
27 October 2006 | Return made up to 28/09/06; full list of members
|
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 November 2005 | Return made up to 28/09/05; full list of members (9 pages) |
16 November 2005 | Return made up to 28/09/05; full list of members (9 pages) |
13 October 2004 | Return made up to 28/09/04; full list of members (9 pages) |
13 October 2004 | Return made up to 28/09/04; full list of members (9 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 October 2003 | Return made up to 28/09/03; full list of members (9 pages) |
3 October 2003 | Return made up to 28/09/03; full list of members (9 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 November 2002 | Return made up to 28/09/02; full list of members (7 pages) |
18 November 2002 | Return made up to 28/09/02; full list of members (7 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Ad 30/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Ad 30/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 October 2001 | Return made up to 28/09/01; full list of members
|
9 October 2001 | Return made up to 28/09/01; full list of members
|
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
19 April 2000 | (5 pages) |
19 April 2000 | (5 pages) |
14 February 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
14 February 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
31 October 1999 | Secretary resigned (1 page) |
31 October 1999 | Director resigned (1 page) |
31 October 1999 | Director resigned (1 page) |
31 October 1999 | Director resigned (1 page) |
31 October 1999 | Secretary resigned (1 page) |
31 October 1999 | Director resigned (1 page) |
28 September 1999 | Incorporation (15 pages) |
28 September 1999 | Incorporation (15 pages) |