Glasgow
G2 4NQ
Scotland
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 19 January 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Director Name | Mari Alexander Clapham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kirklee Terrace Glasgow G12 0TQ Scotland |
Director Name | Evonne Gourlay |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 November 2005) |
Role | Personal Assistant |
Correspondence Address | 36 Swallow Road Clydebank Dunbartonshire G81 5DP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 July 2008) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Ronald Barrie Clapham 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
25 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
23 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
8 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 8 May 2012 (1 page) |
21 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Secretary's details changed for Douglas Alexander Cumine on 13 September 2010 (1 page) |
8 October 2010 | Director's details changed for Ronald Barrie Clapham on 13 September 2010 (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
9 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
30 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
21 July 2008 | Secretary appointed douglas alexander cumine (12 pages) |
21 July 2008 | Appointment terminated secretary secretar securities LIMITED (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 249 west george street glasgow G2 4RB (1 page) |
10 October 2007 | Return made up to 13/09/07; no change of members (6 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
22 November 2006 | Return made up to 13/09/06; full list of members; amend
|
16 October 2006 | Return made up to 13/09/06; full list of members
|
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
28 November 2005 | Director resigned (1 page) |
6 October 2005 | Return made up to 13/09/05; full list of members
|
1 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
24 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
19 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
14 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
28 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
11 October 2002 | Return made up to 13/09/02; full list of members
|
16 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
10 October 2001 | New director appointed (3 pages) |
10 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Memorandum and Articles of Association (9 pages) |
7 November 2000 | Company name changed romanartist LIMITED\certificate issued on 08/11/00 (2 pages) |
13 September 2000 | Incorporation (13 pages) |