Glasgow
G15 6UX
Scotland
Secretary Name | Christina Mackay Finlayson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years (closed 20 June 2017) |
Role | Company Director |
Correspondence Address | 2294 Great Western Road Glasgow Lanarkshire G15 6UX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 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 | 07 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | £40,736 |
Current Liabilities | £84,173 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2017 | Notice of final meeting of creditors (11 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o kroll alhambra house 45 waterloo street glasgow G2 6HS (1 page) |
16 May 2006 | Notice of winding up order (1 page) |
16 May 2006 | Court order notice of winding up (1 page) |
13 April 2006 | Appointment of a provisional liquidator (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 19 leyden gardens glasgow lanarkshire G20 9TP (1 page) |
16 March 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Alterations to a floating charge (5 pages) |
14 March 2006 | Partic of mort/charge * (9 pages) |
8 March 2006 | Alterations to a floating charge (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
18 September 2004 | Return made up to 07/06/04; full list of members (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 March 2003 | Partic of mort/charge * (5 pages) |
21 November 2002 | Partic of mort/charge * (6 pages) |
20 August 2002 | Return made up to 07/06/02; full list of members (6 pages) |
6 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
15 August 2001 | Return made up to 07/06/01; full list of members (6 pages) |
23 July 2001 | Ad 23/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
7 June 2000 | Incorporation (13 pages) |