79 Candleriggs
Glasgow
G1 1NP
Scotland
Director Name | Mr Stephen Flannery |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2008(8 years, 8 months after company formation) |
Appointment Duration | 9 years (closed 07 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5/4 No 79 Candleriggs Glasgow Lanarkshire G1 1NP Scotland |
Director Name | Lynne Haig Bennie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 November 2008) |
Role | Management Accountant |
Correspondence Address | Kintail 10 Middle Road Boardmills County Antrim BT27 6UU Northern Ireland |
Director Name | Mr Alexander Charles Gordon Mackie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 November 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 24a Cleveden Gardens Glasgow G12 0PU Scotland |
Secretary Name | Lynne Haig Bennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 November 2008) |
Role | Company Director |
Correspondence Address | Kintail 10 Middle Road Boardmills County Antrim BT27 6UU Northern Ireland |
Director Name | David Leishman |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/1 5 Walls Street Glasgow G1 1PA Scotland |
Secretary Name | David Leishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/1 5 Walls Street Glasgow G1 1PA Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£796,840 |
Cash | £13,877 |
Current Liabilities | £811,415 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2017 | Notice of final meeting of creditors (3 pages) |
16 November 2016 | Registered office address changed from C/O Kpmg, 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 16 November 2016 (2 pages) |
1 September 2014 | Notice of winding up order (1 page) |
1 September 2014 | Court order notice of winding up (1 page) |
1 September 2014 | Registered office address changed from 106-108 Brunswick Street Glasgow G1 1TF to C/O Kpmg, 191 West George Street Glasgow G2 2LJ on 1 September 2014 (2 pages) |
1 September 2014 | Registered office address changed from 106-108 Brunswick Street Glasgow G1 1TF to C/O Kpmg, 191 West George Street Glasgow G2 2LJ on 1 September 2014 (2 pages) |
11 August 2014 | Appointment of a provisional liquidator (2 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
7 August 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
7 June 2011 | Termination of appointment of David Leishman as a secretary (2 pages) |
7 June 2011 | Termination of appointment of David Leishman as a director (2 pages) |
14 April 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
22 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
11 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
26 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for David Leishman on 14 March 2010 (2 pages) |
25 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
19 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from c/o barwell PLC, sterling house 20 renfield street glasgow lanarkshire G2 5AP (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Appointment terminated director alexander mackie (1 page) |
11 December 2008 | Appointment terminated director and secretary lynne bennie (1 page) |
11 December 2008 | Director appointed stephen flannery (2 pages) |
11 December 2008 | Director and secretary appointed david leishman (2 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 June 2008 | Full accounts made up to 30 September 2007 (15 pages) |
3 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (11 pages) |
4 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
2 May 2006 | Full accounts made up to 30 September 2005 (14 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
20 April 2005 | Full accounts made up to 30 September 2004 (14 pages) |
23 March 2005 | Return made up to 14/03/05; full list of members (3 pages) |
10 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
23 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
26 November 2003 | Alterations to a floating charge (10 pages) |
19 November 2003 | Alterations to a floating charge (8 pages) |
29 October 2003 | New director appointed (2 pages) |
11 July 2003 | Partic of mort/charge * (5 pages) |
21 June 2003 | New director appointed (2 pages) |
9 April 2003 | Full accounts made up to 30 September 2002 (10 pages) |
4 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
26 November 2002 | Partic of mort/charge * (5 pages) |
25 June 2002 | Resolutions
|
24 June 2002 | Partic of mort/charge * (6 pages) |
2 May 2002 | Full accounts made up to 30 September 2001 (9 pages) |
22 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
16 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
17 April 2001 | Return made up to 14/03/01; full list of members
|
14 April 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Ad 22/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 2000 | Incorporation (18 pages) |