Glasgow
G41 5PN
Scotland
Secretary Name | Andrew Mallinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Role | Businessman |
Correspondence Address | Barbeg Cottage Barochan Road Langbank PA14 6YP Scotland |
Secretary Name | Mr Michael Andrew Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Field Grove, Clarkston Glasgow G76 8SN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2002 |
---|---|
Net Worth | £162,705 |
Cash | £565,988 |
Current Liabilities | £1,126,469 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
16 August 2016 | Notice of final meeting of creditors (8 pages) |
---|---|
16 August 2016 | Notice of final meeting of creditors (8 pages) |
27 October 2015 | Registered office address changed from Grant Thornton 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from Grant Thornton 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 31 sir james clark building abbey mill business centre paisley renfrewshire PA1 1TJ (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 31 sir james clark building abbey mill business centre paisley renfrewshire PA1 1TJ (1 page) |
30 July 2003 | Court order notice of winding up (1 page) |
30 July 2003 | Notice of winding up order (1 page) |
30 July 2003 | Notice of winding up order (1 page) |
30 July 2003 | Court order notice of winding up (1 page) |
13 June 2003 | Appointment of a provisional liquidator (1 page) |
13 June 2003 | Appointment of a provisional liquidator (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Particulars of contract relating to shares (4 pages) |
27 May 2003 | Ad 29/07/02--------- £ si 69900@1 (2 pages) |
27 May 2003 | Particulars of contract relating to shares (4 pages) |
27 May 2003 | Ad 29/07/02--------- £ si 69900@1 (2 pages) |
6 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
6 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | £ nc 100/70000 29/07/02 (1 page) |
24 March 2003 | £ nc 100/70000 29/07/02 (1 page) |
24 March 2003 | Resolutions
|
27 September 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
27 September 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 April 2002 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
10 April 2002 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
29 November 2001 | Return made up to 01/12/01; full list of members
|
29 November 2001 | Return made up to 01/12/01; full list of members
|
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Ad 01/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 2001 | Ad 01/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
1 December 2000 | Incorporation (16 pages) |
1 December 2000 | Incorporation (16 pages) |