Kirkintilloch
Glasgow
Lanarkshire
G66 2BP
Scotland
Secretary Name | Mary Bryson Acheson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2002(same day as company formation) |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | 42 Waverley Park Kirkintilloch Glasgow Lanarkshire G66 2BP Scotland |
Director Name | Mary Bryson Acheson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(1 month after company formation) |
Appointment Duration | 12 years, 7 months (closed 03 October 2014) |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | 42 Waverley Park Kirkintilloch Glasgow Lanarkshire G66 2BP Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 0141 7751433 |
---|---|
Telephone region | Glasgow |
Registered Address | 42 Waverley Park Kirkintilloch Glasgow G66 2BP Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kirkintilloch East and Twechar |
1 at £1 | Mary Bryson Acheson 50.00% Ordinary |
---|---|
1 at £1 | Robert Acheson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,030 |
Cash | £49,938 |
Current Liabilities | £24,495 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | Application to strike the company off the register (3 pages) |
3 June 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
15 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
15 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
6 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
4 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Robert Acheson on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Robert Acheson on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mary Bryson Acheson on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mary Bryson Acheson on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
6 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 42 waverley park kirkintilloch glasgow G66 2BP (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 42 waverley park kirkintilloch glasgow G66 2BP (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 75 waterside road kirkintilloch glasgow G66 3QJ (1 page) |
3 May 2007 | Return made up to 24/01/07; full list of members (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 75 waterside road kirkintilloch glasgow G66 3QJ (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2007 | Location of debenture register (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Return made up to 24/01/07; full list of members (2 pages) |
3 May 2007 | Location of debenture register (1 page) |
28 April 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 April 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
17 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
17 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
26 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
19 April 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
19 April 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
16 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
16 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
16 April 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
4 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
4 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 190 main street camelon falkirk FK1 4DY (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 190 main street camelon falkirk FK1 4DY (1 page) |
22 March 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
22 March 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Incorporation (14 pages) |
24 January 2002 | Incorporation (14 pages) |