Bishopbriggs
Glasgow
G64 1XU
Scotland
Secretary Name | Ann Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 164 Ryehall Road Barmulloch Glasgow G21 3BZ Scotland |
Director Name | Douglas Alexander Collin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 01 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/2 40linden Street Anniesland Glasgow G13 1DQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 January 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Strathmore Business Centre 122-124 Strathmore Road Glasgow G22 7DW Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
30 at £1 | Ashleigh Hewitt 30.00% Ordinary |
---|---|
30 at £1 | Douglas Alexander Collin 30.00% Ordinary |
20 at £1 | Alan Hewitt 20.00% Ordinary |
20 at £1 | John Hewitt 20.00% Ordinary |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the company off the register (3 pages) |
3 December 2015 | Application to strike the company off the register (3 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
10 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
17 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Ashleigh Hewitt on 31 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Ashleigh Hewitt on 31 October 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
16 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
16 February 2009 | Director's change of particulars / douglas collin / 31/03/2008 (1 page) |
16 February 2009 | Secretary's change of particulars / ann wilson / 31/03/2008 (1 page) |
16 February 2009 | Director's change of particulars / douglas collin / 31/03/2008 (1 page) |
16 February 2009 | Secretary's change of particulars / ann wilson / 31/03/2008 (1 page) |
16 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from c/o robert d locke & co eadie house, 74 kirkintilloch rd bishopbriggs glasgow G64 2AH (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from c/o robert d locke & co eadie house, 74 kirkintilloch rd bishopbriggs glasgow G64 2AH (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from c/o robert d locke & co 18 crowhill road, bishopbriggs glasgow G64 1QY (1 page) |
29 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
29 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
29 February 2008 | Director's change of particulars / douglas collin / 01/03/2007 (1 page) |
29 February 2008 | Secretary's change of particulars / ann wilson / 01/03/2007 (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from c/o robert d locke & co 18 crowhill road, bishopbriggs glasgow G64 1QY (1 page) |
29 February 2008 | Director's change of particulars / douglas collin / 01/03/2007 (1 page) |
29 February 2008 | Secretary's change of particulars / ann wilson / 01/03/2007 (1 page) |
20 February 2007 | Accounts for a dormant company made up to 31 January 2007 (7 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 January 2006 (7 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 January 2007 (7 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 January 2006 (7 pages) |
12 February 2007 | Return made up to 30/01/07; full list of members (8 pages) |
12 February 2007 | Return made up to 30/01/07; full list of members (8 pages) |
20 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
20 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
15 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
15 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
15 November 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
15 November 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
20 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
20 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: strathmore business centre 122 strathmore road glasgow G22 7DW (1 page) |
19 November 2003 | Ad 07/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: strathmore business centre 122 strathmore road glasgow G22 7DW (1 page) |
19 November 2003 | Ad 07/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 November 2003 | New director appointed (2 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
21 January 2003 | Return made up to 30/01/03; full list of members (6 pages) |
21 January 2003 | Return made up to 30/01/03; full list of members (6 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
30 January 2002 | Incorporation (16 pages) |
30 January 2002 | Incorporation (16 pages) |