Glasgow
Lanarkshire
G1 3NA
Scotland
Secretary Name | Thomas Leith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(1 week after company formation) |
Appointment Duration | 18 years, 2 months (closed 01 November 2018) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Mitchell Street Glasgow Lanarkshire G1 3NA Scotland |
Director Name | David Leith |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 January 2011) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Marie Leith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 January 2011) |
Role | Nursery Nurse |
Country of Residence | Scotland |
Correspondence Address | 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 August 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Hastings & Co 82 Mitchell Street Glasgow Lanarkshire G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2010 |
---|---|
Net Worth | -£354,194 |
Current Liabilities | £1,519,779 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2018 | Notice of final meeting of creditors (4 pages) |
6 February 2018 | Notice of ceasing to act as receiver or manager (1 page) |
27 July 2011 | Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 27 July 2011 (2 pages) |
27 July 2011 | Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 27 July 2011 (2 pages) |
27 June 2011 | Notice of winding up order (1 page) |
27 June 2011 | Court order notice of winding up (1 page) |
27 June 2011 | Court order notice of winding up (1 page) |
27 June 2011 | Notice of winding up order (1 page) |
1 June 2011 | Appointment of a provisional liquidator (1 page) |
1 June 2011 | Appointment of a provisional liquidator (1 page) |
3 March 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
3 March 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
4 February 2011 | Termination of appointment of Marie Leith as a director (1 page) |
4 February 2011 | Termination of appointment of David Leith as a director (1 page) |
4 February 2011 | Termination of appointment of David Leith as a director (1 page) |
4 February 2011 | Termination of appointment of Marie Leith as a director (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 November 2010 | Annual return made up to 25 August 2010 with a full list of shareholders Statement of capital on 2010-11-01
|
1 November 2010 | Director's details changed for David Leith on 2 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Thomas Leith on 2 October 2009 (2 pages) |
1 November 2010 | Secretary's details changed for Thomas Leith on 2 October 2009 (1 page) |
1 November 2010 | Secretary's details changed for Thomas Leith on 2 October 2009 (1 page) |
1 November 2010 | Annual return made up to 25 August 2010 with a full list of shareholders Statement of capital on 2010-11-01
|
1 November 2010 | Director's details changed for Marie Leith on 2 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Marie Leith on 2 October 2009 (2 pages) |
1 November 2010 | Director's details changed for David Leith on 2 October 2009 (2 pages) |
1 November 2010 | Secretary's details changed for Thomas Leith on 2 October 2009 (1 page) |
1 November 2010 | Director's details changed for Thomas Leith on 2 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Thomas Leith on 2 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Marie Leith on 2 October 2009 (2 pages) |
1 November 2010 | Director's details changed for David Leith on 2 October 2009 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 May 2009 | Accounts (7 pages) |
26 May 2009 | Accounts (7 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
18 September 2008 | Director's change of particulars / marie leith / 18/09/2008 (1 page) |
18 September 2008 | Director's change of particulars / marie leith / 18/09/2008 (1 page) |
18 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
26 September 2007 | Return made up to 25/08/07; no change of members (7 pages) |
26 September 2007 | Return made up to 25/08/07; no change of members (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 November 2005 | Return made up to 25/08/05; full list of members; amend (7 pages) |
24 November 2005 | Return made up to 25/08/05; full list of members; amend (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 August 2005 | Return made up to 25/08/05; full list of members (7 pages) |
23 August 2005 | Return made up to 25/08/05; full list of members (7 pages) |
9 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
10 October 2003 | Return made up to 25/08/03; full list of members (7 pages) |
10 October 2003 | Return made up to 25/08/03; full list of members (7 pages) |
24 July 2003 | Ad 11/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 July 2003 | Ad 11/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
28 August 2002 | Return made up to 25/08/02; full list of members (7 pages) |
28 August 2002 | Return made up to 25/08/02; full list of members (7 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 August 2001 | Return made up to 25/08/01; full list of members (7 pages) |
22 August 2001 | Return made up to 25/08/01; full list of members (7 pages) |
15 August 2001 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
15 August 2001 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
12 December 2000 | Partic of mort/charge * (5 pages) |
12 December 2000 | Partic of mort/charge * (5 pages) |
18 October 2000 | Partic of mort/charge * (5 pages) |
18 October 2000 | Partic of mort/charge * (5 pages) |
18 October 2000 | Partic of mort/charge * (5 pages) |
18 October 2000 | Partic of mort/charge * (5 pages) |
11 October 2000 | Partic of mort/charge * (6 pages) |
11 October 2000 | Partic of mort/charge * (6 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Incorporation (17 pages) |
25 August 2000 | Incorporation (17 pages) |