Deconsbank
Glasgow
G46
Scotland
Director Name | Shaukat Mohammed |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2001) |
Role | Administrator |
Correspondence Address | 108 Kirkcaldy Road Glasgow Lanarkshire G41 4LF Scotland |
Director Name | Yvonne Reynolds |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 November 2009) |
Role | Office Manager |
Correspondence Address | 69 Sharphill Road Saltcoats Ayrshire KA21 5NW Scotland |
Secretary Name | Yvonne Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 November 2009) |
Role | Office Manager |
Correspondence Address | 69 Sharphill Road Saltcoats Ayrshire KA21 5NW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £661,752 |
Cash | £224 |
Current Liabilities | £1,945 |
Latest Accounts | 8 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 08 April |
9 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2016 | Order of court for early dissolution (1 page) |
6 November 2015 | Amended total exemption small company accounts made up to 8 April 2014 (6 pages) |
6 November 2015 | Amended total exemption small company accounts made up to 8 April 2014 (6 pages) |
21 October 2015 | Registered office address changed from 567 Cathcart Road Govanhill Glasgow G42 8SG to Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 21 October 2015 (2 pages) |
16 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
4 December 2014 | Total exemption small company accounts made up to 8 April 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 8 April 2014 (3 pages) |
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
9 January 2014 | Total exemption small company accounts made up to 8 April 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 8 April 2013 (6 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 8 April 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 8 April 2012 (6 pages) |
26 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 8 April 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 8 April 2011 (6 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 8 April 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 8 April 2010 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 8 April 2009 (7 pages) |
14 July 2010 | Total exemption small company accounts made up to 8 April 2009 (7 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | Termination of appointment of Yvonne Reynolds as a director (1 page) |
24 November 2009 | Termination of appointment of Yvonne Reynolds as a secretary (1 page) |
21 November 2009 | Total exemption small company accounts made up to 8 April 2008 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 8 April 2008 (2 pages) |
23 June 2009 | Return made up to 06/04/09; full list of members (4 pages) |
13 November 2008 | Return made up to 06/04/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 8 April 2007 (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 8 April 2007 (4 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 92 canal street saltcoats ayrshire KA21 5JB (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 May 2007 | Return made up to 06/04/07; full list of members
|
14 September 2006 | Total exemption small company accounts made up to 8 April 2006 (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 8 April 2006 (4 pages) |
25 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 8 April 2005 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 8 April 2005 (4 pages) |
8 April 2005 | Return made up to 06/04/05; full list of members
|
10 September 2004 | Total exemption small company accounts made up to 8 April 2004 (4 pages) |
10 September 2004 | Total exemption small company accounts made up to 8 April 2004 (4 pages) |
24 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 8 April 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 8 April 2003 (4 pages) |
2 June 2003 | Return made up to 06/04/03; no change of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 8 April 2002 (3 pages) |
30 January 2003 | Total exemption small company accounts made up to 8 April 2002 (3 pages) |
12 April 2002 | Return made up to 06/04/02; full list of members
|
19 December 2001 | Partic of mort/charge * (5 pages) |
16 November 2001 | Total exemption small company accounts made up to 8 April 2001 (4 pages) |
16 November 2001 | Total exemption small company accounts made up to 8 April 2001 (4 pages) |
30 October 2001 | Partic of mort/charge * (6 pages) |
24 October 2001 | Ad 14/08/00-14/08/01 £ si 9998@1 (2 pages) |
24 October 2001 | Director resigned (1 page) |
17 October 2001 | Return made up to 06/04/01; full list of members
|
17 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2001 | New director appointed (2 pages) |
31 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Accounting reference date shortened from 30/04/01 to 08/04/01 (1 page) |
17 May 2000 | Nc inc already adjusted 16/05/00 (1 page) |
17 May 2000 | Resolutions
|
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
17 May 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | Incorporation (15 pages) |