60 Glasgow Road, Blanefield
Glasgow
Stirlingshire
G63 9BP
Scotland
Director Name | Mr Elie Chilton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(1 month after company formation) |
Appointment Duration | 14 years, 12 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chambers Walk Stanmore Middlesex HA7 4FN |
Secretary Name | Alastair Lindsay Balfour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2011(10 years after company formation) |
Appointment Duration | 5 years (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | 60 Glasgow Road Blanefield Glasgow Stirlingshire G63 9BP Scotland |
Secretary Name | Mr Alastair Balfour |
---|---|
Status | Closed |
Appointed | 28 February 2012(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland |
Director Name | Mr Stuart Anthony Genet |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 July 2001(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lodge Walk Elie Leven Fife KY9 1DD Scotland |
Secretary Name | Mr Stuart Anthony Genet |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 July 2001(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 June 2011) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lodge Walk Elie Leven Fife KY9 1DD Scotland |
Director Name | Mr Robert Stark McKinven |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 63 Edington Place Dysart Kirkcaldy Fife KY1 2XF Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Website | www.companycreators.co.uk/ |
---|---|
Telephone | 07 801456092 |
Telephone region | Mobile |
Registered Address | Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,535 |
Cash | £3,886 |
Current Liabilities | £8,528 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Application to strike the company off the register (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 February 2016 | Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
9 February 2016 | Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
21 June 2015 | Director's details changed for Elie Chilton on 1 August 2014 (2 pages) |
21 June 2015 | Director's details changed for Elie Chilton on 1 August 2014 (2 pages) |
21 June 2015 | Director's details changed for Elie Chilton on 1 August 2014 (2 pages) |
21 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
22 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
22 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2012 | Registered office address changed from 30 Glasgow Road Blanefield Glasgow Stirlingshire G63 9BP on 28 February 2012 (1 page) |
28 February 2012 | Appointment of Mr Alastair Balfour as a secretary (1 page) |
28 February 2012 | Appointment of Mr Alastair Balfour as a secretary (1 page) |
28 February 2012 | Registered office address changed from 30 Glasgow Road Blanefield Glasgow Stirlingshire G63 9BP on 28 February 2012 (1 page) |
2 August 2011 | Appointment of Alastair Lindsay Balfour as a secretary (3 pages) |
2 August 2011 | Appointment of Alastair Lindsay Balfour as a secretary (3 pages) |
11 July 2011 | Termination of appointment of Stuart Genet as a director (2 pages) |
11 July 2011 | Termination of appointment of Stuart Genet as a director (2 pages) |
1 July 2011 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 1 July 2011 (2 pages) |
1 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (16 pages) |
1 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (16 pages) |
1 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (16 pages) |
1 July 2011 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 1 July 2011 (2 pages) |
1 July 2011 | Termination of appointment of Stuart Genet as a secretary (2 pages) |
1 July 2011 | Termination of appointment of Robert Mckinven as a director (2 pages) |
1 July 2011 | Termination of appointment of Stuart Genet as a secretary (2 pages) |
1 July 2011 | Termination of appointment of Robert Mckinven as a director (2 pages) |
1 July 2011 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 1 July 2011 (2 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
6 July 2010 | Annual return made up to 6 June 2010 (16 pages) |
6 July 2010 | Annual return made up to 6 June 2010 (16 pages) |
6 July 2010 | Annual return made up to 6 June 2010 (16 pages) |
23 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
23 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
2 December 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (6 pages) |
15 September 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
15 September 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
9 April 2009 | Return made up to 06/06/08; no change of members (6 pages) |
9 April 2009 | Return made up to 06/06/08; no change of members (6 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
15 October 2007 | Return made up to 06/06/07; no change of members (8 pages) |
15 October 2007 | Return made up to 06/06/07; no change of members (8 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
9 October 2006 | Return made up to 06/06/06; full list of members (9 pages) |
9 October 2006 | Return made up to 06/06/06; full list of members (9 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
20 July 2005 | Return made up to 06/06/05; full list of members (9 pages) |
20 July 2005 | Return made up to 06/06/05; full list of members (9 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
23 August 2004 | Return made up to 06/06/04; full list of members (9 pages) |
23 August 2004 | Return made up to 06/06/04; full list of members (9 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
15 September 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
15 September 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
7 July 2003 | Return made up to 06/06/03; full list of members
|
7 July 2003 | Return made up to 06/06/03; full list of members
|
14 June 2002 | Return made up to 06/06/02; full list of members
|
14 June 2002 | Return made up to 06/06/02; full list of members
|
2 October 2001 | Location of register of members (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Location of register of members (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
10 September 2001 | New director appointed (3 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New director appointed (3 pages) |
10 September 2001 | £ nc 100/20000 23/08/01 (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Resolutions
|
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | £ nc 100/20000 23/08/01 (1 page) |
10 September 2001 | New director appointed (3 pages) |
10 September 2001 | New director appointed (3 pages) |
10 September 2001 | Memorandum and Articles of Association (24 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Resolutions
|
10 September 2001 | Memorandum and Articles of Association (24 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New director appointed (3 pages) |
10 September 2001 | New director appointed (3 pages) |
10 September 2001 | Ad 23/08/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 September 2001 | Ad 23/08/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 July 2001 | Company name changed lothian fifty (815) LIMITED\certificate issued on 13/07/01 (2 pages) |
13 July 2001 | Company name changed lothian fifty (815) LIMITED\certificate issued on 13/07/01 (2 pages) |
6 June 2001 | Incorporation (24 pages) |
6 June 2001 | Incorporation (24 pages) |