Glasgow
G3 7TZ
Scotland
Director Name | Mrs Maureen Gracie |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2014(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 January 2021) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Braidholm Road Giffnock Glasgow G46 6HJ Scotland |
Director Name | Mr Gordon James Gracie |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Burnet Rose Gardens East Kilbride Glasgow G74 4TE Scotland |
Director Name | Maureen Gracie |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Westbourne Gardens Hyndland Glasgow G12 9PF Scotland |
Director Name | James Thomson Gracie |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(1 year, 6 months after company formation) |
Appointment Duration | 9 months (resigned 04 June 2003) |
Role | Company Director |
Correspondence Address | Muirside Nerston, East Kilbride Glasgow G74 4PE Scotland |
Director Name | Graham William Gracie |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 April 2014) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 1f4 1544 Great Western Road Glasgow G12 0AY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 February 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1037 Sauchiehall Street Glasgow G3 7TZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Maureen Gracie 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 October 2006 | Delivered on: 4 November 2006 Persons entitled: Commercial First Business Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the south side of crookedshields road, east kilbride, glasgow LAN169677 and subjects on the north side of crookedshields road, east kilbride LAN169679. Outstanding |
---|---|
25 September 2003 | Delivered on: 10 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at crookedshields road, nerston, east kilbride LAN169677. Outstanding |
25 September 2003 | Delivered on: 10 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at scotsmuir, nerston, east kilbride LAN169679. Outstanding |
8 July 2003 | Delivered on: 23 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
27 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
2 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
2 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Termination of appointment of Gordon Gracie as a director (1 page) |
10 April 2014 | Termination of appointment of Graham Gracie as a director (1 page) |
10 April 2014 | Termination of appointment of Gordon Gracie as a director (1 page) |
10 April 2014 | Termination of appointment of Graham Gracie as a director (1 page) |
9 April 2014 | Appointment of Mrs Maureen Gracie as a director (2 pages) |
9 April 2014 | Appointment of Mrs Maureen Gracie as a director (2 pages) |
7 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders (4 pages) |
7 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders (4 pages) |
17 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
15 April 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
15 April 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
12 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 November 2010 | Director's details changed for Graham William Gracie on 26 February 2010 (2 pages) |
25 November 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Director's details changed for Gordon James Gracie on 26 February 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Maureen Gracie on 25 February 2010 (1 page) |
25 November 2010 | Director's details changed for Graham William Gracie on 26 February 2010 (2 pages) |
25 November 2010 | Director's details changed for Gordon James Gracie on 26 February 2010 (2 pages) |
25 November 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Secretary's details changed for Maureen Gracie on 25 February 2010 (1 page) |
19 November 2010 | Registered office address changed from 168 Bath Street Glasgow G2 4TP on 19 November 2010 (2 pages) |
19 November 2010 | Registered office address changed from 168 Bath Street Glasgow G2 4TP on 19 November 2010 (2 pages) |
3 July 2010 | Compulsory strike-off action has been suspended (1 page) |
3 July 2010 | Compulsory strike-off action has been suspended (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Annual return made up to 26 February 2009 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 26 February 2009 with a full list of shareholders (6 pages) |
17 February 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
17 February 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
4 July 2008 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
17 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
17 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
25 June 2007 | Return made up to 26/02/07; full list of members (2 pages) |
25 June 2007 | Return made up to 26/02/07; full list of members (2 pages) |
4 November 2006 | Partic of mort/charge * (3 pages) |
4 November 2006 | Partic of mort/charge * (3 pages) |
9 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
22 June 2005 | Return made up to 26/02/05; full list of members (2 pages) |
22 June 2005 | Return made up to 26/02/05; full list of members (2 pages) |
23 May 2004 | Return made up to 26/02/04; full list of members (7 pages) |
23 May 2004 | Return made up to 26/02/04; full list of members (7 pages) |
10 January 2004 | Registered office changed on 10/01/04 from: c/o wylie & bisset 135 buchanan street glasgow G1 2JH (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: c/o wylie & bisset 135 buchanan street glasgow G1 2JH (1 page) |
3 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Secretary's particulars changed (1 page) |
3 November 2003 | Secretary's particulars changed (1 page) |
10 October 2003 | Partic of mort/charge * (5 pages) |
10 October 2003 | Partic of mort/charge * (5 pages) |
10 October 2003 | Partic of mort/charge * (5 pages) |
10 October 2003 | Partic of mort/charge * (5 pages) |
23 July 2003 | Partic of mort/charge * (6 pages) |
23 July 2003 | Partic of mort/charge * (6 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
12 June 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
5 March 2003 | Return made up to 26/02/03; full list of members
|
5 March 2003 | Return made up to 26/02/03; full list of members
|
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
23 September 2002 | Company name changed scottsmuir leasing LIMITED\certificate issued on 23/09/02 (2 pages) |
23 September 2002 | Company name changed scottsmuir leasing LIMITED\certificate issued on 23/09/02 (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Return made up to 26/02/02; full list of members
|
9 July 2002 | Return made up to 26/02/02; full list of members
|
9 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
25 June 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
25 June 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Incorporation (16 pages) |
26 February 2001 | Incorporation (16 pages) |