Glasgow
G46 7LQ
Scotland
Director Name | Mr Martin Gordon Angus |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2020(18 years, 2 months after company formation) |
Appointment Duration | 9 months (closed 15 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr William Mackie Watson Marshall |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Lothian Court Shawlands Glasgow G41 3BJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 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 December 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,217 |
Cash | £7,477 |
Current Liabilities | £6,064 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2020 | Application to strike the company off the register (3 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
29 June 2020 | Cessation of William Mackie Watson Marshall as a person with significant control on 29 June 2020 (1 page) |
29 June 2020 | Notification of Martin Gordon Angus as a person with significant control on 29 June 2020 (2 pages) |
16 March 2020 | Termination of appointment of William Mackie Watson Marshall as a director on 16 March 2020 (1 page) |
16 March 2020 | Appointment of Mr Martin Gordon Angus as a director on 16 March 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
8 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
8 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 April 2015 | Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 17 April 2015 (1 page) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for William Mackie Watson Marshall on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for William Mackie Watson Marshall on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for William Mackie Watson Marshall on 5 January 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 January 2007 | Return made up to 28/12/06; full list of members (6 pages) |
9 January 2007 | Return made up to 28/12/06; full list of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 March 2006 | Return made up to 28/12/05; full list of members (6 pages) |
2 March 2006 | Return made up to 28/12/05; full list of members (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 January 2005 | Return made up to 28/12/04; no change of members (6 pages) |
29 January 2005 | Return made up to 28/12/04; no change of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 March 2004 | Return made up to 28/12/03; no change of members (6 pages) |
1 March 2004 | Return made up to 28/12/03; no change of members (6 pages) |
7 March 2003 | Return made up to 28/12/02; full list of members (6 pages) |
7 March 2003 | Return made up to 28/12/02; full list of members (6 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
28 December 2001 | Incorporation (16 pages) |
28 December 2001 | Incorporation (16 pages) |