Glasgow
G11 5HW
Scotland
Secretary Name | Roderick Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Suite 402 103 Byres Road Glasgow G11 5HW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 January 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite 402 103 Byres Road Glasgow G11 5HW Scotland |
---|---|
Constituency | Glasgow North |
Ward | Partick West |
1 at £1 | James Millar 50.00% Ordinary |
---|---|
1 at £1 | Roderick Scott 50.00% Ordinary |
Latest Accounts | 19 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 19 May |
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | Voluntary strike-off action has been suspended (1 page) |
27 June 2014 | Voluntary strike-off action has been suspended (1 page) |
20 June 2014 | Application to strike the company off the register (3 pages) |
20 June 2014 | Application to strike the company off the register (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 19 May 2014 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 19 May 2014 (7 pages) |
29 May 2014 | Previous accounting period extended from 28 February 2014 to 19 May 2014 (1 page) |
29 May 2014 | Previous accounting period extended from 28 February 2014 to 19 May 2014 (1 page) |
18 February 2014 | Director's details changed for James Robert Millar on 4 July 2013 (2 pages) |
18 February 2014 | Secretary's details changed for Roderick Scott on 4 July 2013 (1 page) |
18 February 2014 | Secretary's details changed for Roderick Scott on 4 July 2013 (1 page) |
18 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for James Robert Millar on 4 July 2013 (2 pages) |
18 February 2014 | Director's details changed for James Robert Millar on 4 July 2013 (2 pages) |
18 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Roderick Scott on 4 July 2013 (1 page) |
13 December 2013 | Satisfaction of charge 9 in full (1 page) |
13 December 2013 | Satisfaction of charge 9 in full (1 page) |
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 July 2013 | Registered office address changed from Suite 402 355 Byres Road Glasgow G12 8QZ on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Suite 402 355 Byres Road Glasgow G12 8QZ on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Suite 402 355 Byres Road Glasgow G12 8QZ on 4 July 2013 (1 page) |
22 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Secretary's details changed for Roderick Scott on 16 January 2012 (2 pages) |
22 March 2012 | Director's details changed for James Robert Millar on 16 January 2012 (2 pages) |
22 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Director's details changed for James Robert Millar on 16 January 2012 (2 pages) |
22 March 2012 | Secretary's details changed for Roderick Scott on 16 January 2012 (2 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 February 2010 | Director's details changed for James Millar on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for James Millar on 1 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for James Millar on 1 January 2010 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
23 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
9 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
9 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
14 January 2006 | Partic of mort/charge * (4 pages) |
14 January 2006 | Partic of mort/charge * (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
30 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
30 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
20 January 2005 | Partic of mort/charge * (3 pages) |
20 January 2005 | Partic of mort/charge * (3 pages) |
22 September 2004 | Partic of mort/charge * (5 pages) |
22 September 2004 | Partic of mort/charge * (5 pages) |
7 April 2004 | Partic of mort/charge * (5 pages) |
7 April 2004 | Partic of mort/charge * (5 pages) |
8 March 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
8 March 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
3 March 2004 | Partic of mort/charge * (5 pages) |
3 March 2004 | Partic of mort/charge * (5 pages) |
13 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
13 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
19 February 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
19 February 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
5 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
5 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
9 October 2002 | Partic of mort/charge * (5 pages) |
9 October 2002 | Partic of mort/charge * (5 pages) |
5 April 2002 | Partic of mort/charge * (5 pages) |
5 April 2002 | Partic of mort/charge * (5 pages) |
5 March 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
5 March 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
4 March 2002 | Partic of mort/charge * (5 pages) |
4 March 2002 | Partic of mort/charge * (5 pages) |
26 February 2002 | Partic of mort/charge * (5 pages) |
26 February 2002 | Partic of mort/charge * (5 pages) |
6 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
22 September 2001 | Partic of mort/charge * (6 pages) |
22 September 2001 | Partic of mort/charge * (6 pages) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 135 wellington street glasgow lanarkshire G2 2XE (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 135 wellington street glasgow lanarkshire G2 2XE (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Incorporation (16 pages) |
16 January 2001 | Incorporation (16 pages) |