Houston Road
Langbank
Port Glasgow
PA14 6XT
Scotland
Secretary Name | Mrs Caroline Patricia Meechan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2001(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 21 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Bute Crescent Old Kilpatrick Glasgow G60 5AW Scotland |
Director Name | Hinna Ahmad |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 13 Torridon Avenue Glasgow Lanarkshire G41 5AX Scotland |
Director Name | Mr Charles Hamilton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gladburn Houston Road, Langbank Port Glasgow Renfrewshire PA14 6XT Scotland |
Secretary Name | Mr Charles Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(3 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gladburn Houston Road, Langbank Port Glasgow Renfrewshire PA14 6XT Scotland |
Director Name | Mr Sukhvir Singh Dhillon |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 2002) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8 Kelvinside Gardens Glasgow G20 6BB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | strathearnclinics.net |
---|
Registered Address | 264 Bath Street Glasgow G2 4JP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Catherine Mcleod Boyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,419 |
Cash | £302 |
Current Liabilities | £51,159 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
1 November 2002 | Delivered on: 8 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2018 | Application to strike the company off the register (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
22 August 2016 | Satisfaction of charge 1 in full (1 page) |
22 August 2016 | Satisfaction of charge 1 in full (1 page) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
1 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
29 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
22 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
23 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
17 February 2010 | Director's details changed for Catherine Mcleod Boyd on 15 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Catherine Mcleod Boyd on 15 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
2 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
2 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
25 January 2007 | Return made up to 05/01/07; full list of members
|
25 January 2007 | Return made up to 05/01/07; full list of members
|
13 July 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
6 January 2006 | Return made up to 05/01/06; full list of members (6 pages) |
6 January 2006 | Return made up to 05/01/06; full list of members (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
11 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
15 April 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
15 April 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
27 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
12 May 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
12 May 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
29 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
8 November 2002 | Partic of mort/charge * (6 pages) |
8 November 2002 | Partic of mort/charge * (6 pages) |
14 May 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
14 May 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
7 January 2002 | Return made up to 05/01/02; full list of members
|
7 January 2002 | Return made up to 05/01/02; full list of members
|
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 10 clydeholm road glasgow G14 0QQ (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 10 clydeholm road glasgow G14 0QQ (1 page) |
31 January 2001 | Return made up to 05/01/01; full list of members
|
31 January 2001 | Return made up to 05/01/01; full list of members
|
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
29 June 2000 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
29 June 2000 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
10 May 2000 | Ad 05/05/00--------- £ si 32@1=32 £ ic 1/33 (2 pages) |
10 May 2000 | Ad 08/05/00--------- £ si 66@1=66 £ ic 33/99 (2 pages) |
10 May 2000 | Ad 08/05/00--------- £ si 66@1=66 £ ic 33/99 (2 pages) |
10 May 2000 | Ad 05/05/00--------- £ si 32@1=32 £ ic 1/33 (2 pages) |
9 May 2000 | Memorandum and Articles of Association (9 pages) |
9 May 2000 | Memorandum and Articles of Association (9 pages) |
6 May 2000 | New director appointed (2 pages) |
6 May 2000 | New secretary appointed;new director appointed (2 pages) |
6 May 2000 | New director appointed (2 pages) |
6 May 2000 | Registered office changed on 06/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
6 May 2000 | Secretary resigned (1 page) |
6 May 2000 | New secretary appointed;new director appointed (2 pages) |
6 May 2000 | Director resigned (1 page) |
6 May 2000 | Director resigned (1 page) |
6 May 2000 | Secretary resigned (1 page) |
6 May 2000 | Registered office changed on 06/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
5 May 2000 | Company name changed albaplay LIMITED\certificate issued on 05/05/00 (2 pages) |
5 May 2000 | Company name changed albaplay LIMITED\certificate issued on 05/05/00 (2 pages) |
5 January 2000 | Incorporation (13 pages) |
5 January 2000 | Incorporation (13 pages) |