Bearsden
Glasgow
Lanarkshire
G61 2RT
Scotland
Secretary Name | Mrs Bridget Golden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(1 day after company formation) |
Appointment Duration | 17 years (closed 24 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Jubilee Gardens Bearsden Glasgow G61 2RT Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£133,197 |
Cash | £10 |
Current Liabilities | £168,863 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2017 | Final Gazette dissolved following liquidation (1 page) |
24 April 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
24 April 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
24 April 2017 | Notice of final meeting of creditors (3 pages) |
24 April 2017 | Notice of final meeting of creditors (3 pages) |
24 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 24 January 2014 (1 page) |
24 January 2014 | Resolutions
|
24 January 2014 | Resolutions
|
24 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 24 January 2014 (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 July 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow Lanarkshire G1 3NQ on 4 July 2012 (1 page) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow Lanarkshire G1 3NQ on 4 July 2012 (1 page) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow Lanarkshire G1 3NQ on 4 July 2012 (1 page) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
29 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 December 2008 | Return made up to 30/06/08; full list of members (5 pages) |
1 December 2008 | Return made up to 30/06/08; full list of members (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 February 2008 | Return made up to 30/06/07; full list of members
|
29 February 2008 | Return made up to 30/06/07; full list of members
|
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 November 2006 | Return made up to 30/06/06; full list of members (7 pages) |
22 November 2006 | Return made up to 30/06/06; full list of members (7 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
9 November 2005 | Ad 01/09/05--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
9 November 2005 | Ad 01/09/05--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
9 November 2005 | Resolutions
|
9 November 2005 | Resolutions
|
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
11 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
20 October 2003 | Return made up to 30/06/03; full list of members (6 pages) |
20 October 2003 | Return made up to 30/06/03; full list of members (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members
|
25 July 2002 | Return made up to 30/06/02; full list of members
|
27 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
27 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
28 July 2000 | Ad 01/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Ad 01/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2000 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
4 July 2000 | Secretary resigned;director resigned (1 page) |
4 July 2000 | Secretary resigned;director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
30 June 2000 | Incorporation (9 pages) |
30 June 2000 | Incorporation (9 pages) |