Glasgow
G2 2BX
Scotland
Director Name | Mr Iain Maclean |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 1999(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 65 Bath Street Glasgow G2 2BX Scotland |
Secretary Name | Mr William Knox |
---|---|
Status | Closed |
Appointed | 03 April 2008(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 30 March 2016) |
Role | Company Director |
Correspondence Address | 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Gordon George Cathcart Richardson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Leisure Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dalziel Drive Pollokshields Glasgow Lanarkshire G41 4PT Scotland |
Secretary Name | Mr William Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Property Developer |
Correspondence Address | 56 Buchannan Gardens St Andrews Fife KY16 9LX Scotland |
Director Name | Robert Raymond Laciok |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Disley Mount 19 Sherbrooke Avenue Glasgow Lanarkshire G41 4HF Scotland |
Secretary Name | Robert Raymond Laciok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Disley Mount 19 Sherbrooke Avenue Glasgow Lanarkshire G41 4HF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.ogstonsonnorthst.com |
---|
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£140,641 |
Cash | £10,771 |
Current Liabilities | £187,049 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2016 | Final Gazette dissolved following liquidation (1 page) |
30 December 2015 | Order of court for early dissolution (1 page) |
16 March 2015 | Registered office address changed from The Courtyard 22 Hayburn Street Glasgow G11 6DG to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 16 March 2015 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-04-09
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
14 May 2012 | Registered office address changed from 148 North Street St. Andrews Fife KY16 9AF on 14 May 2012 (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 January 2010 | Director's details changed for Mr William Knox on 10 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Iain Maclean on 10 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for William Knox on 10 January 2010 (1 page) |
13 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
20 August 2008 | Return made up to 13/12/07; full list of members (4 pages) |
28 April 2008 | Secretary appointed william knox (2 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 19 sherbrooke avenue pollokshields glasgow G41 4HF (1 page) |
8 April 2008 | Appointment terminated director and secretary robert laciok (1 page) |
25 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 December 2006 | Return made up to 13/12/06; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
19 October 2005 | Dec mort/charge * (2 pages) |
19 October 2005 | Dec mort/charge * (2 pages) |
30 September 2005 | Dec mort/charge * (2 pages) |
30 September 2005 | Dec mort/charge * (2 pages) |
15 April 2005 | Return made up to 13/12/04; full list of members
|
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 March 2004 | Return made up to 13/12/03; full list of members (7 pages) |
31 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 August 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 January 2003 | Return made up to 13/12/02; full list of members
|
24 April 2002 | Return made up to 13/12/01; full list of members
|
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 September 2001 | Dec mort/charge * (4 pages) |
6 August 2001 | Partic of mort/charge * (5 pages) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 23 high street strathmiglo fife KY14 7QA (1 page) |
13 May 2001 | Return made up to 13/12/00; full list of members
|
23 February 2001 | Registered office changed on 23/02/01 from: wright johnston & mackenzie 302 saint vincent street glasgow lanarkshire G2 5RY (1 page) |
13 October 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
18 July 2000 | Director resigned (1 page) |
11 April 2000 | Partic of mort/charge * (5 pages) |
11 April 2000 | Partic of mort/charge * (7 pages) |
11 April 2000 | Partic of mort/charge * (3 pages) |
31 March 2000 | Partic of mort/charge * (6 pages) |
31 March 2000 | Partic of mort/charge * (5 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
13 December 1999 | Incorporation (15 pages) |