Kilbarchan
PA10 2LS
Scotland
Director Name | Mr John Thomas Munroe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2002(1 year after company formation) |
Appointment Duration | 14 years, 6 months (closed 03 May 2017) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riverside Lane, Riverside Terrace Clarkston Glasgow G76 8DB Scotland |
Secretary Name | Lorna Jane Munroe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 03 May 2017) |
Role | Company Director |
Correspondence Address | 1 Riverside Lane, Riverside Terrace Clarkston Glasgow G76 8DB Scotland |
Secretary Name | Carol Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 03 May 2017) |
Role | Company Director |
Correspondence Address | 26 Taylor Avenue Johnstone Renfrewshire PA10 2LS Scotland |
Secretary Name | Mr Graeme Douglas Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Taylor Avenue Kilbarchan PA10 2LS Scotland |
Director Name | Robert Johnstone Wilson Mathieson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 2008) |
Role | Operations Director |
Correspondence Address | 26 Broomlea Crescent Inchinnan Renfrewshire PA4 9PJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £52,780 |
Cash | £27,567 |
Current Liabilities | £237,322 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2017 | Final Gazette dissolved following liquidation (1 page) |
3 February 2017 | Notice of final meeting of creditors (5 pages) |
3 February 2017 | Notice of final meeting of creditors (5 pages) |
28 October 2016 | Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 28 October 2016 (2 pages) |
28 October 2016 | Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 28 October 2016 (2 pages) |
4 January 2012 | Court order notice of winding up (1 page) |
4 January 2012 | Court order notice of winding up (1 page) |
4 January 2012 | Notice of winding up order (1 page) |
4 January 2012 | Notice of winding up order (1 page) |
3 January 2012 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA United Kingdom on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA United Kingdom on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA United Kingdom on 3 January 2012 (2 pages) |
14 November 2011 | Appointment of a provisional liquidator (2 pages) |
14 November 2011 | Appointment of a provisional liquidator (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders Statement of capital on 2010-11-02
|
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders Statement of capital on 2010-11-02
|
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
21 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from oakfield house 378 brandon street motherwell lanarkshire ML1 1XA united kingdom (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from oakfield house 378 brandon street motherwell lanarkshire ML1 1XA united kingdom (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 79/81 back sneddon street paisley PA3 2BT (1 page) |
27 November 2008 | Location of debenture register (1 page) |
27 November 2008 | Location of register of members (1 page) |
27 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 79/81 back sneddon street paisley PA3 2BT (1 page) |
27 November 2008 | Appointment terminated director robert mathieson (1 page) |
27 November 2008 | Appointment terminated director robert mathieson (1 page) |
27 November 2008 | Location of register of members (1 page) |
27 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
27 November 2008 | Location of debenture register (1 page) |
28 October 2008 | Company name changed wright facilities management LTD\certificate issued on 30/10/08 (2 pages) |
28 October 2008 | Company name changed wright facilities management LTD\certificate issued on 30/10/08 (2 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 April 2008 | Director appointed robert johnstone wilson mathieson (1 page) |
23 April 2008 | Director appointed robert johnstone wilson mathieson (1 page) |
28 March 2008 | Company name changed elderslie developments LTD.\certificate issued on 02/04/08 (2 pages) |
28 March 2008 | Company name changed elderslie developments LTD.\certificate issued on 02/04/08 (2 pages) |
9 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
9 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
9 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
9 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
28 December 2005 | Return made up to 26/10/05; full list of members (7 pages) |
28 December 2005 | Return made up to 26/10/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
4 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
9 April 2004 | Registered office changed on 09/04/04 from: unit 4 north street business park paisley renfrewshire PA3 2BS (1 page) |
9 April 2004 | Registered office changed on 09/04/04 from: unit 4 north street business park paisley renfrewshire PA3 2BS (1 page) |
2 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | Return made up to 26/10/03; full list of members
|
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | Return made up to 26/10/03; full list of members
|
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
11 June 2003 | Partic of mort/charge * (5 pages) |
11 June 2003 | Partic of mort/charge * (5 pages) |
28 March 2003 | Partic of mort/charge * (6 pages) |
28 March 2003 | Partic of mort/charge * (6 pages) |
10 January 2003 | Return made up to 26/10/02; full list of members
|
10 January 2003 | Return made up to 26/10/02; full list of members
|
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Incorporation (16 pages) |
26 October 2001 | Incorporation (16 pages) |