Kilsyth
Glasgow
G65 9LX
Scotland
Director Name | William Blair Somerville |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Forrestfield Gardens Newton Mearns Glasgow Lanarkshire G77 6RN Scotland |
Secretary Name | William Blair Somerville |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Forrestfield Gardens Newton Mearns Glasgow Lanarkshire G77 6RN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2003 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Next Return Due | 17 July 2016 (overdue) |
---|
17 January 2003 | Delivered on: 24 January 2003 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 |
---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS (1 page) |
9 October 2003 | Notice of receiver's report (31 pages) |
9 October 2003 | Notice of receiver's report (31 pages) |
23 July 2003 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
23 July 2003 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: citygate, suite 3 21 whitehouse road stirling FK7 7SP (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: citygate, suite 3 21 whitehouse road stirling FK7 7SP (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: euro house wellgreen place stirling stirlingshire FK8 2DJ (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: euro house wellgreen place stirling stirlingshire FK8 2DJ (1 page) |
24 January 2003 | Partic of mort/charge * (6 pages) |
24 January 2003 | Partic of mort/charge * (6 pages) |
20 September 2002 | Return made up to 03/07/02; full list of members (7 pages) |
20 September 2002 | Return made up to 03/07/02; full list of members (7 pages) |
7 May 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
7 May 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
3 October 2001 | Return made up to 03/07/01; full list of members (7 pages) |
3 October 2001 | Return made up to 03/07/01; full list of members (7 pages) |
22 August 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
22 August 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
3 July 2000 | Incorporation (22 pages) |
3 July 2000 | Incorporation (22 pages) |