Bearsden
Glasgow
Lanarkshire
G61 4AH
Scotland
Secretary Name | Sadia Fatima Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 11 months (closed 22 August 2019) |
Role | Company Director |
Correspondence Address | 6a Camstradden Drive East Bearsden Glasgow Lanarkshire G61 4AH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 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 | 07 September 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £286,113 |
Cash | £623 |
Current Liabilities | £229,565 |
Latest Accounts | 31 March 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2017 | Administrator's progress report (20 pages) |
---|---|
30 May 2017 | Notice of extension of period of Administration (1 page) |
26 May 2017 | Notice of extension of period of Administration (1 page) |
23 December 2016 | Administrator's progress report (21 pages) |
6 July 2016 | Administrator's progress report (19 pages) |
22 April 2016 | Notice of extension of period of Administration (1 page) |
6 January 2016 | Administrator's progress report (20 pages) |
4 August 2015 | Notice of result of meeting creditors (35 pages) |
20 July 2015 | Statement of administrator's proposal (36 pages) |
8 June 2015 | Registered office address changed from Vellore Road Maddiston Falkirk FK2 0BN to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from Vellore Road Maddiston Falkirk FK2 0BN to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 June 2015 (2 pages) |
29 May 2015 | Appointment of an administrator (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
1 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 August 2010 | Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU on 27 August 2010 (2 pages) |
18 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
18 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
13 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 April 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 4 dumbarton road clydebank west dunbarton G81 1TU (1 page) |
23 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 October 2008 | Return made up to 07/09/08; full list of members (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 September 2007 | Return made up to 07/09/07; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 October 2006 | Return made up to 07/09/06; full list of members (6 pages) |
16 February 2006 | Partic of mort/charge * (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 October 2005 | Return made up to 07/09/05; full list of members (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 October 2004 | Return made up to 07/09/04; full list of members (6 pages) |
22 September 2003 | Return made up to 07/09/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 February 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
2 October 2002 | Return made up to 07/09/02; full list of members (6 pages) |
18 March 2002 | Partic of mort/charge * (5 pages) |
13 February 2002 | Accounting reference date extended from 30/09/02 to 31/01/03 (1 page) |
13 February 2002 | Ad 12/02/02--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
31 January 2002 | Partic of mort/charge * (6 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
12 October 2001 | Memorandum and Articles of Association (9 pages) |
10 October 2001 | Company name changed netstall LIMITED\certificate issued on 10/10/01 (2 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
7 September 2001 | Incorporation (13 pages) |