Stepps
Glasgow
Lanarkshire
G33 6HD
Scotland
Director Name | Andrew John Fielding |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2000(same day as company formation) |
Role | Design Consultancy |
Correspondence Address | 20 Dinmont Road Shawlands Glasgow G41 3UL Scotland |
Director Name | David Roy Hepburn |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Role | Design Consultants |
Correspondence Address | 10 Crown Circus Dowanhill Glasgow G12 9HB Scotland |
Secretary Name | Thomas Douglas Manney Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Lomond Drive Newton Mearns Glasgow Lanarkshire G77 6LR Scotland |
Director Name | Mr Emanuele Bascetta |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Abbanoy House 52 Kibbleston Road Kilbarchan Renfrewshire PA10 2PW Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2002(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 February 2013) |
Correspondence Address | St Stephens House 279 Bath Street Glasgow G2 4JL Scotland |
Registered Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,238 |
Cash | £55,684 |
Current Liabilities | £330,696 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2016 | Final Gazette dissolved following liquidation (1 page) |
29 October 2015 | Return of final meeting of voluntary winding up (3 pages) |
29 October 2015 | Return of final meeting of voluntary winding up (3 pages) |
21 February 2013 | Termination of appointment of Macdonalds as a secretary (2 pages) |
21 February 2013 | Termination of appointment of Macdonalds as a secretary (2 pages) |
5 April 2008 | Registered office changed on 05/04/2008 from fleming house 134 renfrew street glasgow G3 6SZ (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from fleming house 134 renfrew street glasgow G3 6SZ (1 page) |
29 January 2007 | Resolutions
|
29 January 2007 | Registered office changed on 29/01/07 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page) |
29 January 2007 | Resolutions
|
29 January 2007 | Registered office changed on 29/01/07 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page) |
13 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 December 2004 | Return made up to 11/12/04; full list of members
|
15 December 2004 | Return made up to 11/12/04; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 January 2004 | Return made up to 11/12/03; full list of members
|
17 January 2004 | Return made up to 11/12/03; full list of members
|
21 September 2003 | Director resigned (1 page) |
21 September 2003 | Director resigned (1 page) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 June 2003 | £ ic 30000/20000 01/05/03 £ sr 10000@1=10000 (1 page) |
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
12 June 2003 | £ ic 30000/20000 01/05/03 £ sr 10000@1=10000 (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
6 February 2003 | New director appointed (3 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: 7 lomond drive newton mearns glasgow lanarkshire G77 6LR (1 page) |
6 February 2003 | New director appointed (3 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: 7 lomond drive newton mearns glasgow lanarkshire G77 6LR (1 page) |
8 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 January 2002 | Return made up to 11/12/01; full list of members
|
2 January 2002 | Return made up to 11/12/01; full list of members
|
4 January 2001 | Partic of mort/charge * (6 pages) |
4 January 2001 | Partic of mort/charge * (6 pages) |
11 December 2000 | Incorporation (22 pages) |
11 December 2000 | Incorporation (22 pages) |