Kirkintilloch
G66 1BU
Scotland
Secretary Name | Claire Jane Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2010(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | 11 Kelvin Way Kirkintilloch Glasgow G66 1BU Scotland |
Director Name | Michael John Corish |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Lawers Drive Bearsden Glasgow G61 4LH Scotland |
Secretary Name | Adrian James Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Banker |
Correspondence Address | 1 Antrim Mansions Antrim Road London NW3 4XT |
Director Name | David Corish |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 November 2005) |
Role | Social Worker |
Correspondence Address | 9 Lawers Drive Bearsden G61 4LH Scotland |
Secretary Name | Michael John Corish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 2001) |
Role | Training Consultant |
Correspondence Address | 9 Lawers Drive Bearsden Glasgow G61 4LH Scotland |
Director Name | Mr Michael John Corish |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 2005) |
Role | Exporter |
Country of Residence | Scotland |
Correspondence Address | 18 Montrose Drive Bearsden Glasgow G61 3LA Scotland |
Secretary Name | Mr Michael John Corish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 2005) |
Role | Exporter |
Country of Residence | Scotland |
Correspondence Address | 18 Montrose Drive Bearsden Glasgow G61 3LA Scotland |
Secretary Name | Gerald Stewart Corish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 December 2005) |
Role | Recruitment |
Correspondence Address | 13e Clyde Court Dalmuir G81 4PJ Scotland |
Director Name | Mr Ronald Albert Wayte |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 2005(5 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 16 November 2006) |
Role | Marketing |
Country of Residence | Scotland |
Correspondence Address | 1 Woodend Drive Ralston Renfrewshire PA1 3DU Scotland |
Secretary Name | Mr Ronald Albert Wayte |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 2005(5 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 12 January 2006) |
Role | Marketing |
Country of Residence | Scotland |
Correspondence Address | 1 Woodend Drive Ralston Renfrewshire PA1 3DU Scotland |
Secretary Name | Mr Thomas McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Dunellan Road Milngavie Glasgow G62 7RE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.inchmurrin.com |
---|
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Inchmurrin Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,680 |
Cash | £1,216 |
Current Liabilities | £122,867 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
10 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
11 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
8 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
11 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
9 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
3 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
28 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
18 May 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Appointment of Claire Jane Sullivan as a secretary (3 pages) |
16 April 2010 | Registered office address changed from C/O Thomas Mcfarlane, Solicitor 2 Roman Road Bearsden Glasgow G61 2SW on 16 April 2010 (2 pages) |
16 April 2010 | Termination of appointment of Thomas Mcfarlane as a secretary (2 pages) |
16 April 2010 | Registered office address changed from C/O Thomas Mcfarlane, Solicitor 2 Roman Road Bearsden Glasgow G61 2SW on 16 April 2010 (2 pages) |
16 April 2010 | Termination of appointment of Thomas Mcfarlane as a secretary (2 pages) |
16 April 2010 | Appointment of Claire Jane Sullivan as a secretary (3 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
2 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: 2 roman road bearsden glasgow G61 2SW (1 page) |
30 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: 2 roman road bearsden glasgow G61 2SW (1 page) |
30 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
5 February 2007 | Return made up to 05/01/07; full list of members (6 pages) |
5 February 2007 | Return made up to 05/01/07; full list of members (6 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Resolutions
|
21 November 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 05/01/06; full list of members (7 pages) |
9 May 2006 | Return made up to 05/01/06; full list of members (7 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
20 April 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
20 April 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
19 April 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
19 April 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 18 montrose drive bearsden glasgow G61 3LA (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 18 montrose drive bearsden glasgow G61 3LA (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed;new director appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed;new director appointed (2 pages) |
22 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
22 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | Director resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
24 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 9 lawers drive bearsden glasgow G61 4LH (1 page) |
27 September 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 9 lawers drive bearsden glasgow G61 4LH (1 page) |
11 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
10 January 2004 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
10 January 2004 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
7 January 2004 | Return made up to 05/01/04; full list of members
|
7 January 2004 | Return made up to 05/01/04; full list of members
|
7 March 2003 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
7 March 2003 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
30 December 2002 | Return made up to 05/01/03; full list of members (7 pages) |
30 December 2002 | Return made up to 05/01/03; full list of members (7 pages) |
4 July 2002 | Return made up to 05/01/02; full list of members
|
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | Return made up to 05/01/02; full list of members
|
25 January 2002 | Registered office changed on 25/01/02 from: 9 lawers drive bearsden glasgow G61 4LH (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: 9 lawers drive bearsden glasgow G61 4LH (1 page) |
19 December 2001 | Secretary resigned;director resigned (1 page) |
19 December 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 7A eldon house 74 townhead kirkintilloch G66 1NZ (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 7A eldon house 74 townhead kirkintilloch G66 1NZ (1 page) |
9 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
9 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
10 January 2001 | Return made up to 05/01/01; full list of members
|
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Return made up to 05/01/01; full list of members
|
10 January 2001 | New secretary appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
17 January 2000 | Ad 11/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 2000 | Ad 11/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Incorporation (15 pages) |
5 January 2000 | Incorporation (15 pages) |