Isle Of Lewis
HS2 9BS
Scotland
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | C/O Ga Friar 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10k at £1 | Donald Roderick Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,824,969 |
Cash | £5,415 |
Current Liabilities | £854,164 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2015 | Notice of final meeting of creditors (5 pages) |
7 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
5 January 2012 | Court order notice of winding up (1 page) |
5 January 2012 | Notice of winding up order (1 page) |
15 December 2011 | Appointment of a provisional liquidator (2 pages) |
15 December 2011 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 15 December 2011 (2 pages) |
3 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
13 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
29 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
29 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
29 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
23 March 2010 | Secretary's details changed for Sf Secretaries Limited on 19 November 2009 (1 page) |
23 March 2010 | Director's details changed for Donald Roderick Murray on 19 November 2009 (2 pages) |
23 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
25 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
25 February 2009 | Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
7 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
25 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
8 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
29 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
13 March 2006 | Return made up to 09/02/06; full list of members (6 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
15 March 2005 | Resolutions
|
21 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
17 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
18 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
4 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
7 April 2003 | Return made up to 09/02/03; full list of members
|
11 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
23 May 2002 | Director's particulars changed (1 page) |
23 May 2002 | Return made up to 19/01/02; full list of members (5 pages) |
31 December 2001 | Partic of mort/charge * (5 pages) |
12 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
24 May 2001 | Partic of mort/charge * (5 pages) |
10 May 2001 | Partic of mort/charge * (5 pages) |
10 May 2001 | Partic of mort/charge * (5 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Ad 12/04/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
25 April 2001 | £ nc 100/10000 12/04/01 (2 pages) |
20 April 2001 | Company name changed blp 2001-19 LIMITED\certificate issued on 20/04/01 (2 pages) |
20 April 2001 | Partic of mort/charge * (6 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
9 February 2001 | Incorporation (16 pages) |