Bearsden
Glasgow
G61 3QD
Scotland
Secretary Name | Lesley Anne McLean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2004(3 years, 12 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 29 August 2017) |
Role | Company Director |
Correspondence Address | 10 Hillside Avenue Bearsden Glasgow Lanarkshire G61 3QD Scotland |
Secretary Name | Annette Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 2004) |
Role | Company Director |
Correspondence Address | 129 Flures Drive Erskine Renfrewshire PA8 7DF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 March 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.theglasgowroom.com |
---|
Registered Address | 1 Cambuslang Court Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£72,557 |
Cash | £5,867 |
Current Liabilities | £88,435 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
9 January 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 January 2012 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
5 January 2012 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
11 October 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
11 October 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
28 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 March 2010 | Director's details changed for Alan Maclean on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Alan Maclean on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Alan Maclean on 1 October 2009 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 May 2009 | Return made up to 16/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 16/03/09; full list of members (3 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
24 December 2008 | Return made up to 16/03/08; full list of members (3 pages) |
24 December 2008 | Return made up to 16/03/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 May 2007 | Return made up to 16/03/07; full list of members (2 pages) |
10 May 2007 | Return made up to 16/03/07; full list of members (2 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
28 September 2005 | Return made up to 16/03/05; full list of members (2 pages) |
28 September 2005 | Return made up to 16/03/05; full list of members (2 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
26 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
10 November 2004 | Return made up to 16/03/04; full list of members
|
10 November 2004 | Return made up to 16/03/04; full list of members
|
17 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
17 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
12 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
12 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
6 November 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
6 November 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
25 May 2002 | Return made up to 16/03/02; full list of members (6 pages) |
25 May 2002 | Return made up to 16/03/02; full list of members (6 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
16 January 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
11 July 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
11 July 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
17 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
17 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
17 May 2000 | Company name changed briarbay LIMITED\certificate issued on 18/05/00 (2 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 5 logie maill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
17 May 2000 | Company name changed briarbay LIMITED\certificate issued on 18/05/00 (2 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 5 logie maill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
16 March 2000 | Incorporation (15 pages) |
16 March 2000 | Incorporation (15 pages) |