Glasgow
G2 4HG
Scotland
Secretary Name | Julie Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Murray Grove Bearsden Glasgow G61 4SF Scotland |
Secretary Name | Karen Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 72 Briarcroft Road Glasgow Lanarkshire G33 1RB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 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 | 31 May 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 200 Bath Street Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
20 at £1 | Emily Harper 19.23% Ordinary A |
---|---|
20 at £1 | Gavin Harper 19.23% Ordinary A |
20 at £1 | Gordon Harper 19.23% Ordinary A |
20 at £1 | Iain Harper 19.23% Ordinary A |
20 at £1 | Julie Harper 19.23% Ordinary A |
1 at £1 | Emily Harper 0.96% Ordinary B |
1 at £1 | Gavin Harper 0.96% Ordinary B |
1 at £1 | Iain Harper 0.96% Ordinary B |
1 at £1 | Julie Harper 0.96% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£36,127 |
Cash | £122 |
Current Liabilities | £208,471 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 July 2008 | Delivered on: 24 July 2008 Satisfied on: 16 October 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 howth terrace, glasgow GLA65748. Fully Satisfied |
---|---|
21 May 2008 | Delivered on: 28 May 2008 Satisfied on: 16 October 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat three/two ashton apartments two great george lane glasgow GLA189406. Fully Satisfied |
28 September 2006 | Delivered on: 18 October 2006 Satisfied on: 18 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2, 28 queen elizabeth avenue, hillington, glasgow. Fully Satisfied |
28 September 2006 | Delivered on: 18 October 2006 Satisfied on: 18 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1, 28 queen elizabeth avenue, hillington, glasgow. Fully Satisfied |
13 October 2011 | Delivered on: 22 October 2011 Satisfied on: 26 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor units G1 and G2 at 198/200 bath street glasgow gla 127153. Fully Satisfied |
11 February 2008 | Delivered on: 22 February 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor house of 53 deanston drive, glasgow GLA70237. Outstanding |
28 August 2007 | Delivered on: 31 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 murray grove, bearsden, glasgow DMB61433. Outstanding |
8 August 2007 | Delivered on: 13 August 2007 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 |
19 October 2006 | Delivered on: 7 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/2 ashton apartments two great george lane glasgow. Outstanding |
21 March 2006 | Delivered on: 31 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The eastmost fourth and fifth floor flatted dwellinghouse within black c known as plot 82, glasgow harbour, glasgow to be known as apartment 4/1, 314 meadowside quay walk, glasgow (title number GLA178576). Outstanding |
20 February 2017 | Termination of appointment of Gordon Philip Harper as a director on 20 February 2017 (1 page) |
---|---|
8 October 2016 | Compulsory strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
26 November 2014 | Satisfaction of charge 10 in full (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
14 August 2014 | Director's details changed for Mr Gordon Philip Harper on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Gordon Philip Harper on 1 August 2014 (2 pages) |
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
9 May 2014 | Termination of appointment of Karen Gallacher as a secretary (1 page) |
16 October 2013 | Satisfaction of charge 8 in full (4 pages) |
16 October 2013 | Satisfaction of charge 9 in full (4 pages) |
8 July 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Registered office address changed from 135-143 Bath Street Glasgow Lanarkshire G2 2SX on 23 August 2012 (2 pages) |
12 July 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 28 December 2011
|
22 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 July 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
23 July 2008 | Resolutions
|
25 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 April 2008 | Appointment terminated secretary julie harper (1 page) |
29 April 2008 | Secretary appointed karen gallacher (2 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 September 2007 | Dec mort/charge * (2 pages) |
18 September 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Partic of mort/charge * (3 pages) |
13 August 2007 | Partic of mort/charge * (3 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
7 November 2006 | Partic of mort/charge * (3 pages) |
18 October 2006 | Partic of mort/charge * (3 pages) |
18 October 2006 | Partic of mort/charge * (3 pages) |
8 August 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
16 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
24 April 2006 | Ad 15/05/01--------- £ si 1@1 (2 pages) |
24 April 2006 | Ad 28/12/05--------- £ si 3@1=3 £ ic 11/14 (2 pages) |
24 April 2006 | Ad 28/12/05--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
31 March 2006 | Partic of mort/charge * (3 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
30 April 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
13 September 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
20 May 2004 | Return made up to 31/05/04; full list of members
|
15 April 2004 | Registered office changed on 15/04/04 from: 63 bailie drive bearsden glasgow lanarkshire G61 3AH (1 page) |
27 March 2002 | Accounting reference date extended from 31/05/01 to 30/11/01 (1 page) |
5 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Memorandum and Articles of Association (12 pages) |
3 July 2000 | Company name changed easytyre LIMITED\certificate issued on 04/07/00 (2 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
31 May 2000 | Incorporation (13 pages) |