Glasgow
G2 2LB
Scotland
Director Name | Dr Karl Josef Isken |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | German |
Status | Closed |
Appointed | 05 December 2013(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 25 July 2014) |
Role | Lawyer/ Businessman |
Country of Residence | Germany |
Correspondence Address | 191 West George Street Glasgow G2 2LB Scotland |
Director Name | Dr Robert Aleksander Karasinski Szmidt |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Scaur O'Doon 25 Scaur O'Doon Road, Doonfoot Ayr Ayrshire KA7 4EP Scotland |
Secretary Name | Mrs Fiona Elizabeth Szmidt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Scaur O'Doon Road Ayr Ayrshire KA7 4EP Scotland |
Director Name | Mr George Bonnar Weir |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(2 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 19 August 2008) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Kirkdene Crescent Newton Mearns Glasgow G77 5RP Scotland |
Director Name | Mrs Fiona Elizabeth Szmidt |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 August 2008) |
Role | Director/Sec' |
Country of Residence | United Kingdom |
Correspondence Address | 25 Scaur O'Doon Road Ayr Ayrshire KA7 4EP Scotland |
Director Name | Peter Storp |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 August 2008(8 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 June 2013) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | Oberstrasse 32, 45134 Essen Germany |
Secretary Name | Mr Brian Dorman |
---|---|
Status | Resigned |
Appointed | 30 October 2010(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 2012) |
Role | Company Director |
Correspondence Address | 24 Gilmour Street Alexandria Dunbartonshire G83 0DB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Brian Dorman Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2008(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2010) |
Correspondence Address | Flat 3/1 341 Glasgow Harbour Terraces Glasgow Lanarkshire G11 6BH Scotland |
Registered Address | 191 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Kuttner Gmbh & Co Kg 75.00% Ordinary |
---|---|
10 at £1 | Robert Aleksander Karosinski Szmidt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£511,843 |
Cash | £10,644 |
Current Liabilities | £9,842 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2014 | Application to strike the company off the register (3 pages) |
20 March 2014 | Application to strike the company off the register (3 pages) |
20 December 2013 | Registered office address changed from C/O Shepherd and Wedderburn Llp 191 West George Street Glasgow G2 2LB United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Appointment of Mathias Banajanz as a director (2 pages) |
20 December 2013 | Appointment of Dr Karl Josef Isken as a director (2 pages) |
20 December 2013 | Registered office address changed from C/O Shepherd and Wedderburn Llp 191 West George Street Glasgow G2 2LB United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Termination of appointment of Robert Szmidt as a director (1 page) |
20 December 2013 | Appointment of Mathias Banajanz as a director (2 pages) |
20 December 2013 | Registered office address changed from C/O James Bell & Co 20 Wellington Square Ayr KA7 1EZ Scotland on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from C/O James Bell & Co 20 Wellington Square Ayr KA7 1EZ Scotland on 20 December 2013 (1 page) |
20 December 2013 | Appointment of Dr Karl Josef Isken as a director (2 pages) |
20 December 2013 | Termination of appointment of Robert Szmidt as a director (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 August 2013 | Termination of appointment of Peter Storp as a director (1 page) |
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Termination of appointment of Peter Storp as a director (1 page) |
2 May 2013 | Registered office address changed from Suite 2 Beresford Court 8 Beresford Lane Ayr Ayrshire KA7 2DW Scotland on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Suite 2 Beresford Court 8 Beresford Lane Ayr Ayrshire KA7 2DW Scotland on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Suite 2 Beresford Court 8 Beresford Lane Ayr Ayrshire KA7 2DW Scotland on 2 May 2013 (1 page) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 February 2012 | Termination of appointment of Brian Dorman as a secretary (1 page) |
22 February 2012 | Termination of appointment of Brian Dorman as a secretary (1 page) |
26 October 2011 | Secretary's details changed for Mr Brian Dorman on 30 October 2010 (2 pages) |
26 October 2011 | Secretary's details changed for Mr Brian Dorman on 30 October 2010 (2 pages) |
26 October 2011 | Termination of appointment of Brian Dorman Solicitors as a secretary (1 page) |
26 October 2011 | Termination of appointment of Brian Dorman Solicitors as a secretary (1 page) |
26 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Registered office address changed from 29 Miller Road Ayr Ayrshire KA7 2AX on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from 29 Miller Road Ayr Ayrshire KA7 2AX on 26 October 2011 (1 page) |
26 October 2011 | Appointment of Mr Brian Dorman as a secretary (2 pages) |
26 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Appointment of Mr Brian Dorman as a secretary (2 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2010 | Secretary's details changed for Brian Dorman Solicitors on 1 January 2010 (2 pages) |
5 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Secretary's details changed for Brian Dorman Solicitors on 1 January 2010 (2 pages) |
5 October 2010 | Director's details changed for Peter Storp on 17 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Robert Aleksander Karasinski Szmidt on 17 August 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Brian Dorman Solicitors on 1 January 2010 (2 pages) |
5 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Robert Aleksander Karasinski Szmidt on 17 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Peter Storp on 17 August 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Brian Dorman Solicitors on 1 January 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Brian Dorman Solicitors on 1 January 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Brian Dorman Solicitors on 1 January 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2009 | Return made up to 17/08/09; full list of members (10 pages) |
16 September 2009 | Return made up to 17/08/09; full list of members (10 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from scaur odoon 25 scaur odoon road ayr ayrshire KA7 4EP (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from scaur odoon 25 scaur odoon road ayr ayrshire KA7 4EP (1 page) |
29 August 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
29 August 2008 | Appointment terminated director george weir (1 page) |
29 August 2008 | Director appointed peter storp (2 pages) |
29 August 2008 | Appointment terminated director and secretary fiona szmidt (1 page) |
29 August 2008 | Appointment terminated director and secretary fiona szmidt (1 page) |
29 August 2008 | Secretary appointed brian dorman solicitors (2 pages) |
29 August 2008 | Resolutions
|
29 August 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
29 August 2008 | Secretary appointed brian dorman solicitors (2 pages) |
29 August 2008 | Appointment terminated director george weir (1 page) |
29 August 2008 | Director appointed peter storp (2 pages) |
29 August 2008 | Resolutions
|
26 August 2008 | Company name changed active compost LIMITED\certificate issued on 29/08/08 (2 pages) |
26 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
26 August 2008 | Company name changed active compost LIMITED\certificate issued on 29/08/08 (2 pages) |
26 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
21 August 2008 | Ad 19/08/08\gbp si 39@1=39\gbp ic 1/40\ (2 pages) |
21 August 2008 | Ad 19/08/08\gbp si 39@1=39\gbp ic 1/40\ (2 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 March 2008 | Curr sho from 31/08/2008 to 31/03/2008 (1 page) |
11 March 2008 | Curr sho from 31/08/2008 to 31/03/2008 (1 page) |
12 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
12 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
30 August 2006 | Return made up to 17/08/06; full list of members
|
30 August 2006 | Return made up to 17/08/06; full list of members
|
13 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
13 September 2005 | Return made up to 17/08/05; full list of members
|
13 September 2005 | Return made up to 17/08/05; full list of members
|
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
24 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
24 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
12 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
12 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
23 December 2001 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
23 December 2001 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
5 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
17 August 2000 | Incorporation (17 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Incorporation (17 pages) |
17 August 2000 | Secretary resigned (1 page) |