3 Belhaven Terrace
Glasgow
G12 0TF
Scotland
Secretary Name | Jeanette Stewart Falconer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 20 November 2018) |
Role | Teacher |
Correspondence Address | 5 Killearn House Killearn Glasgow G63 9QH Scotland |
Director Name | Steven Alexander Don |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2010(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 20 November 2018) |
Role | Regional Manager |
Country of Residence | Scotland |
Correspondence Address | 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Jeanette Stewart Falconer |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Killearn House Killearn Glasgow G63 9QH Scotland |
Director Name | Doreen McDonald Don |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 92 Beechwood Drive Glasgow Lanarkshire G11 7HQ Scotland |
Director Name | Monica Ishbel Forbes Hutcheson |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Clerical Officer |
Correspondence Address | 7 Seafield Avenue Bearsden Glasgow G61 3LB Scotland |
Director Name | Anne Catherine Lumsden |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Canniesburn Road Bearsden Glasgow Lanarkshire G61 1NG Scotland |
Director Name | Mr Kenneth Main |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 20 Rutherford Avenue Bearsden Glasgow Lanarkshire G61 4SE Scotland |
Director Name | Margaret Young |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Salesperson |
Correspondence Address | 3 Kessington Road Bearsden Glasgow G61 2HL Scotland |
Secretary Name | Monica Ishbel Forbes Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Clerical Officer |
Correspondence Address | 7 Seafield Avenue Bearsden Glasgow G61 3LB Scotland |
Director Name | Seonaidgh Gibson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 8 Hatfield Drive Glasgow Strathclyde G12 0YA Scotland |
Secretary Name | Anne Catherine Lumsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 22 Canniesburn Road Bearsden Glasgow Lanarkshire G61 1NG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Date of Birth | June 1988 (Born 34 years ago) |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | breastcancer2000.org |
---|---|
Telephone | 07 794241581 |
Telephone region | Mobile |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £42,247 |
Net Worth | £65,408 |
Cash | £66,908 |
Current Liabilities | £1,500 |
Latest Accounts | 31 December 2016 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2018 | Application to strike the company off the register (3 pages) |
13 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 December 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
1 December 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
20 October 2015 | Annual return made up to 17 October 2015 no member list (5 pages) |
20 October 2015 | Director's details changed for Jeanette Stewart Falconer on 21 October 2014 (2 pages) |
20 October 2015 | Secretary's details changed for Jeanette Stewart Falconer on 21 October 2014 (1 page) |
20 October 2015 | Annual return made up to 17 October 2015 no member list (5 pages) |
20 October 2015 | Director's details changed for Jeanette Stewart Falconer on 21 October 2014 (2 pages) |
20 October 2015 | Secretary's details changed for Jeanette Stewart Falconer on 21 October 2014 (1 page) |
19 May 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
19 May 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
3 November 2014 | Annual return made up to 17 October 2014 no member list (5 pages) |
3 November 2014 | Annual return made up to 17 October 2014 no member list (5 pages) |
14 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
14 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
6 January 2014 | Annual return made up to 17 October 2013 no member list (5 pages) |
6 January 2014 | Annual return made up to 17 October 2013 no member list (5 pages) |
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
23 October 2012 | Annual return made up to 17 October 2012 no member list (5 pages) |
23 October 2012 | Director's details changed for Alistair Macaulay Don on 17 October 2012 (3 pages) |
23 October 2012 | Annual return made up to 17 October 2012 no member list (5 pages) |
23 October 2012 | Director's details changed for Alistair Macaulay Don on 17 October 2012 (3 pages) |
10 August 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
10 August 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
4 November 2011 | Annual return made up to 17 October 2011 no member list (5 pages) |
4 November 2011 | Annual return made up to 17 October 2011 no member list (5 pages) |
20 June 2011 | Appointment of Jeanette Stewart Falconer as a director (3 pages) |
20 June 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
20 June 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
20 June 2011 | Appointment of Jeanette Stewart Falconer as a director (3 pages) |
