Bishopbriggs
Glasgow
Lanarkshire
G64 3NG
Scotland
Secretary Name | Sarah McGinley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 09 December 2016) |
Role | Company Director |
Correspondence Address | 16 Ryeside Road Barmulloch Glasgow G21 3LQ Scotland |
Secretary Name | Angela McGinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Heriot Crescent Bishopbriggs Glasgow Lanarkshire G64 3NG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 January 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 50 Darnley Street Glasgow G41 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £72,476 |
Cash | £1,908 |
Current Liabilities | £208,536 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2016 | Final Gazette dissolved following liquidation (1 page) |
9 September 2016 | Notice of final meeting of creditors (3 pages) |
9 September 2016 | Notice of final meeting of creditors (3 pages) |
12 January 2010 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 12 January 2010 (1 page) |
7 December 2009 | Court order notice of winding up (1 page) |
7 December 2009 | Notice of winding up order (1 page) |
7 December 2009 | Court order notice of winding up (1 page) |
7 December 2009 | Notice of winding up order (1 page) |
27 July 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Return made up to 09/01/09; full list of members (3 pages) |
24 July 2009 | Return made up to 09/01/09; full list of members (3 pages) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2009 | Return made up to 09/01/08; full list of members (3 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 27/29 finlas street glasgow lanarkshire G22 5DR (1 page) |
23 July 2009 | Return made up to 09/01/08; full list of members (3 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 27/29 finlas street glasgow lanarkshire G22 5DR (1 page) |
6 January 2009 | Compulsory strike-off action has been suspended (1 page) |
6 January 2009 | Compulsory strike-off action has been suspended (1 page) |
19 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
18 September 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
20 April 2007 | Return made up to 09/01/07; full list of members (6 pages) |
20 April 2007 | Return made up to 09/01/07; full list of members (6 pages) |
8 September 2006 | Partic of mort/charge * (4 pages) |
8 September 2006 | Partic of mort/charge * (4 pages) |
16 May 2006 | Return made up to 09/01/06; full list of members (6 pages) |
16 May 2006 | Return made up to 09/01/06; full list of members (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
3 September 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
3 September 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
23 March 2004 | Return made up to 09/01/04; full list of members (6 pages) |
23 March 2004 | Return made up to 09/01/04; full list of members (6 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
14 February 2003 | Dec mort/charge * (4 pages) |
14 February 2003 | Dec mort/charge * (4 pages) |
13 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
13 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
3 July 2002 | Return made up to 15/01/02; full list of members; amend (6 pages) |
3 July 2002 | Return made up to 15/01/02; full list of members; amend (6 pages) |
20 June 2002 | Partic of mort/charge * (5 pages) |
20 June 2002 | Partic of mort/charge * (5 pages) |
12 April 2002 | Partic of mort/charge * (5 pages) |
12 April 2002 | Partic of mort/charge * (5 pages) |
18 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
29 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
29 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
9 August 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
9 August 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
15 February 2001 | Return made up to 27/01/01; full list of members
|
15 February 2001 | Return made up to 27/01/01; full list of members
|
9 June 2000 | Partic of mort/charge * (5 pages) |
9 June 2000 | Partic of mort/charge * (5 pages) |
4 April 2000 | Partic of mort/charge * (6 pages) |
4 April 2000 | Partic of mort/charge * (6 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Incorporation (16 pages) |
27 January 2000 | Incorporation (16 pages) |