Glasgow
G2 4QY
Scotland
Director Name | Mr William Alasdair Lindsay |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 12 March 2014) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 5 George Square Glasgow G2 1DY Scotland |
Secretary Name | William Alasdair Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 November 2001) |
Role | Architect |
Correspondence Address | The Old Manse 35 Fenwick Road Kilmaurs Ayrshire KA3 2TE Scotland |
Secretary Name | Margaret Rose Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 March 2014) |
Role | Solicitor |
Correspondence Address | 250 West George Street Glasgow G2 4QY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 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 | 01 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 5 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2010 |
---|---|
Net Worth | -£5,890,953 |
Cash | £17,051 |
Current Liabilities | £791,811 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2012 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 October |
Next Return Due | 15 June 2017 (overdue) |
---|
13 March 2014 | Termination of appointment of Margaret Manson as a secretary (1 page) |
---|---|
13 March 2014 | Termination of appointment of Margaret Manson as a secretary (1 page) |
13 March 2014 | Termination of appointment of William Lindsay as a director (1 page) |
13 March 2014 | Termination of appointment of William Lindsay as a director (1 page) |
2 March 2012 | Notice of receiver's report (9 pages) |
2 March 2012 | Notice of receiver's report (9 pages) |
9 January 2012 | Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY on 9 January 2012 (2 pages) |
21 December 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
21 December 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
5 August 2011 | Termination of appointment of Richard Emanuel as a director (1 page) |
5 August 2011 | Termination of appointment of Richard Emanuel as a director (1 page) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
4 March 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
4 March 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
3 June 2010 | Director's details changed for Richard John Metcalfe Emanuel on 1 January 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for William Alasdair Lindsay on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for William Alasdair Lindsay on 1 January 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for William Alasdair Lindsay on 1 January 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Richard John Metcalfe Emanuel on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Richard John Metcalfe Emanuel on 1 January 2010 (2 pages) |
27 April 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
27 April 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
12 May 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
12 May 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
9 June 2008 | Secretary's change of particulars / margaret manson / 01/06/2008 (2 pages) |
9 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
9 June 2008 | Secretary's change of particulars / margaret manson / 01/06/2008 (2 pages) |
9 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from kerr barrie 53 bothwell street glasgow G2 6TA (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from kerr barrie 53 bothwell street glasgow G2 6TA (1 page) |
8 February 2008 | Group of companies' accounts made up to 31 October 2007 (20 pages) |
8 February 2008 | Group of companies' accounts made up to 31 October 2007 (20 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
13 February 2007 | Group of companies' accounts made up to 31 October 2006 (26 pages) |
13 February 2007 | Group of companies' accounts made up to 31 October 2006 (26 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
17 February 2006 | Group of companies' accounts made up to 31 October 2005 (25 pages) |
17 February 2006 | Group of companies' accounts made up to 31 October 2005 (25 pages) |
14 June 2005 | Group of companies' accounts made up to 31 October 2004 (25 pages) |
14 June 2005 | Group of companies' accounts made up to 31 October 2004 (25 pages) |
1 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
1 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
15 June 2004 | Group of companies' accounts made up to 31 October 2003 (25 pages) |
15 June 2004 | Group of companies' accounts made up to 31 October 2003 (25 pages) |
7 June 2004 | Return made up to 01/06/04; full list of members
|
7 June 2004 | Return made up to 01/06/04; full list of members
|
9 October 2003 | Registered office changed on 09/10/03 from: applejak studios 113 saint georges road glasgow lanarkshire G3 6JA (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: applejak studios 113 saint georges road glasgow lanarkshire G3 6JA (1 page) |
11 August 2003 | Partic of mort/charge * (5 pages) |
11 August 2003 | Partic of mort/charge * (5 pages) |
4 August 2003 | Dec mort/charge * (4 pages) |
4 August 2003 | Dec mort/charge * (4 pages) |
8 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
8 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
15 April 2003 | Group of companies' accounts made up to 31 October 2002 (26 pages) |
15 April 2003 | Group of companies' accounts made up to 31 October 2002 (26 pages) |
1 November 2002 | Auditor's resignation (1 page) |
1 November 2002 | Auditor's resignation (1 page) |
7 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
7 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
1 May 2002 | Group of companies' accounts made up to 31 October 2001 (23 pages) |
1 May 2002 | Group of companies' accounts made up to 31 October 2001 (23 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
5 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
5 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
24 April 2001 | Memorandum and Articles of Association (14 pages) |
24 April 2001 | Memorandum and Articles of Association (14 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
4 November 2000 | Ad 04/10/00--------- £ si 71006@1=71006 £ ic 2/71008 (2 pages) |
4 November 2000 | Ad 04/10/00--------- £ si 71006@1=71006 £ ic 2/71008 (2 pages) |
4 November 2000 | Particulars of contract relating to shares (4 pages) |
4 November 2000 | Particulars of contract relating to shares (4 pages) |
12 October 2000 | Ad 03/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | Ad 03/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | £ nc 1000/100000 03/10/00 (2 pages) |
12 October 2000 | £ nc 1000/100000 03/10/00 (2 pages) |
13 September 2000 | Partic of mort/charge * (6 pages) |
13 September 2000 | Partic of mort/charge * (6 pages) |
8 September 2000 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
8 September 2000 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
1 September 2000 | Memorandum and Articles of Association (15 pages) |
1 September 2000 | Memorandum and Articles of Association (15 pages) |
25 August 2000 | Company name changed enrichsun LIMITED\certificate issued on 29/08/00 (2 pages) |
25 August 2000 | Company name changed enrichsun LIMITED\certificate issued on 29/08/00 (2 pages) |
24 August 2000 | Memorandum and Articles of Association (11 pages) |
24 August 2000 | Memorandum and Articles of Association (11 pages) |
24 August 2000 | Resolutions
|
24 August 2000 | Resolutions
|
22 August 2000 | Registered office changed on 22/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | New director appointed (3 pages) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Memorandum and Articles of Association (12 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Memorandum and Articles of Association (12 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
22 August 2000 | New director appointed (3 pages) |
1 June 2000 | Incorporation (13 pages) |
1 June 2000 | Incorporation (13 pages) |