Glasgow
G2 5AS
Scotland
Director Name | Mr Paul Valerio |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(9 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 05 August 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
Director Name | Mr Gerard Cavanagh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 70 Coatbridge Road Glenmavis Airdrie Lanarkshire ML6 0NJ Scotland |
Director Name | Gary Mitchell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Golf Professional |
Country of Residence | United Kingdom |
Correspondence Address | 12 Birch Brae Hamilton Lanarkshire ML3 7LJ Scotland |
Secretary Name | Mr Gerard Cavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 70 Coatbridge Road Glenmavis Airdrie Lanarkshire ML6 0NJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 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 |
---|---|
Turnover | £234,349 |
Gross Profit | £107,631 |
Net Worth | £13,221 |
Cash | £1,973 |
Current Liabilities | £116,433 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
5 May 2017 | Notice of final meeting of creditors (3 pages) |
5 May 2017 | Notice of final meeting of creditors (3 pages) |
25 October 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages) |
9 August 2011 | Court order notice of winding up (1 page) |
9 August 2011 | Notice of winding up order (1 page) |
9 August 2011 | Court order notice of winding up (1 page) |
9 August 2011 | Notice of winding up order (1 page) |
30 June 2011 | Registered office address changed from Blantyre Ferme Road Uddingston Glasgow G71 7RR on 30 June 2011 (2 pages) |
30 June 2011 | Registered office address changed from Blantyre Ferme Road Uddingston Glasgow G71 7RR on 30 June 2011 (2 pages) |
29 June 2011 | Appointment of a provisional liquidator (2 pages) |
29 June 2011 | Appointment of a provisional liquidator (2 pages) |
28 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Termination of appointment of Gerard Cavanagh as a secretary (1 page) |
28 January 2011 | Termination of appointment of Gerard Cavanagh as a secretary (1 page) |
28 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders Statement of capital on 2011-01-28
|
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
16 December 2010 | Appointment of Miss Julie Cosway as a director (2 pages) |
16 December 2010 | Appointment of Miss Julie Cosway as a director (2 pages) |
16 December 2010 | Termination of appointment of Gerard Cavanagh as a director (1 page) |
16 December 2010 | Appointment of Mr Paul Valerio as a director (2 pages) |
16 December 2010 | Termination of appointment of Gerard Cavanagh as a director (1 page) |
16 December 2010 | Appointment of Mr Paul Valerio as a director (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Gerard Cavanagh on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Gerard Cavanagh on 22 January 2010 (2 pages) |
5 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
20 November 2008 | Company name changed gary mitchell golf LTD.\certificate issued on 20/11/08 (2 pages) |
20 November 2008 | Company name changed gary mitchell golf LTD.\certificate issued on 20/11/08 (2 pages) |
21 May 2008 | Return made up to 22/01/08; no change of members (7 pages) |
21 May 2008 | Return made up to 22/01/08; no change of members (7 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
8 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
8 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
20 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
21 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
12 February 2004 | Return made up to 22/01/04; full list of members
|
12 February 2004 | Return made up to 22/01/04; full list of members
|
5 August 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
5 August 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
20 January 2003 | Partic of mort/charge * (5 pages) |
20 January 2003 | Partic of mort/charge * (5 pages) |
17 January 2003 | Partic of mort/charge * (5 pages) |
17 January 2003 | Partic of mort/charge * (5 pages) |
28 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
20 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
26 June 2001 | Partic of mort/charge * (6 pages) |
26 June 2001 | Partic of mort/charge * (6 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 March 2001 | Ad 02/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Ad 02/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Incorporation (16 pages) |
2 February 2001 | Incorporation (16 pages) |