Dumbarton
G82 2HT
Scotland
Secretary Name | Jacqueline Malone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2008(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 19 September 2014) |
Role | Company Director |
Correspondence Address | 143 Abbeylands Road Faifley Clydebank Dunbartonshire G81 5LA Scotland |
Director Name | James McCartney |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 February 2008) |
Role | Production Director |
Correspondence Address | 2 Hartfield Gardens Crosslet Road Dumbarton West Dunbartonshire G82 2DE Scotland |
Secretary Name | James McCartney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 February 2008) |
Role | Manager |
Correspondence Address | 2 Hartfield Gardens Crosslet Road Dumbarton West Dunbartonshire G82 2DE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 December 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 50 Darnley Street Glasgow G41 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
20k at 1 | James Malone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £305,205 |
Cash | £85,235 |
Current Liabilities | £129,773 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2014 | Final Gazette dissolved following liquidation (1 page) |
19 June 2014 | Notice of final meeting of creditors (3 pages) |
19 June 2014 | Notice of final meeting of creditors (3 pages) |
10 November 2009 | Registered office address changed from Block 8, Vale of Leven Industrial Estate, Dumbarton Dunbartonshire Glasgow G82 3PW on 10 November 2009 (2 pages) |
10 November 2009 | Registered office address changed from Block 8, Vale of Leven Industrial Estate, Dumbarton Dunbartonshire Glasgow G82 3PW on 10 November 2009 (2 pages) |
24 September 2009 | Notice of winding up order (1 page) |
24 September 2009 | Court order notice of winding up (1 page) |
24 September 2009 | Notice of winding up order (1 page) |
24 September 2009 | Court order notice of winding up (1 page) |
29 August 2009 | Appointment of a provisional liquidator (1 page) |
29 August 2009 | Appointment of a provisional liquidator (1 page) |
4 March 2009 | Return made up to 08/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 08/01/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
15 April 2008 | Gbp ic 40000/20000\25/02/08\gbp sr 20000@1=20000\ (1 page) |
15 April 2008 | Gbp ic 40000/20000\25/02/08\gbp sr 20000@1=20000\ (1 page) |
26 March 2008 | Appointment terminated director and secretary james mccartney (1 page) |
26 March 2008 | Appointment terminated director and secretary james mccartney (1 page) |
26 March 2008 | Secretary appointed jacqueline malone (2 pages) |
26 March 2008 | Secretary appointed jacqueline malone (2 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: warehouse a 2 castle road newtown bond dumbarton G82 1JG (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: warehouse a 2 castle road newtown bond dumbarton G82 1JG (1 page) |
10 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 March 2006 | Return made up to 27/12/05; full list of members (7 pages) |
6 March 2006 | Return made up to 27/12/05; full list of members (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
13 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
12 January 2004 | Return made up to 27/12/03; full list of members
|
12 January 2004 | Return made up to 27/12/03; full list of members
|
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
20 February 2003 | Return made up to 27/12/02; full list of members (7 pages) |
20 February 2003 | Return made up to 27/12/02; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
10 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
27 July 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 400 great western road glasgow lanarkshire G4 9HZ (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 400 great western road glasgow lanarkshire G4 9HZ (1 page) |
27 July 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
26 April 2001 | Partic of mort/charge * (6 pages) |
26 April 2001 | Partic of mort/charge * (6 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
27 December 2000 | Incorporation (16 pages) |
27 December 2000 | Incorporation (16 pages) |