Bridge Of Weir
Scotland
Secretary Name | Mr Thomas Kirk Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 01 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amherst Montrose Terrace Bridge Of Weir Scotland |
Secretary Name | Mr Brian Michael Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 May 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1a Burnside Road Whitecraigs Glasgow G46 6TT Scotland |
Director Name | Mary Morrison Craig |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 18 June 2012) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Amherst Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 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 | 16 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Craig Corporate Limited 226 St Vincent Street Glasgow G2 5RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Alasdair Craig 50.00% Ordinary |
---|---|
50 at £1 | Linda Craig 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,715 |
Cash | £21,873 |
Current Liabilities | £158 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
1 September 2015 | Return of final meeting of voluntary winding up (3 pages) |
1 September 2015 | Return of final meeting of voluntary winding up (3 pages) |
28 July 2014 | Resolutions
|
28 July 2014 | Resolutions
|
18 March 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
18 March 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
24 September 2013 | Director's details changed for Mr Thomas Kirk Craig on 21 June 2013 (2 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Secretary's details changed for Mr Thomas Kirk Craig on 21 June 2013 (2 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Secretary's details changed for Mr Thomas Kirk Craig on 21 June 2013 (2 pages) |
24 September 2013 | Director's details changed for Mr Thomas Kirk Craig on 21 June 2013 (2 pages) |
19 February 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
19 February 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
1 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Termination of appointment of Mary Craig as a director (1 page) |
19 June 2012 | Termination of appointment of Mary Craig as a director (1 page) |
19 June 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
19 June 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
5 October 2011 | Secretary's details changed for Mr Thomas Kirk Craig on 1 February 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Thomas Kirk Craig on 1 February 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Thomas Kirk Craig on 1 February 2011 (2 pages) |
5 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Director's details changed for Mr Thomas Kirk Craig on 1 February 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Mr Thomas Kirk Craig on 1 February 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Mr Thomas Kirk Craig on 1 February 2011 (2 pages) |
12 May 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
12 May 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
6 October 2010 | Director's details changed for Mary Morrison Craig on 22 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Mary Morrison Craig on 22 September 2010 (2 pages) |
28 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
28 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
30 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
29 July 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
29 July 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
29 October 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
29 October 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
20 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
2 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
7 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
7 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 3 clairmont gardens glasgow G3 7LW (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 3 clairmont gardens glasgow G3 7LW (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
12 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
12 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
6 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
6 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 September 2004 | Return made up to 23/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 23/09/04; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
3 October 2003 | Ad 28/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 October 2003 | Ad 28/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 October 2002 | Partic of mort/charge * (5 pages) |
11 October 2002 | Partic of mort/charge * (5 pages) |
10 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
10 October 2002 | Ad 19/10/01--------- £ si 1@1 (2 pages) |
10 October 2002 | Ad 19/10/01--------- £ si 1@1 (2 pages) |
10 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 December 2001 | Partic of mort/charge * (3 pages) |
13 December 2001 | Partic of mort/charge * (3 pages) |
13 December 2001 | Partic of mort/charge * (8 pages) |
13 December 2001 | Partic of mort/charge * (8 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New secretary appointed (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
31 October 2001 | New secretary appointed (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | New director appointed (2 pages) |
16 October 2001 | Incorporation (13 pages) |
16 October 2001 | Incorporation (13 pages) |