Glasgow
G3 6AX
Scotland
Director Name | Ms Dorothy Johnston |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2010(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Bellwether Green 11 Park Circus Glasgow G3 6AX Scotland |
Director Name | Elizabeth Ferris |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Care Home/Catering |
Country of Residence | United Kingdom |
Correspondence Address | 73 Craighlaw Avenue Waterfoot Glasgow G76 0EX Scotland |
Director Name | Mr Patrick Ferris |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Care Home/Catering |
Country of Residence | United Kingdom |
Correspondence Address | 73 Craighlaw Avenue Waterfoot Glasgow Lanarkshire G76 0EX Scotland |
Director Name | Caroline Ellen McDonald |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 8 Bullwood Place Crookston Glasgow G53 7LG Scotland |
Director Name | Mr William John McDonald |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 8 Bullwood Place Crookston Glasgow G53 7LG Scotland |
Secretary Name | Mr Patrick Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Care Home/Catering |
Country of Residence | United Kingdom |
Correspondence Address | 73 Craighlaw Avenue Waterfoot Glasgow Lanarkshire G76 0EX Scotland |
Secretary Name | Caroline Ellen McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2010) |
Role | Care Home Proprietor |
Country of Residence | Scotland |
Correspondence Address | 8 Bullwood Place Crookston Glasgow G53 7LG Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 191 West George Street Glasgow Lanarkshire G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
25.5k at £1 | Caroline Ellen McDonald 50.00% Ordinary |
---|---|
25.5k at £1 | William John McDonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £634,931 |
Cash | £20,317 |
Current Liabilities | £393,150 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2010 | Delivered on: 24 November 2010 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Queens residential home ashburn gate gourock ren 49701. Outstanding |
---|---|
10 November 2010 | Delivered on: 23 November 2010 Persons entitled: Santander UK PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
31 August 2000 | Delivered on: 31 August 2000 Satisfied on: 26 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Queen residential home, ashburn gate, gourock. Fully Satisfied |
17 August 2000 | Delivered on: 23 August 2000 Satisfied on: 23 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2015 | Administrator's progress report (21 pages) |
7 September 2015 | Notice of automatic end of Administration (21 pages) |
7 September 2015 | Notice of automatic end of Administration (21 pages) |
7 September 2015 | Administrator's progress report (21 pages) |
7 April 2015 | Administrator's progress report (20 pages) |
7 April 2015 | Administrator's progress report (20 pages) |
16 September 2014 | Administrator's progress report (19 pages) |
16 September 2014 | Administrator's progress report (19 pages) |
11 August 2014 | Notice of extension of period of Administration (2 pages) |
11 August 2014 | Notice of extension of period of Administration (2 pages) |
24 March 2014 | Administrator's progress report (18 pages) |
24 March 2014 | Administrator's progress report (18 pages) |
3 February 2014 | Notice of extension of period of Administration (1 page) |
3 February 2014 | Notice of extension of period of Administration (1 page) |
16 January 2014 | Registered office address changed from 11 Park Circus Glasgow G3 6AX on 16 January 2014 (2 pages) |
16 January 2014 | Registered office address changed from 11 Park Circus Glasgow G3 6AX on 16 January 2014 (2 pages) |
25 September 2013 | Administrator's progress report (18 pages) |
25 September 2013 | Administrator's progress report (18 pages) |
31 May 2013 | Statement of affairs with form 2.13B(SCOT) (21 pages) |
31 May 2013 | Statement of affairs with form 2.13B(SCOT) (21 pages) |
3 May 2013 | Statement of administrator's deemed proposal (1 page) |
3 May 2013 | Statement of administrator's deemed proposal (1 page) |
22 April 2013 | Statement of administrator's proposal (29 pages) |
22 April 2013 | Statement of administrator's proposal (29 pages) |
4 March 2013 | Appointment of an administrator (3 pages) |
4 March 2013 | Appointment of an administrator (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
23 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
19 December 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
9 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (14 pages) |
9 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (14 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
26 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
26 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 November 2010 | Appointment of Dorothy Johnston as a director (3 pages) |
