Glasgow
G42 9UP
Scotland
Secretary Name | Robert Innes Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 07 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Morrison Quadrant Linvale Glasgow G81 2TA Scotland |
Secretary Name | Ronald Tough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 70 Stanley Street Kinning Park Glasgow G41 1JB Scotland |
Secretary Name | Kenneth Charles Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 August 2005) |
Role | Property Development |
Correspondence Address | 55b Bonnyton Drive Eaglesham Glasgow G76 0LS Scotland |
Director Name | Robert Innes Carroll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Morrison Quadrant Linvale Glasgow G81 2TA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.northernlifts.com |
---|---|
Telephone | 0141 3329444 |
Telephone region | Glasgow |
Registered Address | 4 Atlanic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Robert Milligan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,651 |
Cash | £88,267 |
Current Liabilities | £125,398 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved following liquidation (1 page) |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2014 | Notice of final meeting of creditors (2 pages) |
7 July 2014 | Notice of final meeting of creditors (2 pages) |
23 December 2013 | Registered office address changed from 4 Somerset Place Glasgow G3 7JT on 23 December 2013 (2 pages) |
23 December 2013 | Registered office address changed from 4 Somerset Place Glasgow G3 7JT on 23 December 2013 (2 pages) |
20 December 2013 | Notice of winding up order (1 page) |
20 December 2013 | Notice of winding up order (1 page) |
20 December 2013 | Court order notice of winding up (1 page) |
20 December 2013 | Court order notice of winding up (1 page) |
7 November 2013 | Termination of appointment of Robert Carroll as a director (1 page) |
7 November 2013 | Termination of appointment of Robert Carroll as a director (1 page) |
8 May 2013 | Compulsory strike-off action has been suspended (1 page) |
8 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
20 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 November 2011 | Compulsory strike-off action has been suspended (1 page) |
19 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
7 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
16 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 November 2009 | Director's details changed for Robert Innes Carroll on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert Innes Carroll on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert Milligan on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert Milligan on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert Milligan on 1 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Robert Innes Carroll on 1 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 February 2009 | Return made up to 19/10/08; full list of members (3 pages) |
16 February 2009 | Return made up to 19/10/08; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 October 2007 | Return made up to 19/10/07; no change of members
|
30 October 2007 | Return made up to 19/10/07; no change of members
|
31 May 2007 | Return made up to 19/10/06; full list of members
|
31 May 2007 | Return made up to 19/10/06; full list of members
|
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 October 2005 | Return made up to 19/10/05; full list of members
|
31 October 2005 | Return made up to 19/10/05; full list of members
|
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
27 February 2004 | Partic of mort/charge * (6 pages) |
27 February 2004 | Partic of mort/charge * (6 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: 70 stanley street kinning park glasgow G41 1JB (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 70 stanley street kinning park glasgow G41 1JB (1 page) |
10 January 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
15 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
22 December 2002 | Return made up to 19/10/02; full list of members (6 pages) |
22 December 2002 | Return made up to 19/10/02; full list of members (6 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Secretary resigned (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Incorporation (13 pages) |
19 October 2001 | Incorporation (13 pages) |