Kilbarchan
PA10 2LS
Scotland
Director Name | Mr John Thomas Munroe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 28 October 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riverside Lane, Riverside Terrace Clarkston Glasgow G76 8DB Scotland |
Secretary Name | Mr Graeme Douglas Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2002(3 years after company formation) |
Appointment Duration | 12 years (closed 28 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Taylor Avenue Kilbarchan PA10 2LS Scotland |
Director Name | Christopher Morrison |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 October 2014) |
Role | Construction Director |
Correspondence Address | 16 McCallum Crescent Gourock Renfrewshire PA19 1PY Scotland |
Director Name | Ian David Salmon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 October 2014) |
Role | Commercial Director |
Correspondence Address | 44 Renshaw Road Bishopton Renfrewshire PA7 5HL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 October 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | JM Simpson & Co Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 1206 Tollcross Road Glasgow Lanarkshire G32 8HH Scotland |
Registered Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £218,555 |
Cash | £162 |
Current Liabilities | £1,325,323 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
28 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | Final Gazette dissolved following liquidation (1 page) |
28 July 2014 | Notice of final meeting of creditors (4 pages) |
28 July 2014 | Notice of final meeting of creditors (4 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 79/81 back sneddon street paisley PA3 2BT (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 79/81 back sneddon street paisley PA3 2BT (1 page) |
5 August 2008 | Court order notice of winding up (16 pages) |
5 August 2008 | Notice of winding up order (1 page) |
5 August 2008 | Court order notice of winding up (16 pages) |
5 August 2008 | Notice of winding up order (1 page) |
15 April 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
15 April 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
14 April 2008 | Director appointed christopher morrison (2 pages) |
14 April 2008 | Director appointed christopher morrison (2 pages) |
14 April 2008 | Director appointed ian david salmon (2 pages) |
14 April 2008 | Director appointed ian david salmon (2 pages) |
9 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
9 March 2007 | Accounts for a small company made up to 31 October 2006 (9 pages) |
9 March 2007 | Accounts for a small company made up to 31 October 2006 (9 pages) |
17 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
10 February 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
10 February 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
20 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
20 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
2 March 2005 | Accounts for a medium company made up to 31 October 2004 (16 pages) |
2 March 2005 | Accounts for a medium company made up to 31 October 2004 (16 pages) |
4 November 2004 | Return made up to 11/10/04; full list of members
|
4 November 2004 | Return made up to 11/10/04; full list of members
|
9 April 2004 | Registered office changed on 09/04/04 from: unit 4 north street business park paisley renfrewshire PA3 2BS (1 page) |
9 April 2004 | Registered office changed on 09/04/04 from: unit 4 north street business park paisley renfrewshire PA3 2BS (1 page) |
5 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
10 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
1 September 2003 | Ad 31/10/01--------- £ si 9998@1 (2 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
1 September 2003 | Ad 31/10/01--------- £ si 9998@1 (2 pages) |
23 December 2002 | Return made up to 11/10/02; full list of members (7 pages) |
23 December 2002 | Return made up to 11/10/02; full list of members (7 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page) |
3 September 2002 | Full accounts made up to 31 October 2001 (9 pages) |
3 September 2002 | Full accounts made up to 31 October 2001 (9 pages) |
2 April 2002 | Partic of mort/charge * (6 pages) |
2 April 2002 | Partic of mort/charge * (6 pages) |
16 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 31 October 2000 (8 pages) |
8 May 2001 | Full accounts made up to 31 October 2000 (8 pages) |
10 October 2000 | Return made up to 11/10/00; full list of members
|
10 October 2000 | Return made up to 11/10/00; full list of members
|
18 September 2000 | Nc inc already adjusted 12/09/00 (1 page) |
18 September 2000 | Resolutions
|
18 September 2000 | Resolutions
|
18 September 2000 | Nc inc already adjusted 12/09/00 (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Incorporation (16 pages) |
11 October 1999 | Incorporation (16 pages) |