Glasgow
G20 7BE
Scotland
Director Name | Mr James Orr Pieter Thoden Van Velzen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2014(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 25 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Secretary Name | Mr Christopher Rowe |
---|---|
Status | Closed |
Appointed | 31 July 2014(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 25 September 2015) |
Role | Company Director |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr Henry McPherson Cummings |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Lodge Cowdenknowes Earlston TD4 6AE Scotland |
Director Name | Mrs Jacqueline Anne Cummings |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Lodge Cowdenknowes Earlston TD4 6AE Scotland |
Secretary Name | Mrs Jacqueline Anne Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Lodge Cowdenknowes Earlston TD4 6AE Scotland |
Director Name | Mr Graeme Borthwick |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lawson Way Tranent East Lothian EH33 2QJ Scotland |
Director Name | Mr Kevin Dennis Guiney |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Dinmont Drive Edinburgh Lothian EH16 5RR Scotland |
Director Name | Mrs Sarah Jane Hardie |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Willow Cottage Grizzlefield Earlston Berwickshire TD4 6EX Scotland |
Director Name | Mr Graeme Little |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Deanfoot Gardens West Linton Peeblesshire EH46 7JB Scotland |
Director Name | Mr Anthony Denis Kane |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(14 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Address Matches | 6 other UK companies use this postal address |
200k at £1 | Scotshield LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
25 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
6 August 2014 | Satisfaction of charge 4 in full (4 pages) |
5 August 2014 | Registered office address changed from Mccafferty House 99 Firhill Road Glasgow G20 7BE Scotland to Mccafferty House 99 Firhill Road Glasgow G20 7BE on 5 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Christopher Rowe as a secretary on 31 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr George Henry Restell on 31 July 2014 (2 pages) |
5 August 2014 | Registered office address changed from Mccafferty House 99 Firhill Road Glasgow G20 7BE Scotland to Mccafferty House 99 Firhill Road Glasgow G20 7BE on 5 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Denis Kane as a director on 31 July 2014 (1 page) |
4 August 2014 | Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr George Henry Restell as a director on 31 July 2014 (2 pages) |
1 August 2014 | Registered office address changed from Century House Chapelhall Industrial Estate Airdrie Lanarkshire ML6 8QH to Mccafferty House 99 Firhill Road Glasgow G20 7BE on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Century House Chapelhall Industrial Estate Airdrie Lanarkshire ML6 8QH to Mccafferty House 99 Firhill Road Glasgow G20 7BE on 1 August 2014 (1 page) |
31 July 2014 | Termination of appointment of Graeme Little as a director on 31 July 2014 (1 page) |
31 July 2014 | Appointment of Anthony Denis Kane as a director on 31 July 2014 (2 pages) |
29 July 2014 | Satisfaction of charge 5 in full (4 pages) |
22 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
20 February 2014 | Audit exemption subsidiary accounts made up to 31 May 2013 (7 pages) |
20 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/05/13 (23 pages) |
7 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/05/13 (1 page) |
7 February 2014 | Audit exemption statement of guarantee by parent company for period ending 31/05/13 (3 pages) |
25 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
25 July 2012 | Registered office address changed from Century House Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Registered office address changed from 6a Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ on 27 June 2012 (1 page) |
28 May 2012 | Termination of appointment of Henry Cummings as a director (1 page) |
28 May 2012 | Termination of appointment of Jacqueline Cummings as a director (1 page) |
28 May 2012 | Termination of appointment of Jacqueline Cummings as a secretary (1 page) |
23 May 2012 | Current accounting period extended from 28 February 2012 to 31 May 2012 (3 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 September 2011 | Termination of appointment of Kevin Guiney as a director (1 page) |
9 September 2011 | Termination of appointment of Sarah Hardie as a director (1 page) |
9 September 2011 | Termination of appointment of Graeme Borthwick as a director (1 page) |
30 August 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
30 August 2011 | Resolutions
|
4 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 June 2011 | Alterations to floating charge 5 (5 pages) |
15 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 July 2010 | Director's details changed for Henry Mcpherson Cummings on 27 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Kevin Dennis Guiney on 27 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Sarah Jane Hardie on 27 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Graeme Borthwick on 27 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Director's details changed for Jacqueline Anne Cummings on 27 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Graeme Little on 27 June 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (5 pages) |
10 December 2008 | Alterations to floating charge 3 (5 pages) |
9 December 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
6 December 2008 | Alterations to floating charge 2 (5 pages) |
11 September 2008 | Return made up to 27/06/08; full list of members (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 September 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
29 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
24 June 2006 | Partic of mort/charge * (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 July 2005 | Return made up to 27/06/05; full list of members (9 pages) |
20 December 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
20 December 2004 | Accounting reference date shortened from 30/04/04 to 29/02/04 (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
16 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
12 August 2004 | Partic of mort/charge * (5 pages) |
27 July 2004 | Partic of mort/charge * (10 pages) |
6 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
26 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
24 November 2003 | Ad 15/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: unit 56 mayfield industrial est dalkeith midlothian EH22 4AD (1 page) |
24 October 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
2 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
5 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Return made up to 27/06/01; full list of members (6 pages) |
25 April 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
27 June 2000 | Incorporation (15 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Director resigned (1 page) |