Lancefield Quay
Glasgow
G3 8HE
Scotland
Director Name | Sandra Glen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2000(same day as company formation) |
Role | Admin.Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12/1, 179 Finnieston Street Lancefield Quay Glasgow G3 8HE Scotland |
Secretary Name | Sandra Glen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2000(same day as company formation) |
Role | Admin.Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12/1, 179 Finnieston Street Lancefield Quay Glasgow G3 8HE Scotland |
Director Name | Mr Craig Fraser Glen |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 35 Binniehill Road Balloch Cumbernauld G68 9DT Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 11/12 Newton Terrace Glasgow G3 7PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
75 at £1 | John Glen 75.00% Ordinary |
---|---|
25 at £1 | Sandra Glen 25.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2015 | Return of final meeting of voluntary winding up (3 pages) |
18 December 2013 | Registered office address changed from 12/1 179 Finnieston Street Lancefield Quay Glasgow G3 8HE on 18 December 2013 (2 pages) |
17 September 2013 | Resolutions
|
29 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
20 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
19 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
6 March 2012 | Termination of appointment of Craig Glen as a director (1 page) |
6 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
17 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
7 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
8 April 2010 | Director's details changed for John Glen on 19 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Craig Fraser Glen on 19 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Sandra Glen on 19 January 2010 (2 pages) |
17 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 August 2009 | Return made up to 19/01/09; full list of members (4 pages) |
20 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
15 July 2008 | Return made up to 19/01/08; full list of members
|
28 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: cedartop 5 allanshaw grove hamilton lanarkshire ML3 8NZ (1 page) |
13 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
22 January 2007 | Return made up to 19/01/07; full list of members (7 pages) |
28 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
7 April 2006 | Return made up to 19/01/06; full list of members (7 pages) |
17 May 2005 | Return made up to 19/01/05; full list of members (7 pages) |
10 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
31 March 2004 | Return made up to 19/01/04; full list of members (7 pages) |
30 August 2003 | Partic of mort/charge * (5 pages) |
20 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 June 2003 | Director's particulars changed (1 page) |
12 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
29 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
28 November 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
19 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
21 March 2001 | Return made up to 19/01/01; full list of members (7 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | Ad 19/01/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
19 January 2000 | Incorporation (16 pages) |