Manor Loan, Blairlogie
Stirling
Stirlingshire
FK9 5QA
Scotland
Director Name | Mr Peter Thomas Hunter Lowrie |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 April 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Blairforkie Drive Bridge Of Allan Stirling FK9 4PH Scotland |
Director Name | Mr Paul Rothschild |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 October 2004) |
Role | Propertyb Management |
Country of Residence | England |
Correspondence Address | 3 Saltire Gardens Salford Manchester M7 4BG |
Director Name | Mr Osher Zelig Jung |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(8 months, 1 week after company formation) |
Appointment Duration | 18 years, 8 months (resigned 04 January 2021) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 19 Segal Close Salford Greater Manchester M7 4SW |
Secretary Name | Mr Osher Zelig Jung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(8 months, 1 week after company formation) |
Appointment Duration | 18 years, 8 months (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Segal Close Salford Greater Manchester M7 4SW |
Director Name | Mrs Rivka Jung |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 04 January 2021) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 19 Segal Close Salford M7 4SW |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 April 2002) |
Correspondence Address | 11 Walker Street Edinburgh EH3 7NE Scotland |
Registered Address | 19 Waterloo Street Glasgow G2 6BQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Osher Z. Jung 50.00% Ordinary |
---|---|
1 at £1 | Paul Rothschild 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £341,191 |
Cash | £160,244 |
Current Liabilities | £480 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 September |
30 May 2002 | Delivered on: 10 June 2002 Satisfied on: 21 December 2004 Persons entitled: West Bromwich Building Society Classification: Assignation of rental income Secured details: All sums due in terms of the facility letter dated 9 april 2002 and accepted by the borrower on 15 april 2002. Particulars: Property at unit 12 rannoch road, uddingston (title number LAN57249). Fully Satisfied |
---|---|
30 April 2002 | Delivered on: 16 May 2002 Satisfied on: 21 December 2004 Persons entitled: West Bromwich Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 12 rannoch road, uddingston-title number LAN57249. Fully Satisfied |
16 January 2002 | Delivered on: 1 February 2002 Satisfied on: 17 May 2002 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft Classification: Deed of accession Secured details: All sums due or to become due. Particulars: So long as the senior liabilities are outstanding the company will not without the prior written consent of the agent (a) secure all or any part of the subordinated liabilities (b)redeem, purchase or otherwise acquire any of the subordinated liabilities (c)repay or prepay any or pay any interest fees or commissions on or by reference to any of the subordinated liabilities other than a permitted payment (d)take or omit to take any action whereby the subordination of the subordinated liabilities or any part thereof to the senior liabilities might be terminated impaired or adversely affected. Fully Satisfied |
16 January 2002 | Delivered on: 1 February 2002 Satisfied on: 17 May 2002 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same. Fully Satisfied |
16 January 2002 | Delivered on: 1 February 2002 Satisfied on: 17 May 2002 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 April 2002 | Delivered on: 30 April 2002 Persons entitled: West Bromwich Building Society Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2021 | Termination of appointment of Rivka Jung as a director on 4 January 2021 (1 page) |
4 January 2021 | Termination of appointment of Osher Zelig Jung as a director on 4 January 2021 (1 page) |
4 January 2021 | Termination of appointment of Osher Zelig Jung as a secretary on 4 January 2021 (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
2 June 2020 | Previous accounting period shortened from 6 September 2019 to 5 September 2019 (1 page) |
21 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
15 October 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
25 May 2018 | Previous accounting period extended from 25 August 2017 to 6 September 2017 (1 page) |
25 September 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
23 August 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 August 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 May 2017 | Previous accounting period shortened from 26 August 2016 to 25 August 2016 (1 page) |
26 May 2017 | Previous accounting period shortened from 26 August 2016 to 25 August 2016 (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
21 August 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Previous accounting period shortened from 27 August 2014 to 26 August 2014 (1 page) |
26 May 2015 | Previous accounting period shortened from 27 August 2014 to 26 August 2014 (1 page) |
11 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
22 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 May 2014 | Previous accounting period shortened from 28 August 2013 to 27 August 2013 (1 page) |
27 May 2014 | Previous accounting period shortened from 28 August 2013 to 27 August 2013 (1 page) |
25 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
3 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
28 May 2010 | Previous accounting period shortened from 29 August 2009 to 28 August 2009 (1 page) |
28 May 2010 | Previous accounting period shortened from 29 August 2009 to 28 August 2009 (1 page) |
13 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
27 November 2008 | Return made up to 10/08/08; full list of members (4 pages) |
27 November 2008 | Return made up to 10/08/08; full list of members (4 pages) |
30 June 2008 | Accounting reference date shortened from 30/08/2007 to 29/08/2007 (1 page) |
30 June 2008 | Accounting reference date shortened from 30/08/2007 to 29/08/2007 (1 page) |
19 January 2008 | Return made up to 10/08/07; no change of members (7 pages) |
19 January 2008 | Return made up to 10/08/07; no change of members (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
5 July 2007 | Accounting reference date shortened from 31/08/06 to 30/08/06 (1 page) |
5 July 2007 | Accounting reference date shortened from 31/08/06 to 30/08/06 (1 page) |
4 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
4 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 December 2005 | Return made up to 10/08/05; full list of members (7 pages) |
7 December 2005 | Return made up to 10/08/05; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 February 2005 | Dec mort/charge release * (2 pages) |
23 February 2005 | Dec mort/charge release * (2 pages) |
21 December 2004 | Dec mort/charge * (2 pages) |
21 December 2004 | Dec mort/charge * (2 pages) |
21 December 2004 | Dec mort/charge * (2 pages) |
21 December 2004 | Dec mort/charge * (2 pages) |
25 November 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
25 November 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | Director resigned (1 page) |
8 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
1 October 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
1 October 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
3 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
3 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
10 June 2002 | Partic of mort/charge * (5 pages) |
10 June 2002 | Partic of mort/charge * (5 pages) |
17 May 2002 | Dec mort/charge * (7 pages) |
17 May 2002 | Dec mort/charge * (2 pages) |
17 May 2002 | Dec mort/charge * (7 pages) |
17 May 2002 | Dec mort/charge * (2 pages) |
17 May 2002 | Dec mort/charge * (2 pages) |
17 May 2002 | Dec mort/charge * (2 pages) |
16 May 2002 | Partic of mort/charge * (5 pages) |
16 May 2002 | Partic of mort/charge * (5 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
30 April 2002 | Partic of mort/charge * (5 pages) |
30 April 2002 | Partic of mort/charge * (5 pages) |
1 February 2002 | Partic of mort/charge * (13 pages) |
1 February 2002 | Partic of mort/charge * (10 pages) |
1 February 2002 | Partic of mort/charge * (9 pages) |
1 February 2002 | Partic of mort/charge * (13 pages) |
1 February 2002 | Partic of mort/charge * (10 pages) |
1 February 2002 | Partic of mort/charge * (9 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Memorandum and Articles of Association (17 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Resolutions
|
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Resolutions
|
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Memorandum and Articles of Association (17 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: excel house 30 semple street edinburgh EH3 8BL (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: excel house 30 semple street edinburgh EH3 8BL (1 page) |
25 October 2001 | Company name changed macrocom (709) LIMITED\certificate issued on 25/10/01 (2 pages) |
25 October 2001 | Company name changed macrocom (709) LIMITED\certificate issued on 25/10/01 (2 pages) |
10 August 2001 | Incorporation (26 pages) |
10 August 2001 | Incorporation (26 pages) |