Glasgow
Lanarkshire
G11 7AH
Scotland
Secretary Name | Elizabeth Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2009(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 29 August 2014) |
Role | Company Director |
Correspondence Address | 6 Colquhoun Drive Bearsden Glasgow G67 4NQ Scotland |
Director Name | Graham Bell |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Consultant Surgeon |
Correspondence Address | 11 Dalziel Drive Glasgow G41 4JA Scotland |
Director Name | Margaret McKay |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 7 Buchanan Street Largs Ayrshire KA30 8PP Scotland |
Director Name | John Michael Peel Scott |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 2002) |
Role | Consultant |
Correspondence Address | 10 Allermuir Road Edinburgh Midlothian EH13 0HE Scotland |
Secretary Name | Graham Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 October 2009) |
Role | Director (Medical) |
Correspondence Address | 11 Dalziel Drive Glasgow G41 4JA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 August 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Golds, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 8 Newton Terrace Glasgow G3 7PJ Scotland |
Registered Address | Titanium 1 King's Inch Place Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
2.6k at £1 | Diane Irvine 52.00% Ordinary |
---|---|
2.4k at £1 | Graham Bell 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,862 |
Current Liabilities | £39,372 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
23 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Director's details changed for Diane Irvine on 10 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Diane Irvine on 10 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from C/O Campbell Dallas Sherwood House 7 Glasgow Road Paisley PA1 3QS on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from C/O Campbell Dallas Sherwood House 7 Glasgow Road Paisley PA1 3QS on 16 August 2011 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 October 2010 | Termination of appointment of Graham Bell as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Graham Bell as a secretary (2 pages) |
7 September 2010 | Annual return made up to 10 August 2010 (14 pages) |
7 September 2010 | Annual return made up to 10 August 2010 (14 pages) |
8 December 2009 | Appointment of Elizabeth Hudson as a secretary (5 pages) |
8 December 2009 | Appointment of Elizabeth Hudson as a secretary (5 pages) |
27 October 2009 | Annual return made up to 10 August 2009 (4 pages) |
27 October 2009 | Annual return made up to 10 August 2009 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 November 2008 | Return made up to 10/08/08; full list of members (6 pages) |
27 November 2008 | Return made up to 10/08/08; full list of members (6 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
13 September 2007 | Return made up to 10/08/07; full list of members
|
13 September 2007 | Return made up to 10/08/07; full list of members
|
16 July 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
16 July 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
27 September 2006 | Return made up to 10/08/06; full list of members (8 pages) |
27 September 2006 | Return made up to 10/08/06; full list of members (8 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: macmillan & co 98 west george street glasgow G2 1PJ (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: macmillan & co 98 west george street glasgow G2 1PJ (1 page) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 September 2005 | Return made up to 10/08/05; full list of members (8 pages) |
9 September 2005 | Return made up to 10/08/05; full list of members (8 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
27 October 2004 | Return made up to 10/08/04; full list of members (8 pages) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Return made up to 10/08/04; full list of members (8 pages) |
27 October 2004 | New secretary appointed (2 pages) |
20 July 2004 | Partic of mort/charge * (7 pages) |
20 July 2004 | Partic of mort/charge * (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
19 August 2003 | Return made up to 10/08/03; full list of members (8 pages) |
19 August 2003 | Return made up to 10/08/03; full list of members (8 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
9 October 2002 | Return made up to 10/08/02; full list of members (9 pages) |
9 October 2002 | Return made up to 10/08/02; full list of members (9 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 8 newton terrace glasgow lanarkshire G3 7PJ (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 8 newton terrace glasgow lanarkshire G3 7PJ (1 page) |
3 September 2001 | Return made up to 10/08/01; full list of members (7 pages) |
3 September 2001 | Return made up to 10/08/01; full list of members (7 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
3 August 2001 | Ad 03/11/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
3 August 2001 | Ad 03/11/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
2 September 2000 | New director appointed (2 pages) |
2 September 2000 | New director appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Incorporation (17 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Incorporation (17 pages) |