St Leonards, East Kilbride
Glasgow
G74 2HU
Scotland
Secretary Name | Colin Maxwell Sutherland |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 93 Benbecula St Leonards East Kilbride G74 2BS Scotland |
Director Name | Graham Sutherland |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Restauranteur |
Correspondence Address | Bentley Cottage Sorn Castle Sorn KA5 6HR Scotland |
Secretary Name | Katie Danes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Bentley Cottage Sorn Castle Sorn KA5 6HR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Castle Court Carnegie Campus Dunfermline Fife KY11 8PD Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2003 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 21 March 2017 (overdue) |
---|
23 May 2002 | Delivered on: 29 May 2002 Persons entitled: Carlsberg Tetley Scotland Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold interest in the subjects known as and forming 18 bell street, glasgow (title number gla 152151). Outstanding |
---|---|
1 May 2002 | Delivered on: 16 May 2002 Persons entitled: Carlsberg-Tetley Scotland Limited 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. Outstanding |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2003 | Notice of receiver's report (7 pages) |
20 November 2003 | Notice of receiver's report (7 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: c/o the kelvin partnership 505 great western road glasgow G12 8HN (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: c/o the kelvin partnership 505 great western road glasgow G12 8HN (1 page) |
24 August 2003 | Notice of the appointment of receiver by a holder of a floating charge (13 pages) |
24 August 2003 | Notice of the appointment of receiver by a holder of a floating charge (13 pages) |
20 August 2003 | Strike-off action suspended (1 page) |
20 August 2003 | Strike-off action suspended (1 page) |
1 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
26 June 2002 | Return made up to 07/03/02; full list of members
|
26 June 2002 | Return made up to 07/03/02; full list of members
|
29 May 2002 | Partic of mort/charge * (5 pages) |
29 May 2002 | Partic of mort/charge * (5 pages) |
16 May 2002 | Partic of mort/charge * (6 pages) |
16 May 2002 | Partic of mort/charge * (6 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
21 February 2002 | Accounts made up to 31 March 2001 (4 pages) |
21 February 2002 | Accounts made up to 31 March 2001 (4 pages) |
19 July 2001 | Return made up to 07/03/01; full list of members (6 pages) |
19 July 2001 | Return made up to 07/03/01; full list of members (6 pages) |
14 May 2001 | Company name changed maxwells properties LTD.\certificate issued on 14/05/01 (2 pages) |
14 May 2001 | Company name changed maxwells properties LTD.\certificate issued on 14/05/01 (2 pages) |
27 April 2001 | Return made up to 07/03/00; full list of members (6 pages) |
27 April 2001 | Ad 07/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 2001 | Ad 07/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 2001 | Return made up to 07/03/00; full list of members (6 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 505 great western road glasgow lanarkshire G12 8HN (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 505 great western road glasgow lanarkshire G12 8HN (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
7 March 2000 | Incorporation (16 pages) |
7 March 2000 | Incorporation (16 pages) |