Bishopbriggs
Glasgow
G64 1UG
Scotland
Director Name | Julie Gray |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2001(same day as company formation) |
Role | Admin.Assistant |
Correspondence Address | 23 Ronaldsay Drive Bishopbriggs Glasgow G64 1UG Scotland |
Secretary Name | Julie Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2001(same day as company formation) |
Role | Admin.Assistant |
Correspondence Address | 23 Ronaldsay Drive Bishopbriggs Glasgow G64 1UG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £40,296 |
Cash | £212,608 |
Current Liabilities | £638,624 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2017 | Order of court for early dissolution (1 page) |
4 March 2016 | Satisfaction of charge 1 in full (1 page) |
29 November 2015 | Registered office address changed from 112 Mid Wharf Street Glasgow G4 0LD to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 29 November 2015 (2 pages) |
27 November 2015 | Resolutions
|
27 July 2015 | Previous accounting period extended from 31 October 2014 to 31 January 2015 (3 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
7 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (15 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (14 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 February 2009 | Return made up to 10/01/09; no change of members (10 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 February 2008 | Return made up to 10/01/08; no change of members (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 June 2007 | Partic of mort/charge * (3 pages) |
14 March 2007 | Return made up to 10/01/07; full list of members (7 pages) |
18 January 2007 | Company name changed g mcausland & co (maintenance) l td.\certificate issued on 18/01/07 (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 April 2006 | Return made up to 10/01/06; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
2 November 2004 | Amended accounts made up to 31 October 2003 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
5 February 2004 | Return made up to 10/01/04; full list of members
|
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
27 January 2003 | Return made up to 10/01/03; full list of members
|
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | Return made up to 10/01/02; full list of members (6 pages) |
26 July 2001 | Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
10 January 2001 | Incorporation (16 pages) |