Kilmacolm
Renfrewshire
PA13 4TE
Scotland
Director Name | Andrew John Findlay |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Sandringham Court Newton Mearns Glasgow G77 5DT Scotland |
Secretary Name | Mr Andrew John Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Sandringham Court Newton Mearns Glasgow G77 5DT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 January 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Andrew John Findlay 50.00% Ordinary |
---|---|
1 at £1 | Donald Murray Findlay 50.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2022 | Voluntary strike-off action has been suspended (1 page) |
10 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2022 | Application to strike the company off the register (3 pages) |
22 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
26 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
25 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 September 2018 | Termination of appointment of Andrew John Findlay as a director on 7 September 2018 (1 page) |
7 September 2018 | Termination of appointment of Andrew John Findlay as a secretary on 7 September 2018 (1 page) |
21 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
20 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
16 February 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
16 February 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 March 2015 | Director's details changed for Andrew John Findlay on 1 September 2014 (2 pages) |
11 March 2015 | Secretary's details changed for Andrew John Findlay on 1 September 2014 (1 page) |
11 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Andrew John Findlay on 1 September 2014 (2 pages) |
11 March 2015 | Secretary's details changed for Andrew John Findlay on 1 September 2014 (1 page) |
11 March 2015 | Secretary's details changed for Andrew John Findlay on 1 September 2014 (1 page) |
11 March 2015 | Director's details changed for Andrew John Findlay on 1 September 2014 (2 pages) |
11 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 February 2010 | Director's details changed for Andrew John Findlay on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Andrew John Findlay on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Donald Murray Findlay on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Andrew John Findlay on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Donald Murray Findlay on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Donald Murray Findlay on 9 February 2010 (2 pages) |
11 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
19 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
16 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: c/o hardie caldwell citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: c/o hardie caldwell citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
22 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
11 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
11 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
10 May 2005 | Return made up to 30/01/05; full list of members (7 pages) |
10 May 2005 | Return made up to 30/01/05; full list of members (7 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: citypoint 2 25 tyndrum street glasgow G4 ojy (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: citypoint 2 25 tyndrum street glasgow G4 ojy (1 page) |
3 March 2004 | Return made up to 30/01/04; full list of members
|
3 March 2004 | Return made up to 30/01/04; full list of members
|
30 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
30 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
24 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
24 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
3 January 2003 | Company name changed mclean buchanan & wilson LIMITED\certificate issued on 03/01/03 (2 pages) |
3 January 2003 | Company name changed mclean buchanan & wilson LIMITED\certificate issued on 03/01/03 (2 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
21 May 2002 | Return made up to 30/01/02; full list of members (6 pages) |
21 May 2002 | Return made up to 30/01/02; full list of members (6 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Ad 30/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 March 2001 | New secretary appointed;new director appointed (2 pages) |
2 March 2001 | New secretary appointed;new director appointed (2 pages) |
2 March 2001 | Ad 30/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 March 2001 | New director appointed (2 pages) |
15 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: savoy tower 77 renfrew street glasgow lanarkshire G2 3BY (1 page) |
15 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: savoy tower 77 renfrew street glasgow lanarkshire G2 3BY (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
30 January 2001 | Incorporation (16 pages) |
30 January 2001 | Incorporation (16 pages) |