Langbank
PA14 6YA
Scotland
Secretary Name | Zoe Agnew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2006(6 years after company formation) |
Appointment Duration | 11 years, 2 months (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | 31 Station Road Langbank Renfrewshire PA14 6YA Scotland |
Director Name | David Charles Moulsdale |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 2001) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | Ben Cruach Lodge Tarbet G83 7DG Scotland |
Secretary Name | Mr Graeme Ramsay Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | 52 Turners Avenue Maxwellton Gate Paisley Renfrewshire PA1 2NZ Scotland |
Secretary Name | Karen Keachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 March 2006) |
Role | Company Director |
Correspondence Address | 17 Lochgreen Place Caprington Kilmarnock Ayrshire KA1 4UY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 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 | 23 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | sjpp.co.uk |
---|---|
Telephone | 01753 449495 |
Telephone region | Slough |
Registered Address | 159 King Street Rutherglen Glasgow G73 1BZ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | James O'brien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,062 |
Current Liabilities | £54,567 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 April 2003 | Delivered on: 25 April 2003 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. Outstanding |
---|---|
10 October 2002 | Delivered on: 21 October 2002 Satisfied on: 9 February 2005 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due under the factoring agreement dated 11 october 2002. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Registered office address changed from 110 Glasgow Road Rutherglen Glasgow Lanarkshire G73 1SU on 10 May 2011 (1 page) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
12 April 2010 | Director's details changed for James O'brien on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for James O'brien on 1 January 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
16 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: hennessy bowie 2 kenmure lane bishopbriggs glasgow G64 2RA (1 page) |
23 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Return made up to 23/03/06; full list of members (6 pages) |
24 April 2006 | New secretary appointed (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 February 2005 | Dec mort/charge * (2 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 131-133 minerva street glasgow G3 8LE (1 page) |
19 April 2004 | Return made up to 23/03/04; full list of members (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 May 2003 | Return made up to 23/03/03; full list of members (6 pages) |
25 April 2003 | Partic of mort/charge * (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 October 2002 | Partic of mort/charge * (7 pages) |
1 May 2002 | Return made up to 23/03/02; full list of members
|
21 March 2002 | Registered office changed on 21/03/02 from: hennessey bowie & co 2 kenmure lane,bishopbriggs glasgow G60 2DA (1 page) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Secretary resigned (1 page) |
14 December 2001 | New secretary appointed (2 pages) |
3 November 2001 | Director's particulars changed (1 page) |
12 June 2001 | Return made up to 23/03/01; full list of members (6 pages) |
6 November 2000 | Memorandum and Articles of Association (15 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: breckenridge house 270 sauchiehall street,glasgow lanarkshire G2 3EH (1 page) |
13 October 2000 | Company name changed surfon LIMITED\certificate issued on 16/10/00 (2 pages) |
9 May 2000 | New director appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Memorandum and Articles of Association (9 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
23 March 2000 | Incorporation (13 pages) |