Newton Mearns
Glasgow
G77 6TZ
Scotland
Secretary Name | Mr Brian McDougall |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2003(1 year, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 14 Park Crescent Inchinnan Renfrew Renfrewshire PA4 9PW Scotland |
Director Name | Mr Brian McDougall |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2006(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 14 Park Crescent Inchinnan Renfrew Renfrewshire PA4 9PW Scotland |
Director Name | James Welch |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Surveyor |
Correspondence Address | 2074 Dumbarton Road Glasgow G13 0HB Scotland |
Secretary Name | Caroline Patricia Madden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Brown Avenue Clydebank G81 1DW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 8490552 |
---|---|
Telephone region | Glasgow |
Registered Address | Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Brian Mcdougall 50.00% Ordinary |
---|---|
1 at £1 | David Sloan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £543,553 |
Cash | £68,863 |
Current Liabilities | £183,233 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 September 2018 (5 years, 6 months ago) |
---|---|
Next Return Due | 11 October 2019 (overdue) |
18 March 2016 | Delivered on: 29 March 2016 Persons entitled: The Royal Bank of Scotland PLC. Classification: A registered charge Outstanding |
---|---|
4 December 2009 | Delivered on: 22 December 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Glengyle steading and bothy loch katrine callendar PTH61475. Outstanding |
3 August 2009 | Delivered on: 13 August 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 January 2005 | Delivered on: 14 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
29 September 2021 | Satisfaction of charge 2 in full (1 page) |
---|---|
29 October 2019 | Registered office address changed from 116 Abercorn Street Abercorn Industrial Estate Paisley Renfrewshire PA3 4AY to Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 29 October 2019 (1 page) |
29 October 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
23 September 2019 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 24 April 2019
|
2 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
1 December 2016 | Satisfaction of charge 1 in full (1 page) |
1 December 2016 | Satisfaction of charge 1 in full (1 page) |
30 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 March 2016 | Registration of charge SC2237440005, created on 18 March 2016 (4 pages) |
29 March 2016 | Registration of charge SC2237440005, created on 18 March 2016 (4 pages) |
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 December 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for David Sloan on 27 September 2010 (2 pages) |
29 September 2010 | Director's details changed for David Sloan on 27 September 2010 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 October 2009 | Return made up to 27/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 27/09/09; full list of members (4 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 September 2007 | Return made up to 27/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 27/09/07; full list of members (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: unit DG2, 101 abercorn street abercorn industrial estate paisley renfrewshire PA3 4AT (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: unit DG2, 101 abercorn street abercorn industrial estate paisley renfrewshire PA3 4AT (1 page) |
4 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 7 erskine square hillington industrial estate glasgow G52 4BJ (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 7 erskine square hillington industrial estate glasgow G52 4BJ (1 page) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
17 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 January 2005 | Partic of mort/charge * (4 pages) |
14 January 2005 | Partic of mort/charge * (4 pages) |
22 September 2004 | Return made up to 27/09/04; full list of members (6 pages) |
22 September 2004 | Return made up to 27/09/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 September 2003 | Return made up to 27/09/03; full list of members (6 pages) |
22 September 2003 | Return made up to 27/09/03; full list of members (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 August 2003 | Return made up to 27/09/02; full list of members
|
1 August 2003 | Return made up to 27/09/02; full list of members
|
1 August 2003 | Registered office changed on 01/08/03 from: 7 erskine square hillington industrial estate glasgow G52 4BJ (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 7 erskine square hillington industrial estate glasgow G52 4BJ (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New secretary appointed (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
28 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2003 | Strike-off action suspended (1 page) |
26 February 2003 | Strike-off action suspended (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 September 2001 | Director resigned (1 page) |
29 September 2001 | Secretary resigned (1 page) |
29 September 2001 | Director resigned (1 page) |
29 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Incorporation (16 pages) |
27 September 2001 | Incorporation (16 pages) |