Glenasmole
Bothernabreena
County Dublin
Irish
Director Name | Mr Owen Kirk |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 August 2000(same day as company formation) |
Role | Business Executive |
Country of Residence | Ireland |
Correspondence Address | 4 Oak Park Castleknock Dublin 15 Co Dublin Irish |
Director Name | Mr Harry Joseph O'Donnell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Newark Drive Pollokshields Glasgow G41 4PX Scotland |
Secretary Name | Harry Joseph O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Alder Road Glasgow G43 2UU Scotland |
Secretary Name | Mr David Lewis Robert Citrin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 September 2007) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 161 Terregles Avenue Pollokshields Glasgow G41 4RT Scotland |
Director Name | Mr David Lewis Robert Citrin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Terregles Avenue Pollokshields Glasgow G41 4RT Scotland |
Director Name | Mr Robert Murray Robertson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Newark Drive Pollokshields Glasgow G41 4QB Scotland |
Secretary Name | Mr Robert Murray Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Newark Drive Pollokshields Glasgow G41 4QB Scotland |
Secretary Name | Mr David Lewis Robert Citrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 161 Terregles Avenue Pollokshields Glasgow G41 4RT Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 13 Newton Place Glasgow G3 7PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | Michael Canon 7.81% Preference |
---|---|
3.2m at £1 | Owen Kirk 49.99% Preference |
2.7m at £1 | Michael Cannon 42.18% Preference |
1.5k at £1 | New City Vision Group Holdings 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £997,650 |
Current Liabilities | £33,478 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
19 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
21 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
12 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
21 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
29 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
25 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
19 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
22 January 2018 | Notification of Owen Kirk as a person with significant control on 2 October 2016 (2 pages) |
22 January 2018 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
12 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
6 December 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
2 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 February 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
2 February 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
17 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
6 January 2014 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
8 July 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
8 July 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
18 June 2013 | Auditor's resignation (1 page) |
18 June 2013 | Auditor's resignation (1 page) |
30 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Registered office address changed from 13 Newton Place Glasgow G3 7PR on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 13 Newton Place Glasgow G3 7PR on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 13 Newton Place Glasgow G3 7PR on 5 April 2012 (1 page) |
20 February 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 February 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
10 June 2011 | Accounts for a medium company made up to 31 March 2009 (14 pages) |
10 June 2011 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
10 June 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 June 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 June 2011 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
10 June 2011 | Accounts for a medium company made up to 31 March 2009 (14 pages) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2010 | Termination of appointment of David Citrin as a secretary (2 pages) |
30 April 2010 | Termination of appointment of David Citrin as a director (2 pages) |
30 April 2010 | Termination of appointment of David Citrin as a director (2 pages) |
30 April 2010 | Termination of appointment of David Citrin as a secretary (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Mr Harry O'donnell on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Cannon on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David Lewis Robert Citrin on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David Lewis Robert Citrin on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Harry O'donnell on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Mr Owen Kirk on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David Lewis Robert Citrin on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Harry O'donnell on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Cannon on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Owen Kirk on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Mr Owen Kirk on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Cannon on 6 October 2009 (2 pages) |
19 November 2008 | Secretary appointed david lewis robert citrin (2 pages) |
19 November 2008 | Secretary appointed david lewis robert citrin (2 pages) |
9 October 2008 | Appointment terminated director and secretary robert robertson (1 page) |
9 October 2008 | Location of debenture register (1 page) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Appointment terminated director and secretary robert robertson (1 page) |
9 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
9 October 2008 | Location of debenture register (1 page) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
4 February 2008 | Accounts for a medium company made up to 31 March 2007 (13 pages) |
4 February 2008 | Accounts for a medium company made up to 31 March 2007 (13 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | Resolutions
|
19 November 2007 | Ad 09/11/07--------- £ si 5400000@1=5400000 £ ic 1001500/6401500 (2 pages) |
19 November 2007 | Ad 09/11/07--------- £ si 5400000@1=5400000 £ ic 1001500/6401500 (2 pages) |
19 November 2007 | Nc inc already adjusted 09/11/07 (1 page) |
19 November 2007 | Nc inc already adjusted 09/11/07 (1 page) |
19 November 2007 | Particulars of contract relating to shares (2 pages) |
19 November 2007 | Particulars of contract relating to shares (2 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (4 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (4 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New secretary appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New secretary appointed (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Return made up to 08/08/07; full list of members (4 pages) |
26 September 2007 | Return made up to 08/08/07; full list of members (4 pages) |
26 September 2007 | Secretary resigned (1 page) |
14 August 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 August 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 March 2007 | Nc inc already adjusted 01/11/05 (1 page) |
13 March 2007 | Resolutions
|
13 March 2007 | Nc inc already adjusted 01/11/05 (1 page) |
13 March 2007 | Resolutions
|
15 February 2007 | Ad 01/11/05--------- £ si 500@1 (2 pages) |
15 February 2007 | Ad 01/11/05--------- £ si 500@1 (2 pages) |
6 September 2006 | Return made up to 08/08/06; full list of members (4 pages) |
6 September 2006 | Return made up to 08/08/06; full list of members (4 pages) |
2 May 2006 | Full accounts made up to 31 March 2005 (11 pages) |
2 May 2006 | Full accounts made up to 31 March 2005 (11 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Return made up to 08/08/05; full list of members (4 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Return made up to 08/08/05; full list of members (4 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
5 October 2004 | Return made up to 08/08/04; full list of members (8 pages) |
5 October 2004 | Return made up to 08/08/04; full list of members (8 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
1 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
1 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
6 November 2003 | Return made up to 08/08/03; full list of members (8 pages) |
6 November 2003 | Return made up to 08/08/03; full list of members (8 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 September 2002 | Return made up to 08/08/02; full list of members (8 pages) |
16 September 2002 | Return made up to 08/08/02; full list of members (8 pages) |
11 March 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 March 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 March 2002 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
11 March 2002 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: 5 renfield street glasgow G2 5EZ (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: 5 renfield street glasgow G2 5EZ (1 page) |
18 October 2001 | Return made up to 08/08/01; full list of members (7 pages) |
18 October 2001 | Return made up to 08/08/01; full list of members (7 pages) |
17 November 2000 | Ad 08/08/00--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages) |
17 November 2000 | Ad 08/08/00--------- £ si 998@1=998 £ ic 1000001/1000999 (2 pages) |
17 November 2000 | Ad 08/08/00--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages) |
17 November 2000 | Ad 08/08/00--------- £ si 998@1=998 £ ic 1000001/1000999 (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New secretary appointed;new director appointed (2 pages) |
7 November 2000 | New secretary appointed;new director appointed (2 pages) |
28 October 2000 | Director resigned (1 page) |
28 October 2000 | Secretary resigned (1 page) |
28 October 2000 | Director resigned (1 page) |
28 October 2000 | Director resigned (1 page) |
28 October 2000 | Secretary resigned (1 page) |
28 October 2000 | Director resigned (1 page) |
5 September 2000 | Company name changed servdale LIMITED\certificate issued on 06/09/00 (2 pages) |
5 September 2000 | Company name changed servdale LIMITED\certificate issued on 06/09/00 (2 pages) |
1 September 2000 | Resolutions
|
1 September 2000 | £ nc 100/1001000 08/08/00 (1 page) |
1 September 2000 | Resolutions
|
1 September 2000 | £ nc 100/1001000 08/08/00 (1 page) |
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
8 August 2000 | Incorporation (14 pages) |
8 August 2000 | Incorporation (14 pages) |