Balloch
G68 9JA
Scotland
Director Name | Mr David Andrew McColl |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2006(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 21 February 2017) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | 12 Barrachnie Drive Garrowhill Glasgow G69 6SN Scotland |
Secretary Name | Mr David Andrew McColl |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2006(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 21 February 2017) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | 12 Barrachnie Drive Garrowhill Glasgow G69 6SN Scotland |
Director Name | Stuart Logue |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2003(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 November 2006) |
Role | Mechanic |
Correspondence Address | 47 Garrowhill Drive Baillieston Glasgow G69 6HN Scotland |
Secretary Name | Ann Logue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2003(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 November 2006) |
Role | Company Director |
Correspondence Address | 47 Garrowhill Drive Baillieston Glasgow Lanarkshire G69 6HN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 150 Drumcavel Road Muirhead Glasgow G69 9ES Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Ann Logue 50.00% Ordinary |
---|---|
1 at £1 | Stuart Logue 50.00% Ordinary |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2016 | Application to strike the company off the register (3 pages) |
24 November 2016 | Application to strike the company off the register (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
25 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
3 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Christopher Mccoll on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Christopher Mccoll on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Christopher Mccoll on 6 April 2010 (2 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
20 October 2008 | Return made up to 25/01/08; full list of members (4 pages) |
20 October 2008 | Return made up to 25/01/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed;new director appointed (1 page) |
14 March 2007 | Return made up to 25/01/07; full list of members (6 pages) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Return made up to 25/01/07; full list of members (6 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 63 carlton place glasgow G5 9TR (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 63 carlton place glasgow G5 9TR (1 page) |
14 March 2007 | New secretary appointed;new director appointed (1 page) |
21 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 March 2006 | Return made up to 25/01/06; full list of members (6 pages) |
17 March 2006 | Return made up to 25/01/06; full list of members (6 pages) |
21 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
31 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
31 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
23 June 2003 | New secretary appointed (1 page) |
23 June 2003 | New director appointed (1 page) |
23 June 2003 | Return made up to 25/01/03; full list of members (6 pages) |
23 June 2003 | New director appointed (1 page) |
23 June 2003 | Return made up to 25/01/03; full list of members (6 pages) |
23 June 2003 | New secretary appointed (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
25 January 2002 | Incorporation (16 pages) |
25 January 2002 | Incorporation (16 pages) |