Milngavie
Glasgow
Lanarkshire
G62 7RP
Scotland
Secretary Name | Martin Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2002(9 months, 1 week after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Ashfield Road Milngavie Glasgow Lanarkshire G62 6BT Scotland |
Secretary Name | Elma McKinlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Falloch Road Milngavie Glasgow G62 7RP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite 412 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2002 |
---|---|
Net Worth | -£1,156 |
Cash | £12,999 |
Current Liabilities | £62,198 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2004 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 8 June 2017 (overdue) |
---|
25 April 2003 | Resolutions
|
---|---|
24 April 2003 | Registered office changed on 24/04/03 from: 3 ashfield road milngavie glasgow G62 6BT (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: 3 ashfield road milngavie glasgow G62 6BT (1 page) |
15 April 2003 | Resolutions
|
12 November 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
14 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
14 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 3 ashfield road milngavie G62 6BT (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 3 ashfield road milngavie G62 6BT (1 page) |
18 June 2001 | Ad 13/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 2001 | Ad 13/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
25 May 2001 | Incorporation (16 pages) |
25 May 2001 | Incorporation (16 pages) |