Glasgow
G31 2QA
Scotland
Director Name | Matthew Cassery |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 18 Corrie Grove Glasgow Lanarkshire G44 3PP Scotland |
Secretary Name | Margaret Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 38 Westermains Avenue Kirkintilloch Glasgow Lanarkshire G66 1EH Scotland |
Director Name | Alexander Morrison |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | 85 Sydney Street Glasgow G31 2ND Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 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 | 01 February 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 February 2002) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2001 |
---|---|
Turnover | £913,357 |
Gross Profit | £190,584 |
Net Worth | £528,349 |
Cash | £9,154 |
Current Liabilities | £78,088 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2003 (overdue) |
Accounts Category | Partial Exemption |
Accounts Year End | 31 May |
Next Return Due | 15 February 2017 (overdue) |
---|
14 October 2002 | Appointment of a provisional liquidator (1 page) |
---|---|
14 October 2002 | Appointment of a provisional liquidator (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
19 July 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
19 July 2001 | Partial exemption accounts made up to 31 May 2001 (11 pages) |
19 July 2001 | Partial exemption accounts made up to 31 May 2001 (11 pages) |
19 July 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
16 July 2001 | Ad 22/05/01--------- £ si 454000@1=454000 £ ic 1/454001 (2 pages) |
16 July 2001 | Ad 01/03/00--------- £ si 999@1 (2 pages) |
16 July 2001 | Ad 22/05/01--------- £ si 454000@1=454000 £ ic 1/454001 (2 pages) |
16 July 2001 | Ad 01/03/00--------- £ si 999@1 (2 pages) |
12 June 2001 | Nc inc already adjusted 22/05/01 (1 page) |
12 June 2001 | Resolutions
|
12 June 2001 | Nc inc already adjusted 22/05/01 (1 page) |
12 June 2001 | Resolutions
|
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 572 clarkston road glasgow lanarkshire G44 3RT (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: 572 clarkston road glasgow lanarkshire G44 3RT (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
26 March 2001 | Return made up to 01/02/01; full list of members
|
26 March 2001 | Return made up to 01/02/01; full list of members
|
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
1 February 2000 | Incorporation (13 pages) |
1 February 2000 | Incorporation (13 pages) |