Cumbernauld
G68 9GD
Scotland
Secretary Name | Mr John Wood Sloss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 4 months (closed 23 March 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 123 Old Tower Road Cumbernauld G68 9GD Scotland |
Director Name | Mr Allan Porter |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 07 November 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 19 years, 4 months (closed 23 March 2021) |
Role | Shipping Agent |
Country of Residence | Scotland |
Correspondence Address | 8 Glen Devon Grove Cumbernauld Glasgow G68 0FW Scotland |
Director Name | Mr Mark Peter Breingan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 28 February 2018) |
Role | Shipping Agent |
Country of Residence | Scotland |
Correspondence Address | 6 Glendochart Drive Cumbernauld G68 0FJ Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | searoute.co.uk |
---|---|
Telephone | 01224 581777 |
Telephone region | Aberdeen |
Registered Address | Suite 15 Dunnswood House Dunnswood Road Cumbernauld G67 3EN Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Abronhill, Kildrum and the Village |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£81,060 |
Cash | £32,699 |
Current Liabilities | £1,301,663 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 May 2003 | Delivered on: 22 May 2003 Satisfied on: 19 April 2013 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|---|
21 August 2002 | Delivered on: 29 August 2002 Satisfied on: 14 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2020 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of Mark Peter Breingan as a director on 28 February 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
19 April 2013 | Satisfaction of charge 2 in full (1 page) |
19 April 2013 | Satisfaction of charge 2 in full (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 September 2012 | Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 18 September 2012 (1 page) |
18 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
20 October 2011 | Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages) |
20 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 November 2010 | Director's details changed for Mr Allan Porter on 1 October 2009 (2 pages) |
15 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Director's details changed for Mr Allan Porter on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Mr Allan Porter on 1 October 2009 (2 pages) |
15 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
9 January 2009 | Director's change of particulars / allan porter / 01/12/2007 (1 page) |
9 January 2009 | Director's change of particulars / allan porter / 01/12/2007 (1 page) |
9 January 2009 | Return made up to 10/09/08; full list of members (4 pages) |
9 January 2009 | Return made up to 10/09/08; full list of members (4 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
19 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
12 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
12 September 2006 | Location of register of members (1 page) |
12 September 2006 | Location of register of members (1 page) |
12 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
14 February 2006 | Dec mort/charge * (2 pages) |
14 February 2006 | Dec mort/charge * (2 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
11 January 2006 | Return made up to 10/09/05; full list of members (2 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Return made up to 10/09/05; full list of members (2 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 October 2004 | Return made up to 10/09/04; full list of members
|
14 October 2004 | Return made up to 10/09/04; full list of members
|
2 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
25 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 54 deerdykes view westfield industrial estate cumbernauld glasgow G68 9HN (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 54 deerdykes view westfield industrial estate cumbernauld glasgow G68 9HN (1 page) |
22 May 2003 | Partic of mort/charge * (5 pages) |
22 May 2003 | Partic of mort/charge * (5 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 September 2002 | Return made up to 10/09/02; full list of members
|
26 September 2002 | Return made up to 10/09/02; full list of members
|
29 August 2002 | Partic of mort/charge * (6 pages) |
29 August 2002 | Partic of mort/charge * (6 pages) |
15 November 2001 | Memorandum and Articles of Association (15 pages) |
15 November 2001 | New secretary appointed;new director appointed (3 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Resolutions
|
15 November 2001 | Registered office changed on 15/11/01 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
15 November 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New secretary appointed;new director appointed (3 pages) |
15 November 2001 | Memorandum and Articles of Association (15 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
15 November 2001 | New director appointed (1 page) |
15 November 2001 | Resolutions
|
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Ad 12/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
15 November 2001 | £ nc 100/100000 12/11/01 (1 page) |
15 November 2001 | Resolutions
|
15 November 2001 | Ad 12/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 2001 | £ nc 100/100000 12/11/01 (1 page) |
15 November 2001 | New director appointed (1 page) |
15 November 2001 | Resolutions
|
7 November 2001 | Company name changed dalglen (796) LIMITED\certificate issued on 07/11/01 (2 pages) |
7 November 2001 | Company name changed dalglen (796) LIMITED\certificate issued on 07/11/01 (2 pages) |
10 September 2001 | Incorporation (18 pages) |
10 September 2001 | Incorporation (18 pages) |