Gartocharn
Dunbartonshire
G83 8SB
Scotland
Secretary Name | Stephen Robert Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 06 September 2016) |
Role | Company Director |
Correspondence Address | 91 Craigs Crescent Rumford Polmont Stirlingshire FK2 0ET Scotland |
Director Name | Thomas Graham Gillespie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 18 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathearn Lodge Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Secretary Name | Ian Paul MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 March 2004) |
Role | Accountant |
Correspondence Address | 34 Ormonde Drive Glasgow G44 3SP Scotland |
Director Name | Mr Alan Wilkinson Stanfield Gillespie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grahamshill House Forrest Street Airdrie ML6 5BQ Scotland |
Director Name | Gary Stanfield Gillespie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 October 2012) |
Role | Company Director |
Correspondence Address | 1 Southfield Road Blackwood Lesmahagon ML11 9SA Scotland |
Director Name | Mrs Fiona Anne Gillespie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(12 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 January 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 80 George Street Edinburgh EH2 3BU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | Alan Wilkinson Gillespie 25.00% Ordinary |
---|---|
250 at £1 | Gary Stanfield Gillespie 25.00% Ordinary |
250 at £1 | James Stevenson Gillespie 25.00% Ordinary |
250 at £1 | Thomas Graham Gillespie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £702 |
Current Liabilities | £1,715,981 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2015 | Compulsory strike-off action has been suspended (1 page) |
2 July 2015 | Compulsory strike-off action has been suspended (1 page) |
1 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | Compulsory strike-off action has been suspended (1 page) |
14 October 2014 | Compulsory strike-off action has been suspended (1 page) |
15 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
29 October 2012 | Registered office address changed from 78 Carlton Place Glasgow Lanarkshire G5 9TH on 29 October 2012 (2 pages) |
29 October 2012 | Registered office address changed from 78 Carlton Place Glasgow Lanarkshire G5 9TH on 29 October 2012 (2 pages) |
29 October 2012 | Termination of appointment of Fiona Gillespie as a director (2 pages) |
29 October 2012 | Termination of appointment of Gary Gillespie as a director (2 pages) |
29 October 2012 | Termination of appointment of Alan Gillespie as a director (2 pages) |
29 October 2012 | Termination of appointment of Gary Gillespie as a director (2 pages) |
29 October 2012 | Termination of appointment of Fiona Gillespie as a director (2 pages) |
29 October 2012 | Termination of appointment of Alan Gillespie as a director (2 pages) |
3 August 2012 | Termination of appointment of Thomas Gillespie as a director (2 pages) |
3 August 2012 | Appointment of Fiona Anne Gillespie as a director (3 pages) |
3 August 2012 | Appointment of Fiona Anne Gillespie as a director (3 pages) |
3 August 2012 | Termination of appointment of Thomas Gillespie as a director (2 pages) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2011 | Annual return made up to 7 January 2010 (16 pages) |
30 March 2011 | Annual return made up to 7 January 2011 (16 pages) |
30 March 2011 | Annual return made up to 7 January 2011 (16 pages) |
30 March 2011 | Annual return made up to 7 January 2010 (16 pages) |
30 March 2011 | Annual return made up to 7 January 2010 (16 pages) |
30 March 2011 | Annual return made up to 7 January 2011 (16 pages) |
29 March 2011 | Director's details changed for James Stevenson Gillespie on 31 January 2009 (3 pages) |
29 March 2011 | Director's details changed for James Stevenson Gillespie on 31 January 2009 (3 pages) |
29 March 2011 | Director's details changed for Alan Wilkinson Stanfield Gillespie on 30 June 2009 (3 pages) |
29 March 2011 | Director's details changed for Gary Stanfield Gillespie on 31 December 2009 (3 pages) |
29 March 2011 | Director's details changed for Gary Stanfield Gillespie on 31 December 2009 (3 pages) |
29 March 2011 | Director's details changed for Thomas Graham Gillespie on 31 October 2009 (3 pages) |
29 March 2011 | Director's details changed for Alan Wilkinson Stanfield Gillespie on 30 June 2009 (3 pages) |
29 March 2011 | Director's details changed for Thomas Graham Gillespie on 31 October 2009 (3 pages) |
17 December 2010 | Compulsory strike-off action has been suspended (1 page) |
17 December 2010 | Compulsory strike-off action has been suspended (1 page) |
10 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2009 | Compulsory strike-off action has been suspended (1 page) |
26 June 2009 | Compulsory strike-off action has been suspended (1 page) |
12 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2007 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
5 December 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
5 December 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
5 December 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
5 December 2007 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
5 December 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
16 February 2007 | Return made up to 07/01/07; full list of members (9 pages) |
16 February 2007 | Return made up to 07/01/07; full list of members (9 pages) |
18 April 2006 | Full accounts made up to 31 January 2004 (13 pages) |
18 April 2006 | Full accounts made up to 31 January 2004 (13 pages) |
20 March 2005 | Return made up to 07/01/05; full list of members
|
20 March 2005 | Return made up to 07/01/05; full list of members
|
1 June 2004 | Full accounts made up to 31 January 2003 (13 pages) |
1 June 2004 | Full accounts made up to 31 January 2003 (13 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
10 January 2004 | Return made up to 07/01/04; full list of members
|
10 January 2004 | Return made up to 07/01/04; full list of members
|
17 February 2003 | Return made up to 18/01/03; full list of members
|
17 February 2003 | Return made up to 18/01/03; full list of members
|
2 December 2002 | Full accounts made up to 31 January 2002 (10 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (10 pages) |
16 July 2002 | Full accounts made up to 31 January 2001 (10 pages) |
16 July 2002 | Full accounts made up to 31 January 2001 (10 pages) |
17 June 2002 | Return made up to 18/01/02; full list of members
|
17 June 2002 | Return made up to 18/01/02; full list of members
|
27 February 2001 | Return made up to 18/01/01; full list of members (7 pages) |
27 February 2001 | Return made up to 18/01/01; full list of members (7 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Ad 28/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Ad 28/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
4 February 2000 | Partic of mort/charge * (6 pages) |
4 February 2000 | Partic of mort/charge * (6 pages) |
30 January 2000 | Resolutions
|
30 January 2000 | Nc inc already adjusted 27/01/00 (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | Nc inc already adjusted 27/01/00 (1 page) |
30 January 2000 | Registered office changed on 30/01/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
30 January 2000 | Registered office changed on 30/01/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Resolutions
|
18 January 2000 | Incorporation (16 pages) |
18 January 2000 | Incorporation (16 pages) |