18 October 2010 | Annual return made up to 17 October 2010 no member list (4 pages) |
18 October 2010 | Annual return made up to 17 October 2010 no member list (4 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
16 April 2010 | Termination of appointment of Doreen Don as a director (2 pages) |
16 April 2010 | Appointment of Steven Alexander Don as a director (3 pages) |
16 April 2010 | Termination of appointment of Doreen Don as a director (2 pages) |
16 April 2010 | Appointment of Steven Alexander Don as a director (3 pages) |
10 November 2009 | Annual return made up to 17 October 2009 no member list (4 pages) |
10 November 2009 | Director's details changed for Doreen Mcdonald Don on 17 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Alistair Macaulay Don on 17 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 17 October 2009 no member list (4 pages) |
10 November 2009 | Director's details changed for Doreen Mcdonald Don on 17 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Alistair Macaulay Don on 17 October 2009 (2 pages) |
2 September 2009 | Partial exemption accounts made up to 31 December 2008 (15 pages) |
2 September 2009 | Partial exemption accounts made up to 31 December 2008 (15 pages) |
4 November 2008 | Annual return made up to 17/10/08 (2 pages) |
4 November 2008 | Annual return made up to 17/10/08 (2 pages) |
21 August 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
21 August 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
6 November 2007 | Annual return made up to 17/10/07 (2 pages) |
6 November 2007 | Annual return made up to 17/10/07 (2 pages) |
22 June 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
22 June 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: pavilion 3 dava street broomloan road glasgow G51 2BS (1 page) |
6 June 2007 | Total exemption full accounts made up to 31 October 2006 (16 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: pavilion 3 dava street broomloan road glasgow G51 2BS (1 page) |
6 June 2007 | Total exemption full accounts made up to 31 October 2006 (16 pages) |
3 November 2006 | Annual return made up to 17/10/06
|
3 November 2006 | Annual return made up to 17/10/06
|
10 May 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
10 May 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
23 February 2006 | New secretary appointed (1 page) |
23 February 2006 | New secretary appointed (1 page) |
2 February 2006 | Secretary resigned;director resigned (1 page) |
2 February 2006 | Secretary resigned;director resigned (1 page) |
28 October 2005 | Annual return made up to 17/10/05 (5 pages) |
28 October 2005 | Annual return made up to 17/10/05 (5 pages) |
18 July 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
18 July 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
26 October 2004 | Annual return made up to 17/10/04
|
26 October 2004 | Annual return made up to 17/10/04
|
6 April 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
6 April 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: c/o w d hall & co, suite 2/2 copeland house, ibrox stadium 130 edmiston drive glasgow G51 2YX (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: c/o w d hall & co, suite 2/2 copeland house, ibrox stadium 130 edmiston drive glasgow G51 2YX (1 page) |
25 October 2003 | Annual return made up to 17/10/03
|
25 October 2003 | Annual return made up to 17/10/03
|
29 April 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
29 April 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Annual return made up to 17/10/02
|
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Annual return made up to 17/10/02
|
22 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
22 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
16 November 2001 | Annual return made up to 17/10/01 (5 pages) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Annual return made up to 17/10/01 (5 pages) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
8 October 2001 | Secretary resigned;director resigned (1 page) |
8 October 2001 | Secretary resigned;director resigned (1 page) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | New director appointed (1 page) |
1 December 2000 | New director appointed (1 page) |
1 December 2000 | New director appointed (1 page) |
1 December 2000 | New director appointed (1 page) |
1 December 2000 | New secretary appointed;new director appointed (1 page) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | New director appointed (1 page) |
1 December 2000 | New director appointed (1 page) |
1 December 2000 | New director appointed (1 page) |
1 December 2000 | New director appointed (1 page) |
1 December 2000 | New secretary appointed;new director appointed (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
17 October 2000 | Incorporation (24 pages) |
17 October 2000 | Incorporation (24 pages) |