59 Rose Street
Glasgow
G3 6SP
Scotland
Secretary Name | Annette Aitchison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2c, 2 Hutchison Court Berryhill Road Giffnock Glasgow G46 Scotland |
Director Name | Norman Innes |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Carrick Drive Mount Vernon Glasgow Lanarkshire G32 0RL Scotland |
Director Name | Michael Kelly |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2003) |
Role | Quantity Surveyor |
Correspondence Address | 5 Devon Gardens Carluke ML8 5DE Scotland |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£48,121 |
Cash | £1,379 |
Current Liabilities | £72,565 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 December 2001 | Delivered on: 12 December 2001 Satisfied on: 7 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
7 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2018 | Notice of final meeting of creditors (10 pages) |
22 August 2017 | Notice of winding up order (1 page) |
22 August 2017 | Registered office address changed from 168 Bath Street Glasgow G2 4TP to 25 Bothwell Street Glasgow G2 6NL on 22 August 2017 (2 pages) |
22 August 2017 | Registered office address changed from 168 Bath Street Glasgow G2 4TP to 25 Bothwell Street Glasgow G2 6NL on 22 August 2017 (2 pages) |
22 August 2017 | Court order notice of winding up (1 page) |
22 August 2017 | Court order notice of winding up (1 page) |
22 August 2017 | Notice of winding up order (1 page) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
5 December 2014 | Secretary's details changed for Annette Aitchison on 5 December 2014 (1 page) |
5 December 2014 | Secretary's details changed for Annette Aitchison on 5 December 2014 (1 page) |
5 December 2014 | Secretary's details changed for Annette Aitchison on 5 December 2014 (1 page) |
6 October 2014 | Director's details changed for Norman William Innes on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Norman William Innes on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Norman William Innes on 6 October 2014 (2 pages) |
9 September 2014 | Director's details changed for Norman William Innes on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Norman William Innes on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Norman William Innes on 9 September 2014 (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Termination of appointment of Norman Innes as a director (1 page) |
10 October 2012 | Termination of appointment of Norman Innes as a director (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
8 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
4 December 2008 | Secretary's change of particulars / annette aitchison / 31/12/2007 (1 page) |
4 December 2008 | Return made up to 10/04/08; full list of members (3 pages) |
4 December 2008 | Secretary's change of particulars / annette aitchison / 31/12/2007 (1 page) |
4 December 2008 | Return made up to 10/04/08; full list of members (3 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 131 craighall road port dundas glasgow G4 9TN (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 131 craighall road port dundas glasgow G4 9TN (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 May 2007 | Return made up to 10/04/07; no change of members
|
16 May 2007 | Return made up to 10/04/07; no change of members
|
30 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members
|
11 April 2006 | Return made up to 10/04/06; full list of members
|
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 April 2005 | Return made up to 10/04/05; full list of members
|
12 April 2005 | Return made up to 10/04/05; full list of members
|
23 March 2005 | Auditor's resignation (1 page) |
23 March 2005 | Auditor's resignation (1 page) |
27 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
27 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
3 June 2004 | Return made up to 10/04/04; full list of members (7 pages) |
3 June 2004 | Return made up to 10/04/04; full list of members (7 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
8 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
8 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
15 April 2003 | Return made up to 10/04/03; full list of members
|
15 April 2003 | Return made up to 10/04/03; full list of members
|
27 August 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
27 August 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
9 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
9 May 2002 | Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2002 | Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
1 March 2002 | Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page) |
1 March 2002 | Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page) |
12 December 2001 | Partic of mort/charge * (6 pages) |
12 December 2001 | Partic of mort/charge * (6 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 7/12 speirs wharf port dundas glasgow lanarkshire G4 9TB (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 7/12 speirs wharf port dundas glasgow lanarkshire G4 9TB (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 April 2001 | Incorporation (10 pages) |
10 April 2001 | Incorporation (10 pages) |