Halfway, Cambuslang
Glasgow
Lanarkshire
G72 8UU
Scotland
Director Name | Kevin Neill Bell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Surveyor |
Correspondence Address | 34 Stobhill Crescent Ayr Ayrshire KA7 3LO Scotland |
Secretary Name | Mr Ralph Norman Pelosi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9a East Abercromby Street Helensburgh Argyll & Bute G84 7SP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2005 |
---|---|
Net Worth | £4,071,743 |
Cash | £844 |
Current Liabilities | £2,029,200 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2020 | Administrator's progress report (11 pages) |
6 August 2020 | Move from Administration to Dissolution (11 pages) |
24 February 2020 | Administrator's progress report (14 pages) |
4 September 2019 | Administrator's progress report (13 pages) |
8 August 2019 | Notice of extension of period of Administration (3 pages) |
20 March 2019 | Administrator's progress report (11 pages) |
24 September 2018 | Administrator's progress report (11 pages) |
21 August 2018 | Notice of extension of period of Administration (1 page) |
14 March 2018 | Administrator's progress report (9 pages) |
22 September 2017 | Administrator's progress report (10 pages) |
22 September 2017 | Administrator's progress report (10 pages) |
5 September 2017 | Notice of extension of period of Administration (1 page) |
5 September 2017 | Notice of extension of period of Administration (1 page) |
14 June 2017 | Notice of appointment of replacement/additional administrator (1 page) |
14 June 2017 | Notice of vacation of office by administrator (2 pages) |
14 June 2017 | Notice of appointment of replacement/additional administrator (1 page) |
14 June 2017 | Notice of vacation of office by administrator (2 pages) |
14 June 2017 | Notice of appointment of replacement/additional administrator (2 pages) |
14 June 2017 | Notice of appointment of replacement/additional administrator (2 pages) |
14 June 2017 | Notice of vacation of office by administrator (2 pages) |
14 June 2017 | Notice of vacation of office by administrator (2 pages) |
16 March 2017 | Administrator's progress report (11 pages) |
16 March 2017 | Administrator's progress report (11 pages) |
12 September 2016 | Administrator's progress report (9 pages) |
12 September 2016 | Administrator's progress report (9 pages) |
15 August 2016 | Notice of extension of period of Administration (2 pages) |
15 August 2016 | Notice of extension of period of Administration (2 pages) |
21 March 2016 | Administrator's progress report (9 pages) |
21 March 2016 | Administrator's progress report (9 pages) |
23 September 2015 | Administrator's progress report (9 pages) |
23 September 2015 | Administrator's progress report (9 pages) |
3 September 2015 | Notice of extension of period of Administration (2 pages) |
3 September 2015 | Notice of extension of period of Administration (2 pages) |
13 March 2015 | Administrator's progress report (10 pages) |
13 March 2015 | Administrator's progress report (10 pages) |
28 August 2014 | Administrator's progress report (10 pages) |
28 August 2014 | Administrator's progress report (10 pages) |
21 August 2014 | Notice of extension of period of Administration (2 pages) |
21 August 2014 | Notice of extension of period of Administration (2 pages) |
10 March 2014 | Administrator's progress report (10 pages) |
10 March 2014 | Administrator's progress report (10 pages) |
4 September 2013 | Administrator's progress report (10 pages) |
4 September 2013 | Administrator's progress report (10 pages) |
30 August 2013 | Notice of extension of period of Administration (2 pages) |
30 August 2013 | Notice of extension of period of Administration (2 pages) |
13 March 2013 | Administrator's progress report (10 pages) |
13 March 2013 | Administrator's progress report (10 pages) |
10 September 2012 | Administrator's progress report (10 pages) |
10 September 2012 | Administrator's progress report (10 pages) |
13 August 2012 | Notice of extension of period of Administration (2 pages) |
13 August 2012 | Notice of extension of period of Administration (2 pages) |
16 March 2012 | Administrator's progress report (9 pages) |
16 March 2012 | Administrator's progress report (9 pages) |
28 February 2012 | Termination of appointment of Ralph Pelosi as a secretary (1 page) |
28 February 2012 | Termination of appointment of Ralph Pelosi as a secretary (1 page) |
26 October 2011 | Statement of administrator's deemed proposal (1 page) |
26 October 2011 | Statement of administrator's deemed proposal (1 page) |
12 October 2011 | Statement of administrator's proposal (23 pages) |
12 October 2011 | Statement of administrator's proposal (23 pages) |
7 October 2011 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
7 October 2011 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
1 September 2011 | Registered office address changed from 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland on 1 September 2011 (1 page) |
17 August 2011 | Appointment of an administrator (3 pages) |
17 August 2011 | Appointment of an administrator (3 pages) |
4 August 2011 | Compulsory strike-off action has been suspended (1 page) |
4 August 2011 | Compulsory strike-off action has been suspended (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 10 (3 pages) |
16 May 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 10 (3 pages) |
