70 York Street
Glasgow
G2 8JX
Scotland
Director Name | Andrew New |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (closed 17 November 2018) |
Role | Electrical Contractor |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Secretary Name | James Gordon McIntosh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (closed 17 November 2018) |
Role | Electrical Contractor |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr John Roderick Hector Cameron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Secretary Name | Veoeani Krishna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lancaster Crescent Glasgow Strathclyde G12 0RR Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £93,297 |
Cash | £39 |
Current Liabilities | £180,387 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 October |
17 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2018 | Notice of final meeting of creditors (4 pages) |
12 November 2012 | Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland on 12 November 2012 (2 pages) |
12 November 2012 | Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland on 12 November 2012 (2 pages) |
8 November 2012 | Court order notice of winding up (1 page) |
8 November 2012 | Court order notice of winding up (1 page) |
8 November 2012 | Notice of winding up order (1 page) |
8 November 2012 | Notice of winding up order (1 page) |
22 October 2012 | Appointment of a provisional liquidator (2 pages) |
22 October 2012 | Appointment of a provisional liquidator (2 pages) |
18 May 2012 | Registered office address changed from Po Box No 5 37 Portland Road Kilmarnock KA1 2DJ on 18 May 2012 (1 page) |
18 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Registered office address changed from Po Box No 5 37 Portland Road Kilmarnock KA1 2DJ on 18 May 2012 (1 page) |
13 April 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
4 May 2011 | Director's details changed for James Gordon Mcintosh on 27 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Andrew New on 27 April 2011 (2 pages) |
4 May 2011 | Secretary's details changed for James Gordon Mcintosh on 27 April 2011 (1 page) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for James Gordon Mcintosh on 27 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Andrew New on 27 April 2011 (2 pages) |
4 May 2011 | Secretary's details changed for James Gordon Mcintosh on 27 April 2011 (1 page) |
6 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
14 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
8 September 2008 | Director and secretary's change of particulars / james mcintosh / 11/08/2008 (1 page) |
8 September 2008 | Director and secretary's change of particulars / james mcintosh / 11/08/2008 (1 page) |
14 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (10 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (10 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (10 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (10 pages) |
24 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
17 April 2007 | Alterations to a floating charge (5 pages) |
17 April 2007 | Alterations to a floating charge (5 pages) |
31 March 2007 | Alterations to a floating charge (5 pages) |
31 March 2007 | Alterations to a floating charge (5 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
27 March 2007 | Partic of mort/charge * (3 pages) |
27 March 2007 | Partic of mort/charge * (3 pages) |
12 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 October 2005 (10 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 October 2005 (10 pages) |
7 June 2005 | Return made up to 27/04/05; full list of members (8 pages) |
7 June 2005 | Return made up to 27/04/05; full list of members (8 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 October 2004 (10 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 October 2004 (10 pages) |
13 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
13 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
7 January 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
7 January 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
6 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
6 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
17 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
17 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
12 November 2001 | Accounting reference date extended from 30/04/02 to 26/10/02 (1 page) |
12 November 2001 | Accounting reference date extended from 30/04/02 to 26/10/02 (1 page) |
27 August 2001 | Partic of mort/charge * (5 pages) |
27 August 2001 | Partic of mort/charge * (5 pages) |
26 July 2001 | Partic of mort/charge * (6 pages) |
26 July 2001 | Partic of mort/charge * (6 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
7 June 2001 | £ nc 1000/20000 06/06/01 (1 page) |
7 June 2001 | Resolutions
|
7 June 2001 | Memorandum and Articles of Association (7 pages) |
7 June 2001 | Memorandum and Articles of Association (7 pages) |
7 June 2001 | £ nc 1000/20000 06/06/01 (1 page) |
7 June 2001 | Resolutions
|
7 June 2001 | Company name changed lancaster shelf 43 LIMITED\certificate issued on 07/06/01 (3 pages) |
7 June 2001 | Company name changed lancaster shelf 43 LIMITED\certificate issued on 07/06/01 (3 pages) |
27 April 2001 | Incorporation (20 pages) |
27 April 2001 | Incorporation (20 pages) |