16 November 2010 | Appointment of Dorothy Johnston as a director (3 pages) |
16 November 2010 | Appointment of Carole Johnston as a director (3 pages) |
16 November 2010 | Termination of appointment of Caroline Mcdonald as a secretary (2 pages) |
16 November 2010 | Termination of appointment of Caroline Mcdonald as a director (2 pages) |
16 November 2010 | Termination of appointment of Caroline Mcdonald as a director (2 pages) |
16 November 2010 | Termination of appointment of Caroline Mcdonald as a secretary (2 pages) |
16 November 2010 | Appointment of Carole Johnston as a director (3 pages) |
16 November 2010 | Termination of appointment of William Mcdonald as a director (2 pages) |
16 November 2010 | Termination of appointment of William Mcdonald as a director (2 pages) |
16 November 2010 | Registered office address changed from C/O Jcwallace & Co. 1875 Great Western Road Glasgow G13 2YD Scotland on 16 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from C/O Jcwallace & Co. 1875 Great Western Road Glasgow G13 2YD Scotland on 16 November 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 February 2010 | Director's details changed for Caroline Ellen Mcdonald on 24 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for William John Mcdonald on 24 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Caroline Ellen Mcdonald on 24 February 2010 (2 pages) |
26 February 2010 | Director's details changed for William John Mcdonald on 24 February 2010 (2 pages) |
19 November 2009 | Registered office address changed from 4 Dumbarton Road Clydebank G81 1TU on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from 4 Dumbarton Road Clydebank G81 1TU on 19 November 2009 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 March 2009 | Return made up to 24/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 24/02/09; full list of members (5 pages) |
22 October 2008 | Gbp ic 57561/50908\21/07/08\gbp sr 6653@1=6653\ (1 page) |
22 October 2008 | Gbp ic 57561/50908\21/07/08\gbp sr 6653@1=6653\ (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 April 2008 | Return made up to 24/02/08; full list of members; amend (7 pages) |
9 April 2008 | Return made up to 24/02/08; full list of members; amend (7 pages) |
8 March 2008 | Return made up to 24/02/08; no change of members (7 pages) |
8 March 2008 | Return made up to 24/02/08; no change of members (7 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | £ ic 66501/57561 21/01/08 £ sr 8940@1=8940 (2 pages) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | £ ic 66501/57561 21/01/08 £ sr 8940@1=8940 (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 March 2007 | Return made up to 24/02/07; full list of members (9 pages) |
16 March 2007 | Return made up to 24/02/07; full list of members (9 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 March 2006 | Return made up to 24/02/06; full list of members (9 pages) |
9 March 2006 | Return made up to 24/02/06; full list of members (9 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 March 2005 | Return made up to 24/02/05; full list of members (9 pages) |
4 March 2005 | Return made up to 24/02/05; full list of members (9 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members (9 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members (9 pages) |
17 January 2004 | Registered office changed on 17/01/04 from: c/o wallace barron partnership 77 saint vincent street glasgow lanarkshire G2 5TF (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: c/o wallace barron partnership 77 saint vincent street glasgow lanarkshire G2 5TF (1 page) |
5 June 2003 | Resolutions
|
5 June 2003 | Resolutions
|
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
16 May 2003 | Return made up to 24/02/03; full list of members (9 pages) |
16 May 2003 | Return made up to 24/02/03; full list of members (9 pages) |
26 March 2002 | Return made up to 24/02/02; full list of members (8 pages) |
26 March 2002 | Return made up to 24/02/02; full list of members (8 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
15 March 2001 | Return made up to 24/02/01; full list of members (8 pages) |
15 March 2001 | Return made up to 24/02/01; full list of members (8 pages) |
31 August 2000 | Partic of mort/charge * (5 pages) |
31 August 2000 | Partic of mort/charge * (5 pages) |
23 August 2000 | Partic of mort/charge * (6 pages) |
23 August 2000 | Partic of mort/charge * (6 pages) |
18 August 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
18 August 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
25 May 2000 | Ad 02/05/00-12/05/00 £ si 66500@1=66500 £ ic 1/66501 (3 pages) |
25 May 2000 | Ad 02/05/00-12/05/00 £ si 66500@1=66500 £ ic 1/66501 (3 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
24 February 2000 | Incorporation (14 pages) |
24 February 2000 | Incorporation (14 pages) |