Glasgow
Lanarkshire
G44 3UD
Scotland
Secretary Name | Anne Telky |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2001(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 11 months (closed 04 November 2021) |
Role | Company Director |
Correspondence Address | 725 Clarkston Road Netherlee Glasgow Lanarkshire G44 3UD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £893,719 |
Cash | £1,083,054 |
Current Liabilities | £1,162,368 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 August 2021 | Final account prior to dissolution in MVL (final account attached) (6 pages) |
20 August 2020 | Resolutions
|
24 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
1 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
3 October 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
3 October 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 February 2017 | Second filing of Confirmation Statement dated 23/10/2016 (8 pages) |
7 February 2017 | Second filing of Confirmation Statement dated 23/10/2016 (8 pages) |
10 November 2016 | Confirmation statement made on 23 October 2016 with updates
|
10 November 2016 | Confirmation statement made on 23 October 2016 with updates
|
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
30 September 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
14 July 2014 | Company name changed pentland (trading) LIMITED\certificate issued on 14/07/14
|
14 July 2014 | Company name changed pentland (trading) LIMITED\certificate issued on 14/07/14
|
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2014 | Registered office address changed from Office 2 Millworks 28 Field Road Clarkston Glasgow G76 8SE United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Annual return made up to 23 October 2013 with a full list of shareholders (4 pages) |
7 March 2014 | Registered office address changed from Office 2 Millworks 28 Field Road Clarkston Glasgow G76 8SE United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Office 2 Millworks 28 Field Road Clarkston Glasgow G76 8SE United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Annual return made up to 23 October 2013 with a full list of shareholders (4 pages) |
6 March 2014 | Compulsory strike-off action has been suspended (1 page) |
6 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 February 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (3 pages) |
25 February 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (3 pages) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 November 2011 | Previous accounting period shortened from 31 March 2012 to 30 June 2011 (4 pages) |
16 November 2011 | Previous accounting period shortened from 31 March 2012 to 30 June 2011 (4 pages) |
11 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Registered office address changed from 28 Field Road Busby Glasgow G76 8SE on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from 28 Field Road Busby Glasgow G76 8SE on 11 April 2011 (1 page) |
30 March 2011 | Company name changed lochbrae LIMITED\certificate issued on 30/03/11
|
30 March 2011 | Company name changed lochbrae LIMITED\certificate issued on 30/03/11
|
30 March 2011 | Resolutions
|
30 March 2011 | Resolutions
|
2 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
20 November 2009 | Director's details changed for David Telky on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for David Telky on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
10 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
16 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
4 December 2006 | Return made up to 23/10/06; full list of members (2 pages) |
4 December 2006 | Return made up to 23/10/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
2 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
3 April 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
3 April 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
2 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
2 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
6 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
6 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
13 April 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
13 April 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
14 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
14 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
6 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
23 October 2001 | Incorporation (16 pages) |
23 October 2001 | Incorporation (16 pages) |