Glasgow
G2 4QY
Scotland
Director Name | Mr William Alasdair Lindsay |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 March 2014) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 5 George Square Glasgow G2 1DY Scotland |
Secretary Name | William Alasdair Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 28 November 2001) |
Role | Architect |
Correspondence Address | The Old Manse 35 Fenwick Road Kilmaurs Ayrshire KA3 2TE Scotland |
Secretary Name | Margaret Rose Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 March 2014) |
Role | Company Director |
Correspondence Address | 250 West George Street Glasgow G2 4QY 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 | 5 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Real Co (Jersey) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,288,385 |
Cash | £88,755 |
Current Liabilities | £451,362 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2014 | Termination of appointment of William Alasdair Lindsay as a director on 12 March 2014 (1 page) |
13 March 2014 | Termination of appointment of Margaret Rose Manson as a secretary on 12 March 2014 (1 page) |
13 March 2014 | Termination of appointment of William Alasdair Lindsay as a director on 12 March 2014 (1 page) |
13 March 2014 | Termination of appointment of Margaret Rose Manson as a secretary on 12 March 2014 (1 page) |
17 February 2014 | Notice of ceasing to act as receiver or manager (1 page) |
17 February 2014 | Notice of ceasing to act as receiver or manager (1 page) |
2 March 2012 | Notice of receiver's report (9 pages) |
2 March 2012 | Notice of receiver's report (9 pages) |
9 January 2012 | Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY on 9 January 2012 (2 pages) |
21 December 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
21 December 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
5 August 2011 | Termination of appointment of Richard Emanuel as a director (1 page) |
5 August 2011 | Termination of appointment of Richard Emanuel as a director (1 page) |
4 March 2011 | (7 pages) |
4 March 2011 | (7 pages) |
17 October 2010 | Director's details changed for Mr William Alasdair Lindsay on 1 January 2010 (2 pages) |
17 October 2010 | Director's details changed for Richard John Metcalfe Emanuel on 1 January 2010 (2 pages) |
17 October 2010 | Director's details changed for Mr William Alasdair Lindsay on 1 January 2010 (2 pages) |
17 October 2010 | Director's details changed for Richard John Metcalfe Emanuel on 1 January 2010 (2 pages) |
17 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
17 October 2010 | Director's details changed for Richard John Metcalfe Emanuel on 1 January 2010 (2 pages) |
17 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
17 October 2010 | Director's details changed for Mr William Alasdair Lindsay on 1 January 2010 (2 pages) |
27 April 2010 | (8 pages) |
27 April 2010 | (8 pages) |
16 October 2009 | Director's details changed for Richard John Metcalfe Emanuel on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for William Alasdair Lindsay on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard John Metcalfe Emanuel on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for William Alasdair Lindsay on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
13 May 2009 | (8 pages) |
13 May 2009 | (8 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
17 October 2008 | Secretary's change of particulars / margaret manson / 01/06/2008 (1 page) |
17 October 2008 | Location of debenture register (1 page) |
17 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
17 October 2008 | Secretary's change of particulars / margaret manson / 01/06/2008 (1 page) |
17 October 2008 | Location of debenture register (1 page) |
17 October 2008 | Location of register of members (1 page) |
17 October 2008 | Location of register of members (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from kerr barrie, 53 bothwell street glasgow G2 6TA (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from kerr barrie, 53 bothwell street glasgow G2 6TA (1 page) |
6 February 2008 | (8 pages) |
6 February 2008 | (8 pages) |
17 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
13 February 2007 | (9 pages) |
13 February 2007 | (9 pages) |
18 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
17 February 2006 | (9 pages) |
17 February 2006 | (9 pages) |
17 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
13 June 2005 | (9 pages) |
13 June 2005 | (9 pages) |
18 October 2004 | Return made up to 16/10/04; full list of members
|
18 October 2004 | Return made up to 16/10/04; full list of members
|
14 June 2004 | (9 pages) |
14 June 2004 | (9 pages) |
17 October 2003 | Return made up to 16/10/03; full list of members
|
17 October 2003 | Return made up to 16/10/03; full list of members
|
9 October 2003 | Registered office changed on 09/10/03 from: 113 st. George's road glasgow G3 6JA (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 113 st. George's road glasgow G3 6JA (1 page) |
14 April 2003 | (7 pages) |
14 April 2003 | (7 pages) |
23 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Partic of mort/charge * (5 pages) |
4 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (6 pages) |
3 December 2001 | Partic of mort/charge * (6 pages) |
19 November 2001 | Ad 15/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 2001 | Ad 15/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 November 2001 | Memorandum and Articles of Association (9 pages) |
15 November 2001 | Memorandum and Articles of Association (9 pages) |
14 November 2001 | New secretary appointed;new director appointed (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | New director appointed (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | New secretary appointed;new director appointed (1 page) |
14 November 2001 | New director appointed (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
13 November 2001 | Resolutions
|
13 November 2001 | Company name changed printpaint LIMITED\certificate issued on 13/11/01 (2 pages) |
13 November 2001 | Resolutions
|
13 November 2001 | Company name changed printpaint LIMITED\certificate issued on 13/11/01 (2 pages) |
16 October 2001 | Incorporation (13 pages) |
16 October 2001 | Incorporation (13 pages) |