145 Kilmarnoch Rd
Glasgow
G41 3JA
Scotland
Director Name | Roderick Bernard Nicholson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Claymore House Suite 201 145 Kilmarnock Road Glasgow G41 3JA Scotland |
Director Name | Joseph Roderick Nicholson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Education & Communication |
Country of Residence | Scotland |
Correspondence Address | Caladh Kensaleyre Portree Isle Of Skye IV51 9XE Scotland |
Director Name | Gaye Cherrie Wright |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Education & Communication |
Correspondence Address | Caladh Kensaleyre Portree Isle Of Skye IV51 9XE Scotland |
Secretary Name | Gaye Cherrie Wright |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Education & Communication |
Correspondence Address | Caladh Kensaleyre Portree Isle Of Skye IV51 9XE Scotland |
Director Name | Ewan Francis Nicholson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 2002) |
Role | Marketing Manager |
Correspondence Address | Caladh Kensaleyre Isle Of Skye IV51 9XE Scotland |
Director Name | Roderick Bernard Nicholson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 December 2008) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Cawby Kensaleyre Isle Of Skye IV51 9XE Scotland |
Secretary Name | Roderick Bernard Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 2008) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Cawby Kensaleyre Isle Of Skye IV51 9XE Scotland |
Director Name | Ms Catherine Dale Cox |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 January 2011(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Caladh Kensaleyre Portree Isle Of Skye IV51 9XE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Claymore House Suite 201 145 Kilmarnock Road Glasgow G41 3JA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
100 at £1 | Bede Thomas Nicholson & Roderick Bernard Nicholson & Bayrta Nicholson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,612 |
Cash | £28,241 |
Current Liabilities | £35,363 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2015 | Application to strike the company off the register (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 March 2015 | Previous accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
30 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2015 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Registered office address changed from Caladh Kensaleyre Portree Isle of Skye IV51 9XE to Claymore House Suite 201 145 Kilmarnock Road Glasgow G41 3JA on 29 January 2015 (1 page) |
29 January 2015 | Director's details changed for Bede Nicholson on 20 September 2014 (2 pages) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Termination of appointment of Catherine Cox as a director (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 November 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 April 2012 | Termination of appointment of Joseph Nicholson as a director (1 page) |
13 March 2012 | Appointment of Roderick Bernard Nicholson as a director (2 pages) |
15 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 February 2011 | Appointment of Ms Catherine Dale Cox as a director (2 pages) |
9 November 2010 | Director's details changed for Bede Nicholson on 2 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Joseph Roderick Nicholson on 2 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Joseph Roderick Nicholson on 2 August 2010 (2 pages) |
9 November 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Director's details changed for Bede Nicholson on 2 August 2010 (2 pages) |
9 November 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 January 2009 | Return made up to 02/08/08; full list of members (4 pages) |
29 December 2008 | Appointment terminated director and secretary roderick nicholson (1 page) |
10 July 2008 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
23 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
22 August 2007 | Secretary resigned (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 September 2006 | Return made up to 02/08/06; full list of members (9 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 October 2005 | Return made up to 02/08/05; full list of members (9 pages) |
2 August 2004 | Return made up to 02/08/04; full list of members (9 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 January 2004 | Return made up to 02/08/03; full list of members (9 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
16 September 2002 | Director resigned (1 page) |
6 August 2002 | Return made up to 02/08/02; full list of members (9 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
7 November 2001 | Ad 28/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 2001 | Return made up to 02/08/01; full list of members (8 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Incorporation (15 pages) |