Bearsden
Glasgow
Lanarkshire
G61 4AH
Scotland
Secretary Name | Sadia Fatima Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 5 months (closed 22 August 2019) |
Role | Manageress |
Correspondence Address | 6a Camstradden Drive East Bearsden Glasgow Lanarkshire G61 4AH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 February 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £150,313 |
Cash | £518 |
Current Liabilities | £84,388 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2017 | Administrator's progress report (15 pages) |
---|---|
30 May 2017 | Notice of extension of period of Administration (1 page) |
26 May 2017 | Notice of extension of period of Administration (1 page) |
22 December 2016 | Administrator's progress report (16 pages) |
6 July 2016 | Administrator's progress report (13 pages) |
25 May 2016 | Notice of extension of period of Administration (1 page) |
24 December 2015 | Administrator's progress report (14 pages) |
5 August 2015 | Statement of administrator's deemed proposal (31 pages) |
20 July 2015 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
20 July 2015 | Statement of administrator's proposal (31 pages) |
8 June 2015 | Registered office address changed from New Calderglen Nursing Home Blantyre Farm Road Blantyre Glasgow G72 9UG to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from New Calderglen Nursing Home Blantyre Farm Road Blantyre Glasgow G72 9UG to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 June 2015 (2 pages) |
29 May 2015 | Appointment of an administrator (1 page) |
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 September 2010 | Registered office address changed from 4 Dumbarton Road Clydebank Dunbartonshire G81 1TU on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from 4 Dumbarton Road Clydebank Dunbartonshire G81 1TU on 2 September 2010 (2 pages) |
24 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
24 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 March 2008 | Return made up to 17/02/08; no change of members (6 pages) |
4 January 2008 | Partic of mort/charge * (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 February 2007 | Return made up to 17/02/07; full list of members (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 February 2005 | Return made up to 17/02/05; full list of members (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
2 March 2003 | Return made up to 17/02/03; full list of members (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
12 March 2002 | Partic of mort/charge * (6 pages) |
12 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
18 January 2002 | Ad 01/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
18 April 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
3 March 2001 | Return made up to 17/02/01; full list of members
|
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
17 February 2000 | Incorporation (13 pages) |