Kelvinside
Glasgow
G12 0AA
Scotland
Secretary Name | Elizabeth Laird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | 5 Whittinghame Gadns Kelvinside Glasgow G12 0AA Scotland |
Director Name | Elizabeth Laird |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | 5 Whittinghame Gadns Kelvinside Glasgow G12 0AA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2014 |
---|---|
Net Worth | £258,874 |
Cash | £50 |
Current Liabilities | £1,196,867 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2015 | Final Gazette dissolved following liquidation (1 page) |
16 April 2015 | Notice of final meeting of creditors (6 pages) |
16 April 2015 | Notice of final meeting of creditors (6 pages) |
13 March 2013 | Registered office address changed from C/O Begbies Traynor Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 13 March 2013 (2 pages) |
13 March 2013 | Registered office address changed from C/O Begbies Traynor Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 13 March 2013 (2 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from begbies traynor, 2ND floor finlay house 10-14 west nile street glasgow G1 2PP (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from begbies traynor, 2ND floor finlay house 10-14 west nile street glasgow G1 2PP (1 page) |
13 February 2008 | Notice of winding up order (1 page) |
13 February 2008 | Notice of winding up order (1 page) |
13 February 2008 | Court order notice of winding up (1 page) |
13 February 2008 | Court order notice of winding up (1 page) |
24 January 2008 | Appointment of a provisional liquidator (1 page) |
24 January 2008 | Appointment of a provisional liquidator (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 54 cowgate kirkintilloch glasgow lanarkshire G66 1HN (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 54 cowgate kirkintilloch glasgow lanarkshire G66 1HN (1 page) |
6 January 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
22 March 2007 | Return made up to 14/03/07; full list of members (6 pages) |
22 March 2007 | Return made up to 14/03/07; full list of members (6 pages) |
21 March 2006 | Return made up to 14/03/06; full list of members (6 pages) |
21 March 2006 | Return made up to 14/03/06; full list of members (6 pages) |
17 August 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
17 August 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
12 August 2005 | Return made up to 14/03/05; full list of members (6 pages) |
12 August 2005 | Return made up to 14/03/05; full list of members (6 pages) |
1 September 2004 | Return made up to 14/03/04; full list of members (6 pages) |
1 September 2004 | Return made up to 14/03/04; full list of members (6 pages) |
8 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
8 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
11 June 2003 | Return made up to 14/03/03; full list of members (6 pages) |
11 June 2003 | Return made up to 14/03/03; full list of members (6 pages) |
9 June 2003 | Full accounts made up to 31 August 2002 (12 pages) |
9 June 2003 | Full accounts made up to 31 August 2002 (12 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
29 July 2002 | Nc inc already adjusted 01/10/01 (1 page) |
29 July 2002 | Resolutions
|
29 July 2002 | Ad 01/10/01--------- £ si 349998@1 (2 pages) |
29 July 2002 | Resolutions
|
29 July 2002 | Ad 01/10/01--------- £ si 349998@1 (2 pages) |
29 July 2002 | Nc inc already adjusted 01/10/01 (1 page) |
11 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
20 March 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
20 March 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Incorporation (17 pages) |
14 March 2001 | Incorporation (17 pages) |