Old Greenock Road
Bishopton
Renfrewshire
PA7 5PA
Scotland
Secretary Name | Frederick Christopher Foreman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2004(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 25 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scammels Farm Tilehurst Lane Dorking Surrey RH5 4DZ |
Director Name | Frederick Christopher Foreman |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2004) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Scammels Farm Tilehurst Lane Dorking Surrey RH5 4DZ |
Director Name | Anthony Charles David Arnold |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2001(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | 11 Clyde Road Wallington Surrey SM6 8PZ |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Hallbridge Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 October 2004) |
Correspondence Address | Paper Mews Court 284 High Street Dorking Surrey RH4 1QT |
Registered Address | Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2003 |
---|---|
Net Worth | -£788,959 |
Cash | £44,550 |
Current Liabilities | £3,373,373 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
3 December 2015 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 3 December 2015 (2 pages) |
---|---|
3 December 2015 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 3 December 2015 (2 pages) |
16 August 2012 | Registered office address changed from C/O J Cunningham 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ Scotland on 16 August 2012 (2 pages) |
16 August 2012 | Notice of winding up order (1 page) |
16 August 2012 | Court order notice of winding up (1 page) |
27 April 2012 | Registered office address changed from Ingliston House Estate Old Greenock Road Bishopton Renfrewshire, PA7 5PA on 27 April 2012 (1 page) |
14 March 2008 | Compulsory strike-off action has been suspended (1 page) |
22 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2007 | Dec mort/charge * (2 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
22 December 2004 | Director resigned (1 page) |
3 November 2004 | Partic of mort/charge * (4 pages) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Secretary resigned (1 page) |
12 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
29 June 2004 | Ad 25/06/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 June 2004 | New director appointed (2 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
27 May 2004 | Director resigned (1 page) |
3 September 2003 | Return made up to 16/07/03; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 31 July 2002 (12 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: the town house 12 sandyford place 701 sauchiehall street glasgow G3 7NB (1 page) |
14 August 2002 | Return made up to 16/07/02; full list of members
|
7 January 2002 | Registered office changed on 07/01/02 from: 3A park gardens glasgow G3 7YE (1 page) |
24 October 2001 | Company name changed ingleston house stud LIMITED\certificate issued on 24/10/01 (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Ad 14/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: the tolon house 12 sandyford place 701 sauchiehall street glasgow G3 7NB (1 page) |
16 October 2001 | Company name changed ingleston horse therapy LIMITED\certificate issued on 16/10/01 (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
1 August 2001 | Memorandum and Articles of Association (10 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
27 July 2001 | Company name changed fieldshine LIMITED\certificate issued on 27/07/01 (2 pages) |
16 July 2001 | Incorporation (13 pages) |