Newlands
Glasgow
Lanarkshire
G43 2RZ
Scotland
Director Name | Jeremy David Neilson Horner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2007(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 26 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Vineyard Hill Road Wimbledon London SW19 7JJ |
Director Name | Mr Samuel MacDonald Mackenzie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 26 July 2007(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 26 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Cleveden Road Glasgow G10 3DJ Scotland |
Director Name | Mr Henry Swanson Browne |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2005) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Abernethy Place Newton Mearns Glasgow G77 5UD Scotland |
Secretary Name | Mr Henry Swanson Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 2004) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Abernethy Place Newton Mearns Glasgow G77 5UD Scotland |
Secretary Name | James Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 July 2007) |
Role | Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crawford Street Strathaven Lanarkshire ML10 6AE Scotland |
Director Name | Mr Walter John Dunlop |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2007) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3 Birkfield Loan Carluke ML8 4PY Scotland |
Director Name | James Muir |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2007) |
Role | Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crawford Street Strathaven Lanarkshire ML10 6AE Scotland |
Director Name | Iain McKnight Kent |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 2007) |
Role | Chartered Surveyor |
Correspondence Address | 35 Viewpark Drive Burnside Glasgow Lanarkshire G73 3QE Scotland |
Secretary Name | Mr Ian Sinclair Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Smiths Way Water Orton Birmingham B46 1TW |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | Scott-Moncrieff 25 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2007 |
---|---|
Net Worth | £7,751 |
Cash | £41,297 |
Current Liabilities | £112,301 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2016 | Return of final meeting of voluntary winding up (9 pages) |
21 September 2011 | Termination of appointment of Ian Barnes as a secretary (2 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 11 george square glasgow G2 1DY (1 page) |
7 April 2008 | Resolutions
|
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Secretary resigned;director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 20 north claremont street glasgow G3 7LE (1 page) |
1 February 2008 | New secretary appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
29 March 2007 | Return made up to 12/12/06; full list of members (2 pages) |
21 March 2007 | Location of register of members (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 August 2006 | Return made up to 12/12/05; full list of members (8 pages) |
4 February 2006 | New director appointed (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
9 February 2005 | Company name changed premis consulting LIMITED\certificate issued on 09/02/05 (2 pages) |
28 January 2005 | Return made up to 26/10/04; full list of members (6 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
23 December 2003 | Return made up to 12/12/03; full list of members
|
11 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 September 2003 | Memorandum and Articles of Association (10 pages) |
31 July 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
6 February 2003 | Return made up to 12/12/02; full list of members (5 pages) |
5 February 2003 | Secretary resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
19 July 2002 | Company name changed blp 2001-59 LIMITED\certificate issued on 19/07/02 (2 pages) |
12 December 2001 | Incorporation (16 pages) |