18 November 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
18 November 2010 | Registered office address changed from 55 Alexander Street Airdrie ML6 0BD on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from 55 Alexander Street Airdrie ML6 0BD on 18 November 2010 (1 page) |
18 November 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
18 November 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
7 June 2010 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
7 June 2010 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
7 June 2010 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
10 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (2 pages) |
10 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (2 pages) |
10 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (2 pages) |
10 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (2 pages) |
21 May 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 10 (2 pages) |
21 May 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 10 (2 pages) |
19 May 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (2 pages) |
19 May 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (3 pages) |
19 May 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (3 pages) |
19 May 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (2 pages) |
6 March 2009 | Return made up to 02/08/08; full list of members (3 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 30 miller road ayr ayrshire KA7 2AY (1 page) |
6 March 2009 | Return made up to 02/08/08; full list of members (3 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 30 miller road ayr ayrshire KA7 2AY (1 page) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
21 February 2008 | Dec mort/charge * (2 pages) |
21 February 2008 | Dec mort/charge * (2 pages) |
17 August 2007 | Return made up to 02/08/07; no change of members (6 pages) |
17 August 2007 | Return made up to 02/08/07; no change of members (6 pages) |
23 July 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 July 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 July 2007 | Partic of mort/charge * (3 pages) |
21 July 2007 | Partic of mort/charge * (5 pages) |
21 July 2007 | Partic of mort/charge * (5 pages) |
21 July 2007 | Partic of mort/charge * (3 pages) |
11 July 2007 | Partic of mort/charge * (3 pages) |
11 July 2007 | Partic of mort/charge * (3 pages) |
25 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
25 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
6 January 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
6 January 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
12 August 2005 | Return made up to 02/08/05; full list of members (6 pages) |
12 August 2005 | Return made up to 02/08/05; full list of members (6 pages) |
19 January 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
19 January 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
23 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 260 glasgow road rutherglen glasgow G73 1UZ (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 260 glasgow road rutherglen glasgow G73 1UZ (1 page) |
8 June 2004 | Partic of mort/charge * (5 pages) |
8 June 2004 | Partic of mort/charge * (5 pages) |
6 April 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
6 April 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Nc inc already adjusted 31/08/03 (1 page) |
9 March 2004 | Ad 31/08/03--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
9 March 2004 | Ad 31/08/03--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Nc inc already adjusted 31/08/03 (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 24 station road muirhead glasgow G69 9EH (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 24 station road muirhead glasgow G69 9EH (1 page) |
9 January 2004 | Partic of mort/charge * (5 pages) |
9 January 2004 | Partic of mort/charge * (5 pages) |
18 December 2003 | Partic of mort/charge * (7 pages) |
18 December 2003 | Partic of mort/charge * (7 pages) |
2 December 2003 | Partic of mort/charge * (5 pages) |
2 December 2003 | Partic of mort/charge * (5 pages) |
24 July 2003 | Return made up to 02/08/03; full list of members (6 pages) |
24 July 2003 | Return made up to 02/08/03; full list of members (6 pages) |
10 July 2003 | Partic of mort/charge * (6 pages) |
10 July 2003 | Partic of mort/charge * (6 pages) |
23 June 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
23 June 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
11 December 2002 | Partic of mort/charge * (5 pages) |
11 December 2002 | Partic of mort/charge * (5 pages) |
25 November 2002 | Partic of mort/charge * (6 pages) |
25 November 2002 | Partic of mort/charge * (6 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Return made up to 02/08/02; full list of members (6 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Return made up to 02/08/02; full list of members (6 pages) |
18 September 2002 | New director appointed (2 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | Director resigned (1 page) |
17 August 2001 | £ nc 100/100000 16/08/01 (1 page) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Resolutions
|
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | £ nc 100/100000 16/08/01 (1 page) |
2 August 2001 | Incorporation (16 pages) |
2 August 2001 | Incorporation (16 pages) |