Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AW
Scotland
Secretary Name | Mr Stephen Mooney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(6 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 10 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 196 Strathleven Drive Alexandria Dunbartonshire G83 9PH Scotland |
Director Name | Mr Brian Gillies |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 October 2002(9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Boclair Road Bearsden Glasgow G61 2AE Scotland |
Secretary Name | Mr Alan Lovat Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Roxburgh Drive Bearsden Glasgow G61 3LH Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | Independent Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 January 2008) |
Correspondence Address | 95 Dowanhill Street Glasgow G12 9EQ Scotland |
Registered Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Baronsgate Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173,778 |
Current Liabilities | £53,351 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved following liquidation (1 page) |
10 December 2014 | Administrator's progress report (29 pages) |
10 December 2014 | Notice of move from Administration to Dissolution (29 pages) |
17 July 2014 | Administrator's progress report (59 pages) |
6 June 2014 | Notice of extension of period of Administration (1 page) |
30 January 2014 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
20 January 2014 | Administrator's progress report (26 pages) |
31 October 2013 | Notice of extension of period of Administration (1 page) |
11 July 2013 | Administrator's progress report (21 pages) |
22 February 2013 | Statement of affairs with form 2.13B(SCOT) (15 pages) |
15 February 2013 | Statement of administrator's deemed proposal (1 page) |
4 February 2013 | Statement of administrator's proposal (34 pages) |
31 December 2012 | Appointment of an administrator (3 pages) |
19 December 2012 | Registered office address changed from 203 st Vincent Street Glasgow Lanarkshire G2 5NH on 19 December 2012 (2 pages) |
7 December 2012 | Company name changed baronsgate (grangemouth) LIMITED\certificate issued on 07/12/12
|
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
6 October 2011 | (9 pages) |
18 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | (7 pages) |
1 June 2010 | (7 pages) |
8 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
19 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
5 November 2008 | (7 pages) |
28 October 2008 | Auditor's resignation (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page) |
1 May 2008 | Full accounts made up to 31 December 2006 (14 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
12 March 2008 | Return made up to 28/01/08; no change of members (7 pages) |
10 March 2008 | Resolutions
|
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
1 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
1 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
1 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 95 dowanhill street glasgow G12 9EQ (1 page) |
20 September 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Auditor's resignation (2 pages) |
31 May 2007 | Full accounts made up to 31 December 2005 (14 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
3 October 2006 | Resolutions
|
4 April 2006 | Return made up to 28/01/06; full list of members (6 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
28 October 2005 | (7 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 3RD floor queens house 19 st vincent place glasgow strathclyde G1 2DT (1 page) |
14 June 2005 | Partic of mort/charge * (3 pages) |
31 May 2005 | Dec mort/charge * (2 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 3RD floor queens street 19 saint vincent place glasgow strathclyde G1 2DT (1 page) |
28 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
20 October 2004 | (6 pages) |
20 October 2004 | Director resigned (1 page) |
4 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
11 December 2003 | Director's particulars changed (1 page) |
3 December 2003 | Dec mort/charge * (4 pages) |
21 November 2003 | Partic of mort/charge * (6 pages) |
20 November 2003 | Partic of mort/charge * (5 pages) |
7 November 2003 | Dec mort/charge * (4 pages) |
20 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | (6 pages) |
12 February 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
31 January 2003 | Return made up to 28/01/03; full list of members (7 pages) |
18 December 2002 | Partic of mort/charge * (5 pages) |
9 December 2002 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
28 November 2002 | Company name changed easthill estates (perth) LIMITED\certificate issued on 28/11/02 (2 pages) |
21 November 2002 | New director appointed (3 pages) |
4 November 2002 | Partic of mort/charge * (7 pages) |
14 March 2002 | New director appointed (3 pages) |
4 March 2002 | Director resigned (1 page) |
1 March 2002 | Company name changed newco (714) LIMITED\certificate issued on 01/03/02 (2 pages) |
28 January 2002 | Incorporation (24 pages) |