Glasgow
G2 2BA
Scotland
Director Name | Mr Ronan Christopher Cruise |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 March 2010(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 27 June 2017) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Cornerstone, 107 West Regent Street Glasgow G2 2BA Scotland |
Secretary Name | DM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2007(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 27 June 2017) |
Correspondence Address | Regent Court 70 West Regent Street Glasgow Strathclyde G2 2QZ Scotland |
Director Name | Kevin Boyd Kelly |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | Flat 1/R, 4 Griqua Terrace Bothwell Glasgow G71 8RA Scotland |
Director Name | Alexandra Louise McClumpha |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Beauty Consultant |
Country of Residence | Scotland |
Correspondence Address | 42 Rowan Crescent Menstrie Clackmannanshire FK11 7DS Scotland |
Secretary Name | Alexandra Louise McClumpha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Beauty Consultant |
Correspondence Address | Flat 1/R, 4 Griqua Terrace Bothwell Glasgow G71 8RA Scotland |
Secretary Name | Louisa Stewart McClumpha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | Greenwoods, Off Pitfairn Road Fishcross Clackmannanshire FK10 3HU Scotland |
Director Name | Mr Alan Love |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit C Fallside Industrial Estate Coalburn Road, Bothwell G71 8DA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Cornerstone, 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2010 |
---|---|
Net Worth | £468,271 |
Cash | £16,327 |
Current Liabilities | £2,376,949 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 March 2017 | Notice of final meeting of creditors (14 pages) |
3 June 2013 | Notice of winding up order (1 page) |
3 June 2013 | Court order notice of winding up (1 page) |
8 May 2013 | Registered office address changed from 1 Tamfourhill Road Falkirk Falkirk FK1 4RA on 8 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from 1 Tamfourhill Road Falkirk Falkirk FK1 4RA on 8 May 2013 (2 pages) |
29 April 2013 | Appointment of a provisional liquidator (1 page) |
17 April 2013 | Registered office address changed from Unit C Fallside Industrial Estate Coalburn Road, Bothwell G71 8DA on 17 April 2013 (2 pages) |
8 February 2013 | Annual return made up to 28 November 2012 with a full list of shareholders Statement of capital on 2013-02-08
|
21 January 2013 | Termination of appointment of Alan Love as a director (2 pages) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 January 2012 | Director's details changed for Mr Alan Love on 1 January 2011 (2 pages) |
5 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Director's details changed for Mr Alan Love on 1 January 2011 (2 pages) |
5 January 2012 | Director's details changed for Alexandra Louise Mcclumpha on 15 January 2011 (2 pages) |
28 September 2011 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
23 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Duplicate mortgage certificatecharge no:1 (1 page) |
9 June 2010 | Alterations to floating charge 3 (5 pages) |
1 June 2010 | Alterations to floating charge 1 (7 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 April 2010 | Appointment of Mr Ronan Christopher Cruise as a director (2 pages) |
10 March 2010 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
11 February 2010 | Director's details changed for Mr Alan Love on 28 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Dm Secretaries Limited on 28 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Alexandra Louise Mcclumpha on 28 November 2009 (2 pages) |
17 August 2009 | Return made up to 28/11/08; full list of members (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 September 2008 | Return made up to 28/11/07; full list of members; amend (6 pages) |
26 August 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
24 July 2008 | Director appointed alexandra louise mcclumpha (2 pages) |
9 February 2008 | Return made up to 28/11/07; full list of members
|
7 September 2007 | New director appointed (5 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Director resigned (1 page) |
11 December 2006 | Return made up to 28/11/06; full list of members (6 pages) |
30 November 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
8 June 2006 | Amended accounts made up to 31 January 2005 (9 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 46 main street douglas lanarkshire (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
24 January 2006 | Amended accounts made up to 31 January 2005 (10 pages) |
15 December 2005 | Accounts for a dormant company made up to 31 January 2005 (7 pages) |
5 December 2005 | Return made up to 28/11/05; full list of members
|
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: unit 4, block 12 clydesmill industrial estate clydesmill drive, cambuslang glasgow G32 8RG (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
14 November 2003 | New secretary appointed (2 pages) |
29 October 2003 | Alterations to a floating charge (8 pages) |
29 October 2003 | Partic of mort/charge * (6 pages) |
29 October 2003 | Alterations to a floating charge (8 pages) |
7 May 2003 | Return made up to 28/11/02; full list of members
|
4 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | Partic of mort/charge * (6 pages) |
29 November 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 11 new edinburgh road uddingston glasgow G71 6BT (1 page) |
29 November 2001 | New secretary appointed;new director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
28 November 2001 | Incorporation (16 pages) |