Houston
Renfrewshire
PA6 7NH
Scotland
Secretary Name | Linda Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Leeburn Gardens Houston PA6 7FE Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Registered Address | C/O Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Next Accounts Due | 21 August 2002 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 September |
Next Return Due | 23 March 2017 (overdue) |
---|
30 March 2001 | Delivered on: 3 April 2001 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 24 blythswood square glasgow G2 4QS (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 24 blythswood square glasgow G2 4QS (1 page) |
16 January 2003 | Notice of receiver's report (12 pages) |
16 January 2003 | Notice of receiver's report (12 pages) |
2 November 2002 | Registered office changed on 02/11/02 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page) |
2 November 2002 | Registered office changed on 02/11/02 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page) |
28 October 2002 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
28 October 2002 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
24 May 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
24 May 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
9 May 2002 | Return made up to 09/03/02; full list of members
|
9 May 2002 | Return made up to 09/03/02; full list of members
|
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
3 April 2001 | Partic of mort/charge * (6 pages) |
3 April 2001 | Partic of mort/charge * (6 pages) |
9 March 2001 | Incorporation (20 pages) |
9 March 2001 | Incorporation (20 pages) |