Mugdock
Glasgow
Lanarkshire
G62 8EN
Scotland
Director Name | Mrs Anne Zoe Hutton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(2 years after company formation) |
Appointment Duration | 19 years, 1 month (closed 01 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Khyber Cottage Mugdock Glasgow Stirlingshire G62 8EN Scotland |
Secretary Name | Mrs Anne Zoe Hutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(2 years after company formation) |
Appointment Duration | 19 years, 1 month (closed 01 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Khyber Cottage Mugdock Glasgow Stirlingshire G62 8EN Scotland |
Director Name | Cameron Carruthers Hood |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 (Flat 3) Belhaven Terrace Glasgow Lanarkshire G12 0TG Scotland |
Secretary Name | Cameron Carruthers Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 (Flat 3) Belhaven Terrace Glasgow Lanarkshire G12 0TG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.101controls.com |
---|
Registered Address | Khyber Cottage Mugdock Glasgow Lanarkshire G62 8EN Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
Year | 2012 |
---|---|
Net Worth | £175,097 |
Cash | £266,665 |
Current Liabilities | £95,240 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 December 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-07-03
|
2 April 2015 | Compulsory strike-off action has been suspended (1 page) |
2 April 2015 | Compulsory strike-off action has been suspended (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 June 2011 | Director's details changed for Keith George Hutton on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
7 June 2011 | Director's details changed for Mrs Anne Zoe Hutton on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Keith George Hutton on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mrs Anne Zoe Hutton on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
7 June 2011 | Director's details changed for Keith George Hutton on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
7 June 2011 | Director's details changed for Mrs Anne Zoe Hutton on 7 June 2011 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2009 | Secretary's details changed for Anne Zoe Hutton on 12 October 2009 (1 page) |
24 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Secretary's details changed for Anne Zoe Hutton on 12 October 2009 (1 page) |
24 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 8 October 2008 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 8 October 2008 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 8 October 2008 with a full list of shareholders (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 July 2008 | Return made up to 08/10/07; no change of members (7 pages) |
29 July 2008 | Return made up to 08/10/07; no change of members (7 pages) |
3 January 2007 | Return made up to 08/10/06; full list of members (7 pages) |
3 January 2007 | Return made up to 08/10/06; full list of members (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 November 2003 | Return made up to 08/10/03; full list of members (7 pages) |
28 November 2003 | Return made up to 08/10/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
8 April 2002 | New secretary appointed;new director appointed (2 pages) |
8 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
8 October 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
1 December 2000 | Return made up to 08/10/00; full list of members (6 pages) |
1 December 2000 | Return made up to 08/10/00; full list of members (6 pages) |
20 November 2000 | Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 2000 | Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 November 1999 | New secretary appointed;new director appointed (2 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: suite 536 baltic chambers 50 wellington street glasgow lanarkshire G2 6HJ (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: suite 536 baltic chambers 50 wellington street glasgow lanarkshire G2 6HJ (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New secretary appointed;new director appointed (2 pages) |
16 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
16 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Incorporation (16 pages) |
8 October 1999 | Incorporation (16 pages) |