Clarkston
Glasgow
G76 7AE
Scotland
Secretary Name | Greg Chalmers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 20 Carolside Avenue Clarkston Glasgow G76 7AE Scotland |
Director Name | Robert Hunter Jack |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 27 Turnhill Gardens Freelands Erskine Renfrewshire PA8 7AZ Scotland |
Director Name | David Lennox |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Property Manager |
Correspondence Address | 20/27 Saint Johns Quadrant Glasgow Lanarkshire G41 5SR Scotland |
Director Name | Mrs Michelle O'Neill |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(14 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 April 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Greg Chalmers 50.00% Ordinary |
---|---|
1 at £1 | R.h. Jack 50.00% Ordinary |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2014 | Application to strike the company off the register (4 pages) |
10 June 2014 | Termination of appointment of Michelle O'neill as a director on 10 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Robert Hunter Jack as a director on 6 May 2014 (1 page) |
10 June 2014 | Appointment of Mrs Michelle O'neill as a director on 9 June 2014 (2 pages) |
10 June 2014 | Appointment of Mrs Michelle O'neill as a director on 9 June 2014 (2 pages) |
10 June 2014 | Termination of appointment of Michelle O'neill as a director on 10 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Robert Hunter Jack as a director on 6 May 2014 (1 page) |
8 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
13 January 2014 | Accounts made up to 30 April 2013 (5 pages) |
19 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Accounts made up to 30 April 2012 (5 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Accounts made up to 30 April 2011 (5 pages) |
26 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Accounts made up to 30 April 2010 (5 pages) |
23 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Robert Hunter Jack on 14 April 2010 (2 pages) |
20 October 2009 | Accounts made up to 30 April 2009 (5 pages) |
23 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
25 September 2008 | Accounts made up to 30 April 2008 (5 pages) |
30 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
30 May 2007 | Accounts made up to 30 April 2007 (5 pages) |
10 May 2007 | Return made up to 14/04/07; full list of members (7 pages) |
25 May 2006 | Accounts made up to 30 April 2006 (5 pages) |
12 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
13 May 2005 | Accounts made up to 30 April 2005 (5 pages) |
21 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
21 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2004 | Accounts made up to 30 April 2004 (5 pages) |
2 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
20 May 2003 | Accounts made up to 30 April 2003 (5 pages) |
22 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
14 May 2002 | Accounts made up to 30 April 2002 (5 pages) |
8 April 2002 | Return made up to 14/04/02; full list of members
|
13 February 2002 | Accounts made up to 30 April 2001 (5 pages) |
17 May 2001 | Director resigned (1 page) |
1 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 9 glasgow road paisley renfrewshire PA1 3QS (1 page) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
14 April 2000 | Incorporation (15 pages) |