Glasgow
G2 2QZ
Scotland
Secretary Name | Rory Van Den Berg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2011(10 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 July 2014) |
Role | Company Director |
Correspondence Address | 4th Floor 58 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Rosina Kopec |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Ashgrove Maybole Ayrshire KA19 8BG Scotland |
Director Name | Alison Williamson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Scaur O'Doon Road Doonfoot Ayrshire KA7 4EW Scotland |
Secretary Name | Rosina Kopec |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Ashgrove Maybole Ayrshire KA19 8BG Scotland |
Director Name | Manging Director Paul David Kopec |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 November 2003(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 March 2011) |
Role | Sales Consultant |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Sun House 58 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Manging Director Paul David Kopec |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 10 November 2003(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 March 2011) |
Role | Sales Consultant |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Sun House 58 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Findlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1.5k at £1 | Rory Van Den Berg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£558,494 |
Cash | £87,747 |
Current Liabilities | £484,748 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2014 | Final Gazette dissolved following liquidation (1 page) |
4 July 2014 | Final Gazette dissolved following liquidation (1 page) |
4 April 2014 | Order of court for early dissolution (1 page) |
4 April 2014 | Order of court for early dissolution (1 page) |
16 July 2012 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 16 July 2012 (2 pages) |
16 July 2012 | Notice of winding up order (1 page) |
16 July 2012 | Court order notice of winding up (1 page) |
16 July 2012 | Court order notice of winding up (1 page) |
16 July 2012 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 16 July 2012 (2 pages) |
16 July 2012 | Notice of winding up order (1 page) |
21 June 2012 | Appointment of a provisional liquidator (1 page) |
21 June 2012 | Appointment of a provisional liquidator (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
12 July 2011 | Appointment of Rory Van Den Berg as a secretary (2 pages) |
12 July 2011 | Appointment of Rory Van Den Berg as a secretary (2 pages) |
12 July 2011 | Termination of appointment of Paul Kopec as a secretary (2 pages) |
12 July 2011 | Termination of appointment of Paul Kopec as a secretary (2 pages) |
22 June 2011 | Appointment of Rory Van Der Berg as a director (2 pages) |
22 June 2011 | Appointment of Rory Van Der Berg as a director (2 pages) |
22 June 2011 | Termination of appointment of Paul Kopec as a director (1 page) |
22 June 2011 | Termination of appointment of Paul Kopec as a director (1 page) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Secretary's details changed for Mr Paul David Kopec on 20 January 2011 (2 pages) |
4 February 2011 | Secretary's details changed for Mr Paul David Kopec on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Paul David Kopec on 7 September 2010 (3 pages) |
20 January 2011 | Director's details changed for Mr Paul David Kopec on 7 September 2010 (3 pages) |
20 January 2011 | Director's details changed for Mr Paul David Kopec on 7 September 2010 (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Purchase of own shares. (3 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Purchase of own shares. (3 pages) |
17 December 2009 | Termination of appointment of Alison Williamson as a director (2 pages) |
17 December 2009 | Termination of appointment of Alison Williamson as a director (2 pages) |
23 November 2009 | Annual return made up to 5 March 2009 with a full list of shareholders (10 pages) |
23 November 2009 | Annual return made up to 5 March 2009 with a full list of shareholders (10 pages) |
23 November 2009 | Annual return made up to 5 March 2009 with a full list of shareholders (10 pages) |
23 October 2009 | Registered office address changed from 8/2 New Cut Rigg Edinburgh Midlothian EH6 4QR on 23 October 2009 (2 pages) |
23 October 2009 | Registered office address changed from 8/2 New Cut Rigg Edinburgh Midlothian EH6 4QR on 23 October 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
6 April 2009 | Director and secretary's change of particulars / paul kopec / 06/04/2009 (1 page) |
6 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
6 April 2009 | Director and secretary's change of particulars / paul kopec / 06/04/2009 (1 page) |
9 January 2009 | Return made up to 05/03/08; full list of members (4 pages) |
9 January 2009 | Director's change of particulars / alison hamilton / 09/01/2009 (1 page) |
9 January 2009 | Return made up to 05/03/08; full list of members (4 pages) |
9 January 2009 | Director's change of particulars / alison hamilton / 09/01/2009 (1 page) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 June 2007 | Return made up to 05/03/07; full list of members
|
14 June 2007 | Return made up to 05/03/07; full list of members
|
12 December 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 December 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
27 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 June 2005 | Return made up to 05/03/05; full list of members (7 pages) |
15 June 2005 | Return made up to 05/03/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 May 2004 | Ad 29/01/04--------- £ si 2000@1 (2 pages) |
26 May 2004 | Ad 29/01/04--------- £ si 2000@1 (2 pages) |
10 May 2004 | Return made up to 05/03/04; full list of members (7 pages) |
10 May 2004 | Return made up to 05/03/04; full list of members (7 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 November 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
20 November 2003 | Secretary resigned;director resigned (1 page) |
20 November 2003 | Secretary resigned;director resigned (1 page) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
22 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
22 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
12 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Incorporation (17 pages) |
5 March 2001 | Incorporation (17 pages) |