Broomhill
Glasgow
Lanarkshire
G11 7AE
Scotland
Director Name | Mr James Murray |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2004(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Broomhill Avenue Broomhill Glasgow G11 7AE Scotland |
Director Name | Mr Robert King |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 August 2014) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | 1027 Sauchiehall Street Glasgow G3 7TZ Scotland |
Secretary Name | Mrs Lesley Mackenzie Murray |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 29 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 August 2014) |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | 8 Broomhill Avenue Broomhill Glasgow Lanarkshire G11 7AE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 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 | 14 December 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | integritymailing.co.uk |
---|
Registered Address | Trump House 15 Edison Street Hillington Park Glasgow G52 4JW Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | James Murray 33.33% Ordinary |
---|---|
1 at £1 | Lesley Mackenzie Murray 33.33% Ordinary |
1 at £1 | Robert King 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £385 |
Cash | £541 |
Current Liabilities | £50,906 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 November 2004 | Delivered on: 1 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Application to strike the company off the register (3 pages) |
8 September 2015 | Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT to Trump House 15 Edison Street Hillington Park Glasgow G52 4JW on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT to Trump House 15 Edison Street Hillington Park Glasgow G52 4JW on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT to Trump House 15 Edison Street Hillington Park Glasgow G52 4JW on 8 September 2015 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 December 2014 | Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT to C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT on 29 December 2014 (1 page) |
29 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT to C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT on 29 December 2014 (1 page) |
29 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 August 2014 | Termination of appointment of Robert King as a director on 10 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Lesley Mackenzie Murray as a secretary on 10 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Lesley Mackenzie Murray as a secretary on 10 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Robert King as a director on 10 August 2014 (1 page) |
23 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Register inspection address has been changed from 32 Granville Street Glasgow G3 7DR Scotland (1 page) |
23 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Register inspection address has been changed from 32 Granville Street Glasgow G3 7DR Scotland (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 September 2013 | Registered office address changed from 32 Granville Street Glasgow G3 7DR on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from 32 Granville Street Glasgow G3 7DR on 13 September 2013 (1 page) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
30 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 July 2010 | Capitals not rolled up (2 pages) |
8 July 2010 | Capitals not rolled up (2 pages) |
23 December 2009 | Director's details changed for James Murray on 22 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for James Murray on 22 December 2009 (2 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Director's details changed for Lesley Mackenzie Murray on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Robert King on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Lesley Mackenzie Murray on 22 December 2009 (2 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Director's details changed for Robert King on 22 December 2009 (2 pages) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
4 May 2006 | Return made up to 14/12/05; full list of members (7 pages) |
4 May 2006 | Return made up to 14/12/05; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 January 2005 | Return made up to 14/12/04; full list of members
|
12 January 2005 | Return made up to 14/12/04; full list of members
|
1 December 2004 | Partic of mort/charge * (3 pages) |
1 December 2004 | Partic of mort/charge * (3 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
9 January 2004 | Return made up to 14/12/03; full list of members
|
9 January 2004 | Return made up to 14/12/03; full list of members
|
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
21 March 2001 | Ad 29/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2001 | Ad 29/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Memorandum and Articles of Association (9 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Memorandum and Articles of Association (9 pages) |
16 February 2001 | Resolutions
|
16 February 2001 | Company name changed atolltrack LIMITED\certificate issued on 16/02/01 (2 pages) |
16 February 2001 | Resolutions
|
16 February 2001 | New secretary appointed;new director appointed (2 pages) |
16 February 2001 | Company name changed atolltrack LIMITED\certificate issued on 16/02/01 (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
16 February 2001 | New secretary appointed;new director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
14 December 2000 | Incorporation (13 pages) |
14 December 2000 | Incorporation (13 pages) |