Penicuik
Midlothian
EH26 8EX
Scotland
Secretary Name | Mr John Humphries Parkes |
---|---|
Status | Closed |
Appointed | 29 April 2011(11 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 August 2015) |
Role | Company Director |
Correspondence Address | 95 Bothwell Street Glasgow G2 7JZ Scotland |
Secretary Name | Clair Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Eastfield Park Road Penicuik Midlothian EH26 8EX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 April 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | John William Parkes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,285 |
Cash | £8,350 |
Current Liabilities | £47,050 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2015 | Final Gazette dissolved following liquidation (1 page) |
21 August 2015 | Final Gazette dissolved following liquidation (1 page) |
21 May 2015 | Notice of final meeting of creditors (7 pages) |
21 May 2015 | Notice of final meeting of creditors (7 pages) |
12 November 2014 | Registered office address changed from 2 Eastfield Park Road Penicuik Midlothian EH26 8EX to 95 Bothwell Street Glasgow G2 7JZ on 12 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from 2 Eastfield Park Road Penicuik Midlothian EH26 8EX to 95 Bothwell Street Glasgow G2 7JZ on 12 November 2014 (2 pages) |
18 September 2014 | Court order notice of winding up (1 page) |
18 September 2014 | Notice of winding up order (1 page) |
18 September 2014 | Notice of winding up order (1 page) |
18 September 2014 | Court order notice of winding up (1 page) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 October 2012 | Appointment of Mr John Humphries Parkes as a secretary (1 page) |
22 October 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Director's details changed for John William Parkes on 1 October 2009 (2 pages) |
22 October 2012 | Director's details changed for John William Parkes on 1 October 2009 (2 pages) |
22 October 2012 | Termination of appointment of Clair Parkes as a secretary (1 page) |
22 October 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Director's details changed for John William Parkes on 1 October 2009 (2 pages) |
22 October 2012 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
22 October 2012 | Appointment of Mr John Humphries Parkes as a secretary (1 page) |
22 October 2012 | Termination of appointment of Clair Parkes as a secretary (1 page) |
22 October 2012 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
21 October 2012 | Annual return made up to 10 April 2009 with a full list of shareholders (4 pages) |
21 October 2012 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 21 October 2012 (1 page) |
21 October 2012 | Annual return made up to 10 April 2009 with a full list of shareholders (4 pages) |
21 October 2012 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 21 October 2012 (1 page) |
7 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been suspended (1 page) |
7 July 2012 | Compulsory strike-off action has been suspended (1 page) |
15 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 June 2006 | Return made up to 10/04/06; full list of members (2 pages) |
13 June 2006 | Return made up to 10/04/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (11 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (11 pages) |
30 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
30 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
25 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
9 April 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
9 April 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Incorporation (15 pages) |
10 April 2000 | Incorporation (15 pages) |