Hillington Park
Glasgow
G52 4XX
Scotland
Director Name | Declan Patrick O'Donnell |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 May 2017(16 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 07 November 2017) |
Role | Businessman: Managing Director Jbs Group |
Country of Residence | Ireland |
Correspondence Address | 33 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland |
Director Name | Mr Stuart Baillie Boyd |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(4 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Dunskey Road Southcraigs Meadow Kilmarnock KA3 6JF Scotland |
Director Name | Mr Peter Stephen Callender |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(4 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Crosslees Park Thornliebank Glasgow G46 7DX Scotland |
Secretary Name | Robert Young Milliken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 October 2006) |
Role | Company Director |
Correspondence Address | 67 Mailing Avenue Bishopbriggs Glasgow Lanarkshire G64 1DT Scotland |
Secretary Name | Gordon McKie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2008) |
Role | Book Keeper |
Correspondence Address | 3e Bailliehill Place Kilmarnock Ayrshire KA1 2LU Scotland |
Secretary Name | Mr Stuart Baillie Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Website | willis-safety.co.uk |
---|---|
Telephone | 0141 8920666 |
Telephone region | Glasgow |
Registered Address | 33 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Year | 2013 |
---|---|
Net Worth | £10,000 |
Current Liabilities | £204,000 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 December 2011 | Delivered on: 24 December 2011 Persons entitled: Ge Commercial Distribution Finance Europe Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
30 March 2001 | Delivered on: 6 April 2001 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2017 | Application to strike the company off the register (3 pages) |
11 August 2017 | Application to strike the company off the register (3 pages) |
14 June 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
14 June 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
25 May 2017 | Termination of appointment of Stuart Baillie Boyd as a director on 12 May 2017 (1 page) |
25 May 2017 | Appointment of Grattan Henry Boylan as a director on 12 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Stuart Baillie Boyd as a secretary on 12 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Stuart Baillie Boyd as a secretary on 12 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Stuart Baillie Boyd as a director on 12 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Peter Stephen Callender as a director on 12 May 2017 (1 page) |
25 May 2017 | Appointment of Grattan Henry Boylan as a director on 12 May 2017 (2 pages) |
25 May 2017 | Appointment of Declan Patrick O'donnell as a director on 12 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Peter Stephen Callender as a director on 12 May 2017 (1 page) |
25 May 2017 | Appointment of Declan Patrick O'donnell as a director on 12 May 2017 (2 pages) |
19 April 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
19 April 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
20 September 2016 | Satisfaction of charge 2 in full (4 pages) |
20 September 2016 | Satisfaction of charge 2 in full (4 pages) |
31 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 December 2015 | Accounts for a small company made up to 31 August 2015 (7 pages) |
9 December 2015 | Accounts for a small company made up to 31 August 2015 (7 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
19 December 2014 | Accounts for a small company made up to 31 August 2014 (7 pages) |
19 December 2014 | Accounts for a small company made up to 31 August 2014 (7 pages) |
4 November 2014 | Resolutions
|
4 November 2014 | Resolutions
|
4 November 2014 | Change of share class name or designation (2 pages) |
4 November 2014 | Change of share class name or designation (2 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
17 February 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
17 February 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Accounts for a small company made up to 31 August 2012 (6 pages) |
20 November 2012 | Accounts for a small company made up to 31 August 2012 (6 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
17 January 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 May 2010 | Director's details changed for Peter Stephen Callender on 2 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Stuart Baillie Boyd on 2 October 2009 (1 page) |
17 May 2010 | Secretary's details changed for Mr Stuart Baillie Boyd on 2 October 2009 (1 page) |
17 May 2010 | Director's details changed for Peter Stephen Callender on 2 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Peter Stephen Callender on 2 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Mr Stuart Baillie Boyd on 2 October 2009 (1 page) |
17 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
25 February 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
4 August 2009 | Return made up to 01/03/09; full list of members (4 pages) |
4 August 2009 | Return made up to 01/03/09; full list of members (4 pages) |
9 January 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
9 January 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
13 October 2008 | Appointment terminated secretary gordon mckie (1 page) |
13 October 2008 | Secretary appointed stuart baillie boyd (2 pages) |
13 October 2008 | Appointment terminated secretary gordon mckie (1 page) |
13 October 2008 | Secretary appointed stuart baillie boyd (2 pages) |
7 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
1 February 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
1 February 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
25 April 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
25 April 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
7 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
7 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (1 page) |
3 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
3 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
13 January 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
13 January 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 7 watt road hillington park glasgow G52 4RY (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 7 watt road hillington park glasgow G52 4RY (1 page) |
3 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
3 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
27 January 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
27 January 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
13 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
13 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
10 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
10 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members
|
6 March 2002 | Return made up to 01/03/02; full list of members
|
4 February 2002 | Accounts for a small company made up to 31 August 2001 (4 pages) |
4 February 2002 | Accounts for a small company made up to 31 August 2001 (4 pages) |
27 December 2001 | Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page) |
27 December 2001 | Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 50 lothian road, festival square edinburgh midlothian EH3 9BY (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 50 lothian road, festival square edinburgh midlothian EH3 9BY (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Nc inc already adjusted 30/03/01 (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Nc inc already adjusted 30/03/01 (1 page) |
23 April 2001 | Ad 30/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 April 2001 | Ad 30/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
23 April 2001 | New director appointed (2 pages) |
6 April 2001 | Partic of mort/charge * (6 pages) |
6 April 2001 | Partic of mort/charge * (6 pages) |
8 March 2001 | Company name changed lothian fifty (773) LIMITED\certificate issued on 08/03/01 (2 pages) |
8 March 2001 | Company name changed lothian fifty (773) LIMITED\certificate issued on 08/03/01 (2 pages) |
1 March 2001 | Incorporation (24 pages) |
1 March 2001 | Incorporation (24 pages) |