Bearsden
Glasgow
G61 1JA
Scotland
Secretary Name | Mr Robert McInnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 18 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 123 Henderland Road Bearsden Glasgow G61 1JA Scotland |
Director Name | Mr Robert McInnes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 123 Henderland Road Bearsden Glasgow G61 1JA Scotland |
Secretary Name | Mrs Lorraine McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 123 Henderland Road Bearsden Glasgow G61 1JA Scotland |
Director Name | Lorraine McInnnes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 2002) |
Role | Office Manager |
Correspondence Address | 123 Henderland Road Bearsden Glasgow G61 1JA 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 | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £71,037 |
Cash | £35,150 |
Current Liabilities | £785,716 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2017 | Final Gazette dissolved following liquidation (1 page) |
18 May 2017 | Notice of final meeting of creditors (3 pages) |
18 May 2017 | Notice of final meeting of creditors (3 pages) |
31 October 2016 | Registered office address changed from Kpmg Llp 191 West George Street Glasgow Lanarkshire G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 31 October 2016 (2 pages) |
31 October 2016 | Registered office address changed from Kpmg Llp 191 West George Street Glasgow Lanarkshire G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 31 October 2016 (2 pages) |
4 September 2012 | Registered office address changed from 412 Glasgow Road Clydebank G81 1PW on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from 412 Glasgow Road Clydebank G81 1PW on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from 412 Glasgow Road Clydebank G81 1PW on 4 September 2012 (2 pages) |
3 September 2012 | Notice of winding up order (1 page) |
3 September 2012 | Court order notice of winding up (1 page) |
3 September 2012 | Notice of winding up order (1 page) |
3 September 2012 | Court order notice of winding up (1 page) |
14 August 2012 | Appointment of a provisional liquidator (2 pages) |
14 August 2012 | Appointment of a provisional liquidator (2 pages) |
6 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages) |
6 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages) |
6 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
17 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 February 2010 | Director's details changed for Lorraine Mcinnes on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Lorraine Mcinnes on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
18 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
5 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
5 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
26 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
27 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 January 2004 | Return made up to 16/01/04; full list of members
|
16 January 2004 | Return made up to 16/01/04; full list of members
|
27 February 2003 | Return made up to 16/01/03; full list of members
|
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Return made up to 16/01/03; full list of members
|
27 February 2003 | New director appointed (2 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 November 2002 | Partic of mort/charge * (5 pages) |
4 November 2002 | Partic of mort/charge * (5 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
4 March 2002 | Partic of mort/charge * (6 pages) |
4 March 2002 | Partic of mort/charge * (6 pages) |
15 February 2002 | Ad 31/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 2002 | Return made up to 16/01/02; full list of members
|
15 February 2002 | Ad 31/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 2002 | Return made up to 16/01/02; full list of members
|
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 1 royal terrace glasgow lanarkshire G3 7NT (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 1 royal terrace glasgow lanarkshire G3 7NT (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Secretary 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) |